CHAPELFIELD VETERINARY PARTNERSHIP LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-23 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

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

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 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

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

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

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 10/11/2017

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 10/11/2017

View Document

12/03/1912 March 2019 PREVEXT FROM 29/09/2018 TO 30/09/2018

View Document

02/07/182 July 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS ENGLAND

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 PREVSHO FROM 31/03/2018 TO 29/09/2017

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 ADOPT ARTICLES 29/09/2017

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE LEHRBACH

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKTON

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN TRICKEY

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISPIN LEHRBACH

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHANTAL DEREEPERE

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ILLING

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA

View Document

10/10/1710 October 2017 CESSATION OF VAUXHALL LABORATORIES LIMITED AS A PSC

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW ILLING

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 SAIL ADDRESS CHANGED FROM: C/O LEES ACCOUNTANTS INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA UNITED KINGDOM

View Document

24/03/1624 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT WARWICK

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARWICK

View Document

01/05/141 May 2014 SECRETARY APPOINTED ANDREW DOMINIC ILLING

View Document

29/03/1429 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISPIN LEHRBACH / 01/09/2012

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHANTAL DEREEPERE / 19/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN WARWICK / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ANN LEHRBACH / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM STOCKTON / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WARWICK / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL TRICKEY / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISPIN LEHRBACH / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ILLING / 19/01/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TRICKEY / 01/03/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED CHRISPIN LEHRBACH

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 124 THORPE ROAD, NORWICH, NORFOLK NR1 1RS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED HALLSBERRY LIMITED CERTIFICATE ISSUED ON 11/04/05

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

23/03/0523 March 2005 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