Advanced company searchLink opens in new window

PROGRESSIVE VETERINARY ASSOCIATION

Company number 13061868

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)
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