- Company Overview for ROE VALLEY VETERINARY CLINIC LTD (NI629278)
- Filing history for ROE VALLEY VETERINARY CLINIC LTD (NI629278)
- People for ROE VALLEY VETERINARY CLINIC LTD (NI629278)
- Charges for ROE VALLEY VETERINARY CLINIC LTD (NI629278)
- More for ROE VALLEY VETERINARY CLINIC LTD (NI629278)
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) |
---|---|---|---|
19 Sep 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 21 December 2017 | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 21 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 21 December 2017 | |
21 Dec 2017 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 21 December 2017 | |
21 Dec 2017 | PSC07 | Cessation of Rachael Janet Forgie as a person with significant control on 21 December 2017 | |
21 Dec 2017 | PSC07 | Cessation of Michael Buchanan Forgie as a person with significant control on 21 December 2017 | |
21 Dec 2017 | PSC07 | Cessation of Joan Elizabeth Forgie as a person with significant control on 21 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Rachael Janet Forgie as a director on 21 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Michael Buchanan Forgie as a director on 21 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Joan Elizabeth Forgie as a director on 21 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from 70 Main Street Limavady Co Londonderry BT49 0ET to 133 Galgorm Road Ballymena BT42 1DE on 21 December 2017 | |
21 Dec 2017 | MR04 | Satisfaction of charge NI6292780001 in full | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Oct 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 30 June 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
02 Dec 2015 | MR01 | Registration of charge NI6292780001, created on 30 November 2015 | |
15 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
23 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2015 | AD01 | Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 70 Main Street Limavady Co Londonderry BT49 0ET on 23 July 2015 | |
23 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2015 | CERTNM |
Company name changed halestead LIMITED\certificate issued on 17/07/15
|