PROGRESSIVE VETERINARY ASSOCIATION
Company number 13061868
- Company Overview for PROGRESSIVE VETERINARY ASSOCIATION (13061868)
- Filing history for PROGRESSIVE VETERINARY ASSOCIATION (13061868)
- People for PROGRESSIVE VETERINARY ASSOCIATION (13061868)
- More for PROGRESSIVE VETERINARY ASSOCIATION (13061868)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Dec 2023 | PSC04 | Change of details for Bronwen Elisabeth Mowbray Eastwood as a person with significant control on 19 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
19 Dec 2023 | PSC01 | Notification of Bronwen Elisabeth Mowbray Eastwood as a person with significant control on 8 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Bronwen Elisabeth Mowbray Eastwood as a director on 8 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Georgia Alice Bednall-Brough as a director on 19 December 2023 | |
19 Dec 2023 | PSC07 | Cessation of Georgia Alice Bednall-Brough as a person with significant control on 19 December 2023 | |
19 Dec 2023 | CH01 | Director's details changed for Mr Iain Stewart Mcgill on 19 December 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jul 2022 | CH01 | Director's details changed | |
16 Jul 2022 | CH01 | Director's details changed for Mr Iain Stewart Mcgill on 16 July 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
14 Dec 2021 | PSC01 | Notification of Andre Ronald Menache as a person with significant control on 2 December 2021 | |
14 Dec 2021 | PSC01 | Notification of Iain Stuart Mcgill as a person with significant control on 2 December 2021 | |
14 Dec 2021 | PSC01 | Notification of Georgia Alice Bednall-Brough as a person with significant control on 2 December 2021 | |
03 Dec 2021 | PSC07 | Cessation of Alick George Simmons as a person with significant control on 2 December 2021 | |
03 Dec 2021 | PSC07 | Cessation of Iain Stewart Mcgill as a person with significant control on 2 December 2021 | |
03 Dec 2021 | PSC07 | Cessation of Mark Jones as a person with significant control on 2 December 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Iain Stewart Mcgill on 3 December 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 81 Stanmer Park Road Brighton BN1 7JL on 3 December 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Alick George Simmons as a director on 8 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Mark Jones as a director on 2 November 2021 |