Advanced company searchLink opens in new window

VETPARTNERS GROUP FINANCE LIMITED

Company number 09750991

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)
12 Jun 2018 PSC02 Notification of Ares Management Limited as a person with significant control on 6 April 2018
12 Jun 2018 PSC07 Cessation of August Equity Llp as a person with significant control on 6 April 2018
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 1.175
29 May 2018 TM01 Termination of appointment of Nicholas John Myerscough as a director on 15 May 2018
17 May 2018 SH08 Change of share class name or designation
17 May 2018 SH10 Particulars of variation of rights attached to shares
04 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 05/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2018 AP01 Appointment of Mr William Grout as a director on 5 April 2018
19 Apr 2018 AP01 Appointment of Mr Richard Oliver as a director on 5 April 2018
18 Apr 2018 AP01 Appointment of Mr Philip Michael Rattle as a director on 5 April 2018
18 Apr 2018 TM01 Termination of appointment of David Timothy Lonsdale as a director on 5 April 2018
18 Apr 2018 TM01 Termination of appointment of Kate Louise Cook as a director on 5 April 2018
14 Mar 2018 AA Full accounts made up to 30 June 2017
31 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
02 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 25/08/2016
29 Mar 2017 CH01 Director's details changed for Mr David Timothy Lonsdale on 15 February 2017
29 Mar 2017 CH01 Director's details changed for Mrs Joanna Clare Malone on 15 February 2017
29 Mar 2017 CH01 Director's details changed for Mrs Kate Louise Cook on 15 February 2017
23 Mar 2017 AA Full accounts made up to 30 June 2016
22 Feb 2017 TM01 Termination of appointment of Colin Taverner as a director on 10 February 2017
15 Feb 2017 AD01 Registered office address changed from The Minster Veterinary Practice Salisbury Road York North Yorkshire YO26 4YN to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 15 February 2017
15 Feb 2017 AP01 Appointment of Mr Mark Stanworth as a director on 31 January 2017
08 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/06/2017.
22 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-18