CORNER HOUSE VETS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

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

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

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

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

20/02/2420 February 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

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with no updates

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

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-09-30

View Document

25/10/2125 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

03/08/213 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

26/06/2026 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

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

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

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

07/06/187 June 2018 PREVSHO FROM 30/06/2018 TO 30/09/2017

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

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED ANIMAL CORNER VETERINARY SERVICES LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

06/10/176 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/176 October 2017 CHANGE OF NAME 18/09/2017

View Document

02/08/172 August 2017 PREVSHO FROM 31/10/2017 TO 30/06/2017

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

14/07/1714 July 2017 CESSATION OF JEREMY SAMUEL PEARSON AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF CAROL EVEREST AS A PSC

View Document

14/07/1714 July 2017 ADOPT ARTICLES 30/06/2017

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY JEREMY PEARSON

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY PEARSON

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 20 CANTERBURY ROAD HERNE BAY KENT CT6 5DJ

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL EVEREST

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058836380002

View Document

15/06/1715 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 058836380002

View Document

13/06/1713 June 2017 COMPANY NAME CHANGED ANIMAL HOUSE VETERINARY SERVICES LIMITED CERTIFICATE ISSUED ON 13/06/17

View Document

05/06/175 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 058836380002

View Document

13/05/1713 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1713 May 2017 CHANGE OF NAME 03/05/2017

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058836380002

View Document

21/07/1521 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/07/1329 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/07/1120 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PEARSON / 15/03/2011

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MR JEREMY PEARSON

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY DIANE HARRIS

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL EVEREST / 21/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PEARSON / 21/07/2010

View Document

17/12/0917 December 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0830 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DIANE HARRIS / 01/09/2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PEARSON / 01/02/2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROL FOORD / 28/10/2006

View Document

22/05/0822 May 2008 PREVEXT FROM 31/07/2007 TO 31/10/2007

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 20 CANTERBURY ROAD HERNE BAY KENT CT6 5DJ

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 96 WESTERN ROAD DEAL KENT CT14 6PT

View Document

21/07/0621 July 2006 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