MANSION HILL VETERINARY PRACTICE LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

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

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

21/10/2121 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

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

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

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

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

View Document

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

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 CURREXT FROM 19/07/2020 TO 30/09/2020

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

24/01/2024 January 2020 19/07/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 30/10/2019

View Document

28/08/1928 August 2019 ADOPT ARTICLES 19/07/2019

View Document

14/08/1914 August 2019 PREVSHO FROM 30/04/2020 TO 19/07/2019

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100362070001

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 133-137 MAIN ROAD MIDDLETON CHENEY BANBURY OXFORDSHIRE OX17 2PP

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

22/07/1922 July 2019 CESSATION OF ANGELA NICOLETTE TAYLOR AS A PSC

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA TAYLOR

View Document

22/07/1922 July 2019 CESSATION OF JOHN ANDREW TAYLOR AS A PSC

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

19/07/1919 July 2019 Annual accounts for year ending 19 Jul 2019

View Accounts

09/07/199 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100362070001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/04/1620 April 2016 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

01/03/161 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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