CLIFFE VETERINARY GROUP LIMITED

Company Documents

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

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

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

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Accounts for a small 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

07/02/237 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

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

View Accounts

25/04/2225 April 2022 Previous accounting period shortened from 2022-03-02 to 2021-09-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

11/02/2211 February 2022 Second filing of Confirmation Statement dated 2021-01-27

View Document

01/11/211 November 2021 Change of details for Independent Vetcare Limited as a person with significant control on 2021-09-17

View Document

20/10/2120 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

02/03/212 March 2021 Annual accounts for year ending 02 Mar 2021

View Accounts

01/02/211 February 2021 Confirmation statement made on 2021-01-27 with no updates

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124307040001

View Document

11/06/2011 June 2020 11/06/20 STATEMENT OF CAPITAL GBP 2500000

View Document

11/05/2011 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/2011 May 2020 COMPANY NAME CHANGED CLIFFE PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 11/05/20

View Document

11/05/2011 May 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

07/05/207 May 2020 STATEMENT BY DIRECTORS

View Document

07/05/207 May 2020 571250 F ORD, 571250 G ORD, 571250 H ORD AND 571250 I ORD @ 31 EACH 31/03/2020

View Document

07/05/207 May 2020 SOLVENCY STATEMENT DATED 31/03/20

View Document

01/05/201 May 2020 ADOPT ARTICLES 31/03/2020

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/2024 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 4785000

View Document

22/04/2022 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 2500000

View Document

08/04/208 April 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN ALLAWAY / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / KARL THOMAS HOLLIMAN / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PILE / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / EGBERT MAARTEN OLAV WILLEMS / 18/02/2020

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM ST. CUTHMANS COTTAGE HOLLAND ROAD STEYNING BN44 3GJ ENGLAND

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / EGBERT MAARTEN OLAV WILLIAMS / 05/02/2020

View Document

28/01/2028 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information