PEAK VETERINARY PRACTICE LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Appointment of Mrs Saskia Turner Connell as a director on 2025-01-31

View Document

17/02/2517 February 2025 Termination of appointment of Julia Hendrickson as a director on 2025-01-31

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2024-01-14

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2023-01-14

View Document

26/09/2326 September 2023 Termination of appointment of Saskia Turner Connell as a director on 2023-09-19

View Document

26/09/2326 September 2023 Appointment of Ms Anna Wren Cassell-Ward as a director on 2023-09-19

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

23/05/2323 May 2023 Termination of appointment of Ray Andrew Reidy as a director on 2023-05-19

View Document

23/05/2323 May 2023 Appointment of Mrs Saskia Turner Connell as a director on 2023-05-19

View Document

22/05/2322 May 2023 Appointment of Mrs Julia Hendrickson as a director on 2023-05-19

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2022-01-14

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

14/01/2214 January 2022 Annual accounts for year ending 14 Jan 2022

View Accounts

14/07/2114 July 2021 Accounts for a small company made up to 2020-01-14

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/01/2114 January 2021 Annual accounts for year ending 14 Jan 2021

View Accounts

24/07/2024 July 2020 14/01/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CURRSHO FROM 30/09/2019 TO 14/01/2019

View Document

14/01/2014 January 2020 Annual accounts for year ending 14 Jan 2020

View Accounts

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COXON

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR RAY ANDREW REIDY

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / LINNAEUS GROUP BIDCO LIMITED / 14/01/2019

View Document

04/03/194 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/03/194 March 2019 SAIL ADDRESS CHANGED FROM: CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU ENGLAND

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 36 OLIVET ROAD SHEFFIELD S8 8QS

View Document

01/02/191 February 2019 ADOPT ARTICLES 25/01/2019

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN GOODEAR

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINNAEUS GROUP BIDCO LIMITED

View Document

25/01/1925 January 2019 CESSATION OF STEVEN JOHN GOODEAR AS A PSC

View Document

25/01/1925 January 2019 CESSATION OF GREGORY JAMES FIRTH AS A PSC

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MS EMMA BARNES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED PAUL DARYL COXON

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR ELAINE FIRTH

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY FIRTH

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GOODEAR

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1914 January 2019 Annual accounts for year ending 14 Jan 2019

View Accounts

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ANGELA GOODEAR / 13/09/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ANGELA GOODEAR / 13/04/2017

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 SAIL ADDRESS CHANGED FROM: C/O MOORE SCARROTT PARTNERSHIP 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

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

View Accounts

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 SAIL ADDRESS CHANGED FROM: C/O BERTRAM KIDSON & CO 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

23/09/1423 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/09/1320 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

21/04/1221 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/10/117 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

06/10/116 October 2011 SAIL ADDRESS CREATED

View Document

04/10/114 October 2011 31/08/11 STATEMENT OF CAPITAL GBP 150

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MRS CLAIRE ANGELA GOODEAR

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MRS ELAINE JOY FIRTH

View Document

16/09/1016 September 2010 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