CEDARMOUNT VETERINARY CLINIC LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
21/05/2521 May 2025 | Micro company accounts made up to 2024-09-30 |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
25/04/2525 April 2025 | Application to strike the company off the register |
05/02/255 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/02/2415 February 2024 | Micro company accounts made up to 2023-09-30 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
12/06/2312 June 2023 | Micro company accounts made up to 2022-09-30 |
12/05/2312 May 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
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 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
19/10/2119 October 2021 | Director's details changed for Miss Donna Louise Chapman on 2021-07-21 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/06/2118 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
24/06/1924 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
12/03/1912 March 2019 | PREVSHO FROM 16/04/2019 TO 30/09/2018 |
30/01/1930 January 2019 | PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
16/01/1916 January 2019 | 16/04/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 133 GALGORM BALLYMENA BT42 1DE NORTHERN IRELAND |
08/10/188 October 2018 | PREVSHO FROM 31/01/2019 TO 16/04/2018 |
15/06/1815 June 2018 | 31/01/18 UNAUDITED ABRIDGED |
17/05/1817 May 2018 | ADOPT ARTICLES 16/04/2018 |
25/04/1825 April 2018 | DIRECTOR APPOINTED MRS AMANDA JANE DAVIS |
25/04/1825 April 2018 | DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 67 BRYANSBURN RD BANGOR BT20 3SD |
24/04/1824 April 2018 | APPOINTMENT TERMINATED, SECRETARY GEORGE REILLY |
24/04/1824 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED |
24/04/1824 April 2018 | CESSATION OF GEORGE ANDREW CRAIG REILLY AS A PSC |
24/04/1824 April 2018 | CESSATION OF ALAN MALCOLM HARTLEY AS A PSC |
24/04/1824 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY |
24/04/1824 April 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGE REILLY |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
05/09/175 September 2017 | 31/01/17 UNAUDITED ABRIDGED |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/02/1417 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/09/1318 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW CRAIG REILLY / 18/09/2013 |
18/09/1318 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE ANDREW CRAIG REILLY / 18/09/2013 |
06/09/136 September 2013 | DIRECTOR APPOINTED MR ALAN MALCOLM HARTLEY |
06/09/136 September 2013 | 15/04/13 STATEMENT OF CAPITAL GBP 100 |
06/09/136 September 2013 | APPOINTMENT TERMINATED, DIRECTOR NORMA BAILIE |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/03/1311 March 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NORMA CATHRYN BAILIE / 07/03/2013 |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/01/1226 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/02/1121 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
12/10/1012 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
03/02/103 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
14/12/0914 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
05/12/095 December 2009 | DIRECTOR APPOINTED GEORGE ANDREW CRAIG REILLY |
06/11/096 November 2009 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD |
06/11/096 November 2009 | REREGISTRATION MEMORANDUM AND ARTICLES |
06/11/096 November 2009 | APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
06/11/096 November 2009 | REREG UNLTD TO LTD; RES02 PASS DATE:28/10/2009 |
01/03/091 March 2009 | 17/01/09 ANNUAL RETURN SHUTTLE |
11/02/0811 February 2008 | 31/01/08 ANNUAL ACCTS |
07/02/087 February 2008 | 17/01/08 ANNUAL RETURN SHUTTLE |
23/03/0723 March 2007 | 17/01/07 ANNUAL RETURN SHUTTLE |
09/02/079 February 2007 | CHANGE OF DIRS/SEC |
09/02/079 February 2007 | CHANGE OF DIRS/SEC |
09/02/079 February 2007 | CHANGE IN SIT REG ADD |
17/01/0617 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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