GALEMIRE VETS LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
09/07/249 July 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
09/07/249 July 2024 | |
09/07/249 July 2024 | |
09/07/249 July 2024 | |
15/06/2415 June 2024 | |
02/01/242 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
29/06/2329 June 2023 | Accounts for a small company made up to 2022-09-30 |
26/04/2326 April 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
05/04/235 April 2023 | Previous accounting period shortened from 2022-10-25 to 2022-09-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-19 with updates |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Memorandum and Articles of Association |
02/11/212 November 2021 | Previous accounting period shortened from 2021-12-31 to 2021-10-25 |
26/10/2126 October 2021 | Appointment of Mrs Donna Louise Chapman as a director on 2021-10-25 |
26/10/2126 October 2021 | Termination of appointment of Jonathan Dockeray as a director on 2021-10-25 |
26/10/2126 October 2021 | Termination of appointment of Stephen Howard Pickthall as a director on 2021-10-25 |
26/10/2126 October 2021 | Cessation of Stephen Howard Pickthall as a person with significant control on 2021-10-25 |
26/10/2126 October 2021 | Notification of Independent Vetcare Limited as a person with significant control on 2021-10-25 |
26/10/2126 October 2021 | Cessation of Jonathan Dockeray as a person with significant control on 2021-10-25 |
26/10/2126 October 2021 | Registered office address changed from Galemire Veterinary Hospital Cleator Moor Cumbria United Kingdom CA25 5QX to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-10-26 |
26/10/2126 October 2021 | Appointment of Mr Mark Andrew Gillings as a director on 2021-10-25 |
25/10/2125 October 2021 | Annual accounts for year ending 25 Oct 2021 |
20/10/2120 October 2021 | Satisfaction of charge 1 in full |
29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | COMPANY NAME CHANGED GALEMIRE VETERINARY HOSPITAL LIMITED CERTIFICATE ISSUED ON 06/01/20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
23/12/1923 December 2019 | CHANGE OF NAME 09/12/2019 |
23/12/1923 December 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/04/1923 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
24/04/1824 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
06/10/176 October 2017 | DIRECTOR APPOINTED MR STEPHEN HOWARD PICKTHALL |
05/10/175 October 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER |
05/10/175 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HOWARD PICKTHALL |
05/10/175 October 2017 | CESSATION OF IAN DAVID HUNTER AS A PSC |
21/07/1721 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/12/1423 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/12/1219 December 2012 | Annual return made up to 19 December 2012 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/12/1119 December 2011 | Annual return made up to 19 December 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/01/1127 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
02/12/102 December 2010 | Annual return made up to 16 November 2010 with full list of shareholders |
01/09/101 September 2010 | CURREXT FROM 30/11/2010 TO 31/12/2010 |
08/12/098 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/11/0920 November 2009 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM GALEMIRE VETERINARY HOSPITAL CLEATOR MOOR WHITEHAVEN CUMBRIA CA25 5QX UNITED KINGDOM |
16/11/0916 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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