CAMBRIDGE VETERINARY GROUP 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

27/02/2427 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-09-30

View Document

07/06/237 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

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

06/12/226 December 2022 Change of details for Twin Enterprise Limited as a person with significant control on 2018-04-16

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

14/10/2114 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

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Document

23/03/2023 March 2020 PREVSHO FROM 17/12/2019 TO 30/09/2019

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

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

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

16/09/1916 September 2019 17/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PREVSHO FROM 31/07/2019 TO 17/12/2018

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 ADOPT ARTICLES 17/12/2018

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY CROSBY

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM CHURCH LANE HOUSE CHURCH LANE WESLEY WATERLESS NEWMARKET SUFFOLK CB8 0RL ENGLAND

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

17/12/1817 December 2018 Annual accounts for year ending 17 Dec 2018

View Accounts

27/11/1827 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / TWIN ENTERPRISE LIMITED / 12/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 89A CHERRY HINTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 7BS

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CROSBY / 12/11/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CROSBY / 21/06/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

19/01/1819 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/03/168 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/03/155 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/02/1326 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MRS LUCY CROSBY

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIEVE

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY ANNE PEARSON

View Document

20/06/1220 June 2012 SUB DIVISION 15/06/2012

View Document

18/06/1218 June 2012 SUB-DIVISION 15/06/12

View Document

30/03/1230 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/03/1122 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/05/1018 May 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE JILLIAN PEARSON / 17/01/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 COMPANY NAME CHANGED RADNOR COURTS VETERINARY PRACTIC E LIMITED CERTIFICATE ISSUED ON 04/07/05

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/07/03

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED TAYVIN 299 LIMITED CERTIFICATE ISSUED ON 21/07/03

View Document

17/02/0317 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JUST UX DESIGN LTD


  • 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