- Company Overview for VILLAGE VET HOLDING LIMITED (09691740)
- Filing history for VILLAGE VET HOLDING LIMITED (09691740)
- People for VILLAGE VET HOLDING LIMITED (09691740)
- Charges for VILLAGE VET HOLDING LIMITED (09691740)
- Insolvency for VILLAGE VET HOLDING LIMITED (09691740)
- Registers for VILLAGE VET HOLDING LIMITED (09691740)
- More for VILLAGE VET HOLDING LIMITED (09691740)
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
|
|
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 |