- Company Overview for ICR VETERINARY GROUP LTD (SC336336)
- Filing history for ICR VETERINARY GROUP LTD (SC336336)
- People for ICR VETERINARY GROUP LTD (SC336336)
- Charges for ICR VETERINARY GROUP LTD (SC336336)
- More for ICR VETERINARY GROUP LTD (SC336336)
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) |
---|---|---|---|
13 Mar 2019 | AA01 | Previous accounting period extended from 19 September 2018 to 30 September 2018 | |
28 Jan 2019 | PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
02 Jan 2019 | AD01 | Registered office address changed from 58 Argyle Street Inverness IV2 3BB Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 January 2019 | |
15 Nov 2018 | AA01 | Current accounting period shortened from 19 September 2019 to 26 March 2019 | |
14 Nov 2018 | AA01 | Previous accounting period shortened from 26 March 2019 to 19 September 2018 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 26 March 2018 | |
02 Oct 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 26 March 2018 | |
22 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 19 November 2014
|
|
22 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 19 November 2014
|
|
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | TM01 | Termination of appointment of Rory Andrew Shearer as a director on 26 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Christopher Mark Sawyer as a director on 26 March 2018 | |
27 Mar 2018 | TM02 | Termination of appointment of Christopher Mark Sawyer as a secretary on 26 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 26 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 26 March 2018 | |
27 Mar 2018 | PSC07 | Cessation of Rory Andrew Shearer as a person with significant control on 26 March 2018 | |
27 Mar 2018 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 26 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from 44 Fountain Place Loanhead Midlothian EH20 9DU to 58 Argyle Street Inverness IV2 3BB on 27 March 2018 | |
27 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
22 Feb 2018 | SH03 | Purchase of own shares. | |
24 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jan 2017 | CS01 | 16/01/17 Statement of Capital gbp 600 |