- Company Overview for SOUTH LINCS VET GROUP LTD (09650378)
- Filing history for SOUTH LINCS VET GROUP LTD (09650378)
- People for SOUTH LINCS VET GROUP LTD (09650378)
- Charges for SOUTH LINCS VET GROUP LTD (09650378)
- More for SOUTH LINCS VET GROUP LTD (09650378)
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) |
---|---|---|---|
05 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
27 Apr 2023 | CH01 | Director's details changed for Donna Louise Chapman on 13 August 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
17 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
25 Oct 2021 | CH01 | Director's details changed for Miss Donna Louise Chapman on 21 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
04 Jun 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
23 Mar 2021 | AA01 | Previous accounting period shortened from 29 November 2020 to 30 September 2020 | |
09 Oct 2020 | AA | Total exemption full accounts made up to 29 November 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
26 Jun 2020 | AP01 | Appointment of Miss Donna Louise Chapman as a director on 19 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 | |
11 Mar 2020 | AA01 | Previous accounting period extended from 27 November 2019 to 29 November 2019 | |
09 Mar 2020 | TM01 | Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 | |
03 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 27 November 2019 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Feb 2020 | PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 25 February 2020 | |
28 Jan 2020 | AP01 | Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020 | |
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2019 | AD01 | Registered office address changed from Sutterton Veterinary Hospital Station Road Sutterton Boston PE20 2LF United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 4 December 2019 | |
03 Dec 2019 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 29 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 29 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Mark Andrew Gillings as a director on 29 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of David Brian Feldmar as a person with significant control on 29 November 2019 |