CEDAR VETERINARY PRACTICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Appointment of Mrs Lara Mitchell as a director on 2024-03-01

View Document

13/03/2413 March 2024 Notification of Cedar Vet Holdings Ltd as a person with significant control on 2024-02-29

View Document

13/03/2413 March 2024 Cessation of Martin Christopher Andrews as a person with significant control on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Martin Christopher Andrews as a director on 2024-02-29

View Document

13/03/2413 March 2024 Cessation of Charles Antony Mitchell as a person with significant control on 2024-02-29

View Document

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

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

21/09/2221 September 2022 Registered office address changed from Clifton Veterinary Surgery Anstey Lane Alton Hampshire GU34 2RH to The Dean the Dean New Alresford Hampshire SO24 9BH on 2022-09-21

View Document

20/09/2220 September 2022 Cessation of Justin Bartello Day as a person with significant control on 2016-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Registration of charge 087258570011, created on 2021-09-21

View Document

02/03/212 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/2017 September 2020 CESSATION OF GRAEME ARTHUR MONCRIEFF LUNN AS A PSC

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

05/08/205 August 2020 ARTICLES OF ASSOCIATION

View Document

05/08/205 August 2020 ADOPT ARTICLES 16/07/2020

View Document

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/207 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 566

View Document

03/01/203 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME LUNN

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087258570009

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087258570008

View Document

14/11/1614 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087258570002

View Document

14/11/1614 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087258570004

View Document

14/11/1614 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087258570003

View Document

14/11/1614 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087258570001

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087258570006

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087258570005

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087258570007

View Document

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

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

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

View Accounts

21/10/1421 October 2014 ADOPT ARTICLES 30/09/2014

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087258570004

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087258570003

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087258570002

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087258570001

View Document

17/09/1417 September 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR JUSTIN DAY

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR GRAEME LUNN

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR CHARLIE MITCHELL

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCLAUGHLIN

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR MARTIN ANDREWS

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ UNITED KINGDOM

View Document

10/10/1310 October 2013 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

09/10/139 October 2013 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