CHASEVIEW VETERINARY CLINIC LIMITED
Company Documents
Date | Description |
---|---|
13/10/2313 October 2023 | Current accounting period shortened from 2024-05-10 to 2024-04-30 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-05-10 |
28/07/2328 July 2023 | Previous accounting period extended from 2023-04-30 to 2023-05-10 |
28/07/2328 July 2023 | Satisfaction of charge 084808760001 in full |
05/07/235 July 2023 | Memorandum and Articles of Association |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Change of share class name or designation |
28/06/2328 June 2023 | Cancellation of shares. Statement of capital on 2023-05-10 |
27/06/2327 June 2023 | Appointment of Mr Will Sebastian Toby Mynott as a director on 2023-06-26 |
26/06/2326 June 2023 | Notification of Will Sebastian Toby Mynott as a person with significant control on 2023-05-10 |
26/06/2326 June 2023 | Cessation of Kathryn Elizabeth Kerry as a person with significant control on 2023-05-10 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2023-05-10 |
07/06/237 June 2023 | Purchase of own shares. |
12/05/2312 May 2023 | Termination of appointment of Kathryn Elizabeth Kerry as a director on 2023-05-10 |
10/05/2310 May 2023 | Annual accounts for year ending 10 May 2023Analyse these accounts |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022Analyse these accounts |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021Analyse these accounts |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020Analyse these accounts |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
30/04/1930 April 2019 | 30/04/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
30/04/1830 April 2018 | 30/04/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
30/04/1730 April 2017 | 30/04/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
18/04/1618 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
26/05/1526 May 2015 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MS. KATHRYN ELIZABETH KERRY |
06/05/156 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/148 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL GUY MISSLEBROOK / 08/04/2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/12/1323 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084808760001 |
09/04/139 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company