- Company Overview for JUBILEE VETERINARY CENTRE LIMITED (NI606473)
- Filing history for JUBILEE VETERINARY CENTRE LIMITED (NI606473)
- People for JUBILEE VETERINARY CENTRE LIMITED (NI606473)
- Charges for JUBILEE VETERINARY CENTRE LIMITED (NI606473)
- More for JUBILEE VETERINARY CENTRE LIMITED (NI606473)
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) |
---|---|---|---|
21 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 May 2022 | SH08 | Change of share class name or designation | |
12 May 2022 | SH02 | Sub-division of shares on 1 March 2022 | |
10 May 2022 | RESOLUTIONS |
Resolutions
|
|
10 May 2022 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | AP01 | Appointment of Neil Harbinson as a director on 2 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
25 Mar 2021 | AD01 | Registered office address changed from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH to 3 Jubilee Road Newtownards BT23 4YH on 25 March 2021 | |
16 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 2 March 2021
|
|
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
12 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
17 Jul 2019 | PSC07 | Cessation of Charles Robert Orr as a person with significant control on 9 April 2018 | |
17 Jul 2019 | TM01 | Termination of appointment of Charles Robert Orr as a director on 9 April 2018 | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended |