- Company Overview for VETPARTNERS GROUP FINANCE LIMITED (09750991)
- Filing history for VETPARTNERS GROUP FINANCE LIMITED (09750991)
- People for VETPARTNERS GROUP FINANCE LIMITED (09750991)
- Charges for VETPARTNERS GROUP FINANCE LIMITED (09750991)
- More for VETPARTNERS GROUP FINANCE LIMITED (09750991)
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) |
---|---|---|---|
22 Apr 2016 | NM06 | Change of name with request to seek comments from relevant body | |
22 Apr 2016 | CONNOT | Change of name notice | |
18 Mar 2016 | MR01 | Registration of charge 097509910002, created on 10 March 2016 | |
10 Dec 2015 | AP01 | Appointment of Mr Nicholas John Myerscough as a director on 20 November 2015 | |
10 Dec 2015 | MR01 | Registration of charge 097509910001, created on 3 December 2015 | |
09 Dec 2015 | CERTNM |
Company name changed coffee bidco LIMITED\certificate issued on 09/12/15
|
|
09 Dec 2015 | NM06 | Change of name with request to seek comments from relevant body | |
09 Dec 2015 | CONNOT | Change of name notice | |
08 Dec 2015 | CH01 | Director's details changed for Mr David Timothy Lonsdale on 31 October 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Colin Taverner as a director on 31 October 2015 | |
24 Nov 2015 | AP01 | Appointment of Joanna Clare Malone as a director on 31 October 2015 | |
24 Nov 2015 | AP01 | Appointment of Kate Louise Cook as a director on 31 October 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom to The Minster Veterinary Practice Salisbury Road York North Yorkshire YO26 4YN on 17 November 2015 | |
17 Nov 2015 | AA01 | Current accounting period shortened from 31 August 2016 to 30 June 2016 | |
26 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-26
|