CEDARMOUNT VETERINARY CLINIC LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-09-30

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

25/04/2525 April 2025 Application to strike the company off the register

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

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

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

12/06/2312 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

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from C/O Pinsent Masons 1 Lanyon Place Belfast BT1 3LP Northern Ireland to C/O Earlswood Veterinary Hospital 193 Belmont Road Belfast Northern Ireland BT4 2AE on 2022-10-10

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-21

View Document

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

View Accounts

18/06/2118 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 PREVSHO FROM 16/04/2019 TO 30/09/2018

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 16/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 133 GALGORM BALLYMENA BT42 1DE NORTHERN IRELAND

View Document

08/10/188 October 2018 PREVSHO FROM 31/01/2019 TO 16/04/2018

View Document

15/06/1815 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 ADOPT ARTICLES 16/04/2018

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 67 BRYANSBURN RD BANGOR BT20 3SD

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY GEORGE REILLY

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

24/04/1824 April 2018 CESSATION OF GEORGE ANDREW CRAIG REILLY AS A PSC

View Document

24/04/1824 April 2018 CESSATION OF ALAN MALCOLM HARTLEY AS A PSC

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE REILLY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

05/09/175 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW CRAIG REILLY / 18/09/2013

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GEORGE ANDREW CRAIG REILLY / 18/09/2013

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR ALAN MALCOLM HARTLEY

View Document

06/09/136 September 2013 15/04/13 STATEMENT OF CAPITAL GBP 100

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR NORMA BAILIE

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NORMA CATHRYN BAILIE / 07/03/2013

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/02/103 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/12/095 December 2009 DIRECTOR APPOINTED GEORGE ANDREW CRAIG REILLY

View Document

06/11/096 November 2009 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

06/11/096 November 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/11/096 November 2009 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/11/096 November 2009 REREG UNLTD TO LTD; RES02 PASS DATE:28/10/2009

View Document

01/03/091 March 2009 17/01/09 ANNUAL RETURN SHUTTLE

View Document

11/02/0811 February 2008 31/01/08 ANNUAL ACCTS

View Document

07/02/087 February 2008 17/01/08 ANNUAL RETURN SHUTTLE

View Document

23/03/0723 March 2007 17/01/07 ANNUAL RETURN SHUTTLE

View Document

09/02/079 February 2007 CHANGE OF DIRS/SEC

View Document

09/02/079 February 2007 CHANGE OF DIRS/SEC

View Document

09/02/079 February 2007 CHANGE IN SIT REG ADD

View Document

17/01/0617 January 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