CEDAR GROVE VETERINARY CLINIC LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company 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

10/10/2210 October 2022 Registered office address changed from C/O Pinsent Masons Lanyon Place Belfast BT1 3LP Northern Ireland to C/O Earlswood Veterinary Hospital 193 Belmont Road Belfast Northern Ireland BT4 2AE on 2022-10-10

View Document

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

View Accounts

19/10/2119 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

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

View Accounts

29/04/2129 April 2021 04/09/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 22/01/2021

View Document

12/10/2012 October 2020 PREVSHO FROM 30/09/2020 TO 04/09/2020

View Document

29/09/2029 September 2020 ADOPT ARTICLES 05/09/2020

View Document

25/09/2025 September 2020 ARTICLES OF ASSOCIATION

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HEATHERINGTON

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 132 UPPER KNOCKBREDA ROAD BELFAST CO. ANTRIM BT6 9QB

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR MARK GILLINGS

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

08/09/208 September 2020 CESSATION OF GILBERT MCKNIGHT AS A PSC

View Document

08/09/208 September 2020 CESSATION OF JOHN HEATHERINGTON AS A PSC

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR GILBERT MCKNIGHT

View Document

04/09/204 September 2020 Annual accounts for year ending 04 Sep 2020

View Accounts

27/08/2027 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/2024 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

02/03/182 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 130

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/01/1322 January 2013 SHAREHOLDER'S DETAILS UPDATED; CH01 FORM TO BE PROCESSED TO UPDATE DIRECTOR'S DETAILS 09/08/2011

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HETHERINGTON / 09/08/2011

View Document

22/01/1322 January 2013 SECOND FILING WITH MUD 09/08/12 FOR FORM AR01

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/09/1123 September 2011 CURRSHO FROM 31/08/2012 TO 30/09/2011

View Document

09/08/119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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