Advanced company searchLink opens in new window

JUBILEE VETERINARY CENTRE LIMITED

Company number NI606473

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)
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
  • RES13 ‐ Sub division of shares 01/03/2022
10 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 225.00
16 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 90
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