- Company Overview for CASTLE VETS LIMITED (06632506)
- Filing history for CASTLE VETS LIMITED (06632506)
- People for CASTLE VETS LIMITED (06632506)
- Charges for CASTLE VETS LIMITED (06632506)
- More for CASTLE VETS LIMITED (06632506)
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) |
---|---|---|---|
09 Apr 2020 | AA | Total exemption full accounts made up to 24 April 2019 | |
04 Feb 2020 | MR01 | Registration of charge 066325060002, created on 27 January 2020 | |
14 Jan 2020 | AA01 | Previous accounting period shortened from 24 April 2019 to 23 April 2019 | |
31 Dec 2019 | CC04 | Statement of company's objects | |
02 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 24 April 2019 | |
24 Apr 2019 | PSC07 | Cessation of Emma Katherine Saunders as a person with significant control on 24 April 2019 | |
24 Apr 2019 | PSC07 | Cessation of Christopher Luke Saunders as a person with significant control on 24 April 2019 | |
24 Apr 2019 | PSC02 | Notification of Vetpartners Limited as a person with significant control on 24 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Christopher Luke Saunders as a director on 24 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Emma Katherine Saunders as a director on 24 April 2019 | |
24 Apr 2019 | TM02 | Termination of appointment of Deborah Ann Lamsley as a secretary on 24 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Ms Joanna Clare Malone as a director on 24 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr Mark Stanworth as a director on 24 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from Grazely Vets 12 Guildford Road West Farnborough Hampshire GU14 6PU to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 24 April 2019 | |
24 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
19 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Christopher Luke Saunders as a person with significant control on 7 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Emma Katherine Saunders as a person with significant control on 7 April 2016 | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|