GLENBURN VETERINARY CENTRE LIMITED
Company number NI066509
- Company Overview for GLENBURN VETERINARY CENTRE LIMITED (NI066509)
- Filing history for GLENBURN VETERINARY CENTRE LIMITED (NI066509)
- People for GLENBURN VETERINARY CENTRE LIMITED (NI066509)
- Charges for GLENBURN VETERINARY CENTRE LIMITED (NI066509)
- More for GLENBURN VETERINARY CENTRE LIMITED (NI066509)
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) |
---|---|---|---|
08 Sep 2018 | AA | Total exemption full accounts made up to 7 December 2017 | |
13 Mar 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 7 December 2017 | |
19 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | MA | Memorandum and Articles of Association | |
07 Dec 2017 | PSC07 | Cessation of Lyle Andrew George Fleming as a person with significant control on 7 December 2017 | |
07 Dec 2017 | PSC07 | Cessation of Richard David Lyons as a person with significant control on 7 December 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Lyle Andrew George Fleming as a director on 7 December 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Richard David Lyons as a director on 7 December 2017 | |
07 Dec 2017 | TM02 | Termination of appointment of Richard David Lyons as a secretary on 7 December 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 7 December 2017 | |
07 Dec 2017 | AP01 | Appointment of Ms Amanda Jane Davis as a director on 7 December 2017 | |
07 Dec 2017 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 7 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 7 Nutts Corner Road Crumlin BT29 4BW to 133 Galgorm Road Ballymena BT42 1DE on 7 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
28 Oct 2016 | TM01 | Termination of appointment of John Michael Hill as a director on 17 October 2016 | |
02 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 12 August 2016
|
|
02 Sep 2016 | SH03 | Purchase of own shares. | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
31 Oct 2014 | SH08 | Change of share class name or designation |