ALCOMBE VETERINARY PRACTICE LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021

View Document

23/06/2123 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

03/06/203 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 PREVSHO FROM 04/12/2019 TO 30/09/2019

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 08/11/2019

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

02/09/192 September 2019 04/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 PREVSHO FROM 31/03/2019 TO 04/12/2018

View Document

14/01/1914 January 2019 ADOPT ARTICLES 04/12/2018

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM HOLFORD

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOLFORD

View Document

05/12/185 December 2018 CESSATION OF TIM HOLFORD AS A PSC

View Document

05/12/185 December 2018 CESSATION OF WILLIAM OWEN HENRY HOLFORD AS A PSC

View Document

05/12/185 December 2018 CESSATION OF SHEILA ANNE SULLIVAN AS A PSC

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 160 NORTHFIELD AVENUE EALING LONDON W13 9SB

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

04/12/184 December 2018 Annual accounts for year ending 04 Dec 2018

View Accounts

22/10/1822 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 21/09/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 21/09/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 21/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

24/03/1824 March 2018 CESSATION OF ISABELLE JASMINE HOLFORD AS A PSC

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR ISABELLE HOLFORD

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 16/03/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 16/03/2017

View Document

30/03/1730 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 06/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 16/03/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED DR ISABELLE JASMINE HOLFORD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 01/11/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 01/11/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ISABELLE HOLFORD

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 01/10/2014

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 01/10/2014

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/10/1419 October 2014 DIRECTOR APPOINTED MISS ISABELLE JASMINE HOLFORD

View Document

14/04/1414 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 DIRECTOR APPOINTED MR WILLIAM OWEN HENRY HOLFORD

View Document

07/02/147 February 2014 SECRETARY APPOINTED MR WILLIAM OWEN HENRY HOLFORD

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR ISABELLE HOLFORD

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY ISABELLE HOLFORD

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOLFORD

View Document

02/05/122 May 2012 SECRETARY APPOINTED MS ISABELLE JASMINE HOLFORD

View Document

02/05/122 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLFORD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/03/1225 March 2012 DIRECTOR APPOINTED MS ISABELLE JASMINE HOLFORD

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA SULLIVAN

View Document

06/05/116 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MR TIMOTHY CLIVE HOLFORD

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR SHEILA SULLIVAN

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE HOLFORD / 30/03/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLIVE HOLFORD / 17/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA ANNE SULLIVAN / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANNE SULLIVAN / 17/03/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOLFORD / 01/01/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA SULLIVAN / 01/01/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA SULLIVAN / 02/04/2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOLFORD / 02/04/2007

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 459 OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 0EU

View Document

10/04/0710 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 COMPANY NAME CHANGED ALCOMBE PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 24/04/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/06/0023 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

16/03/9916 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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