HOOK NORTON VETERINARY GROUP LLP

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

20/05/2420 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

09/12/229 December 2022 Cessation of William Alexander Oldham as a person with significant control on 2021-08-31

View Document

02/02/222 February 2022 Satisfaction of charge 2 in full

View Document

02/02/222 February 2022 Satisfaction of charge 1 in full

View Document

02/02/222 February 2022 Satisfaction of charge 3 in full

View Document

10/11/2110 November 2021 Termination of appointment of William Alexander Oldham as a member on 2021-08-31

View Document

10/08/2110 August 2021 Member's details changed for Mr Stephen Francis Glanvill on 2021-08-10

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

10/08/2110 August 2021 Member's details changed for Mr Sam Thomas Baldwyn on 2021-08-10

View Document

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL WILLIAM POTTER

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, LLP MEMBER SIMON RICHARDS

View Document

25/09/1925 September 2019 CESSATION OF SIMON DAVID RICHARDS AS A PSC

View Document

25/09/1925 September 2019 LLP MEMBER APPOINTED MR SAMUEL WILLIAM POTTER

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / GARY JENNINGS / 25/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR SAM THOMAS BALDWYN / 20/12/2018

View Document

25/07/1925 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAM THOMAS BALDWYN / 20/12/2018

View Document

27/02/1927 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALEXANDER OLDHAM

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA MADY NICOLA CUTTS

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JENNINGS

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM THOMAS BALDWYN

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS GLANVILL / 01/09/2017

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID RICHARDS

View Document

15/03/1815 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 LLP MEMBER APPOINTED MISS SAMANTHA MADY NICOLA CUTTS

View Document

12/10/1712 October 2017 LLP MEMBER APPOINTED MR WILLIAM ALEXANDER OLDHAM

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 ANNUAL RETURN MADE UP TO 29/07/15

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/07/1429 July 2014 ANNUAL RETURN MADE UP TO 29/07/14

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/10/1329 October 2013 LLP MEMBER APPOINTED MR SAM THOMAS BALDWYN

View Document

28/08/1328 August 2013 ANNUAL RETURN MADE UP TO 29/07/13

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/07/1230 July 2012 ANNUAL RETURN MADE UP TO 29/07/12

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/11/111 November 2011 PREVEXT FROM 31/07/2011 TO 31/08/2011

View Document

09/09/119 September 2011 ANNUAL RETURN MADE UP TO 29/07/11

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, LLP MEMBER RICHARD KNIGHT

View Document

18/08/1018 August 2010 LLP MEMBER APPOINTED STEPHEN FRANCIS GLANVILL

View Document

18/08/1018 August 2010 LLP MEMBER APPOINTED SIMON DAVID RICHARDS

View Document

18/08/1018 August 2010 LLP MEMBER APPOINTED GARY JENNINGS

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, LLP MEMBER EDWARD DAVIES

View Document

29/07/1029 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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