NEW PRIORY VETS BRIGHTON LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

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

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

07/06/247 June 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

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company 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

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

View Accounts

26/04/2226 April 2022 Previous accounting period extended from 2021-09-02 to 2021-09-30

View Document

15/10/2115 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

29/09/2129 September 2021 Confirmation statement made on 2021-08-20 with updates

View Document

02/06/212 June 2021 02/09/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 29/01/2021

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

12/10/2012 October 2020 PREVSHO FROM 31/12/2020 TO 02/09/2020

View Document

25/09/2025 September 2020 ARTICLES OF ASSOCIATION

View Document

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091848440002

View Document

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091848440003

View Document

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091848440001

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH GITTINGS

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM THE DENEWAY LONDON ROAD BRIGHTON BN1 8QR

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA MCAULAY

View Document

04/09/204 September 2020 CESSATION OF MATTHEW GITTINGS AS A PSC

View Document

04/09/204 September 2020 CESSATION OF GAVIN MCAULAY AS A PSC

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN MCAULAY

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GITTINGS

View Document

02/09/202 September 2020 Annual accounts for year ending 02 Sep 2020

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091848440003

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 CESSATION OF GREGORY DAVID CLARK AS A PSC

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GITTINGS

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN MCAULAY / 01/01/2017

View Document

24/08/1724 August 2017 CESSATION OF ANDREW DENNING AS A PSC

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/05/174 May 2017 31/12/16 STATEMENT OF CAPITAL GBP 600

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS SARAH LOUISE GITTINGS

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS JULIA AMY MCAULAY

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MATTHEW GITTINGS

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY CLARK

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DENNING

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091848440002

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091848440001

View Document

12/12/1412 December 2014 ADOPT ARTICLES 28/11/2014

View Document

29/10/1429 October 2014 ACQUISITION BY COMPANY 01/10/2014

View Document

29/10/1429 October 2014 APPROVE ACQUISITION/TRANSFER AGREEMENT 01/10/2014

View Document

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/09/1417 September 2014 CURRSHO FROM 31/08/2015 TO 30/09/2014

View Document

21/08/1421 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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