Advanced company searchLink opens in new window

VILLAGE VET HOLDING LIMITED

Company number 09691740

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2019 TM01 Termination of appointment of Lynne Victoria Hill as a director on 31 December 2018
04 Jan 2019 AD01 Registered office address changed from 11 Belsize Terrace London NW3 4AX United Kingdom to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 4 January 2019
06 Aug 2018 AA Full accounts made up to 30 November 2017
23 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
16 Jul 2018 PSC05 Change of details for Pacific Shelf 1837 Limited as a person with significant control on 16 August 2017
23 Jun 2018 MR04 Satisfaction of charge 096917400001 in full
15 May 2018 TM01 Termination of appointment of Brendan Jeremy Robinson as a director on 2 June 2017
12 Dec 2017 AA01 Previous accounting period extended from 30 September 2017 to 30 November 2017
27 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
27 Jul 2017 PSC05 Change of details for Village Vet Newco Limited as a person with significant control on 2 June 2017
05 Jul 2017 PSC05 Change of details for Village Vet Newco Limited as a person with significant control on 2 June 2017
05 Jul 2017 PSC02 Notification of Village Vet Newco Limited as a person with significant control on 2 June 2017
05 Jul 2017 PSC07 Cessation of Brendan Jeremy Robinson as a person with significant control on 2 June 2017
23 Jun 2017 SH10 Particulars of variation of rights attached to shares
23 Jun 2017 SH08 Change of share class name or designation
20 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2017 TM01 Termination of appointment of Russell Welsh as a director on 2 June 2017
13 Jun 2017 TM01 Termination of appointment of Shelley Natalie Jacobson as a director on 2 June 2017
13 Jun 2017 TM01 Termination of appointment of Simon Oliver Hayes as a director on 2 June 2017
13 Jun 2017 AP01 Appointment of Ms Lynne Victoria Hill as a director on 2 June 2017
13 Jun 2017 AP01 Appointment of Mr Paul Daryl Coxon as a director on 2 June 2017
12 Jun 2017 MR01 Registration of charge 096917400001, created on 2 June 2017
20 Apr 2017 AA Group of companies' accounts made up to 30 September 2016
06 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
26 Jul 2016 AA01 Current accounting period extended from 31 July 2016 to 30 September 2016