PENROSE VETERINARY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewAppointment of Mr Scott Vernon as a director on 2025-06-11

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Memorandum and Articles of Association

View Document

20/05/2520 May 2025 Registration of charge 104172670001, created on 2025-05-14

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

17/10/2417 October 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

12/04/2412 April 2024 Current accounting period extended from 2024-07-11 to 2024-09-30

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-07-11

View Document

05/04/245 April 2024 Termination of appointment of Tracy Gates as a director on 2024-03-22

View Document

05/04/245 April 2024 Appointment of Mr Ian Philip Plumb as a director on 2024-03-22

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-06 with updates

View Document

09/10/239 October 2023 Previous accounting period shortened from 2023-09-30 to 2023-07-11

View Document

06/10/236 October 2023 Registered office address changed from 26 st. James's Square London SW1Y 4JH England to Sidney House Western Way Bury St. Edmunds IP33 3SP on 2023-10-06

View Document

22/09/2322 September 2023 Appointment of Mrs Tracy Gates as a director on 2023-09-13

View Document

01/08/231 August 2023 Cessation of Independent Vetcare Limited as a person with significant control on 2023-07-11

View Document

01/08/231 August 2023 Notification of Wick Bidco Limited as a person with significant control on 2023-07-11

View Document

13/07/2313 July 2023 Termination of appointment of Donna Louise Simpson as a director on 2023-07-11

View Document

13/07/2313 July 2023 Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to 26 st. James's Square London SW1Y 4JH on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Dr Ciara Ann Mc Cormack as a director on 2023-07-11

View Document

13/07/2313 July 2023 Termination of appointment of Mark Andrew Gillings as a director on 2023-07-11

View Document

13/07/2313 July 2023 Termination of appointment of Clark Alexander Grant as a director on 2023-07-11

View Document

11/07/2311 July 2023 Annual accounts for year ending 11 Jul 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

07/06/237 June 2023 Previous accounting period extended from 2022-09-16 to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

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

View Accounts

04/03/224 March 2022 Change of details for Independent Vetcare Limited as a person with significant control on 2022-01-25

View Document

18/10/2118 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-10-12

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Previous accounting period shortened from 2021-10-31 to 2021-09-16

View Document

16/09/2116 September 2021 Annual accounts for year ending 16 Sep 2021

View Accounts

17/03/2117 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

24/04/2024 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

02/05/192 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MS ALISON JAYNE SWINNEY / 05/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JAYNE SWINNEY / 05/10/2018

View Document

05/06/185 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

07/10/167 October 2016 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