ROSEVEAN VETERINARY PRACTICE LIMITED

Company Documents

DateDescription
24/03/2524 March 2025

View Document

24/03/2524 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

19/10/2319 October 2023 Registration of charge 094961660003, created on 2023-10-12

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

04/04/234 April 2023

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/04/224 April 2022

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

09/07/219 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

07/07/217 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

24/01/2024 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

25/10/1925 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

26/02/1926 February 2019 PREVSHO FROM 30/04/2019 TO 31/01/2019

View Document

13/02/1913 February 2019 ADOPT ARTICLES 31/01/2019

View Document

11/02/1911 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/02/2019

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BRUCE

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM ROSEVEAN HOUSE COOMBE ROAD PENZANCE CORNWALL

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS JOANNA CLARE MALONE

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COOMBS

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BERRIMAN

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN IVEY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094961660001

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/03/1629 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BERRIMAN / 05/12/2015

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094961660001

View Document

19/05/1519 May 2015 THE COMPANY IS AUTH TO ENTER INTO A LEASE (AS TENANT) OF A PROPERTY OWNED BY THE COMPANY'S DIRECTORS. 30/04/2015

View Document

18/03/1518 March 2015 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