SUNNINGHILL VETERINARY CENTRE LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 New | Micro company accounts made up to 2024-09-30 |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
03/05/253 May 2025 | Application to strike the company off the register |
24/02/2524 February 2025 | Confirmation statement made on 2024-12-09 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/06/247 June 2024 | Micro company accounts made up to 2023-09-30 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Accounts for a small company made up to 2022-09-30 |
26/04/2326 April 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-09 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/04/2225 April 2022 | Previous accounting period shortened from 2022-06-03 to 2021-09-30 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-09 with updates |
01/11/211 November 2021 | Change of details for Independent Vetcare Limited as a person with significant control on 2021-09-14 |
25/10/2125 October 2021 | Director's details changed for Mrs Donna Louise Chapman on 2021-07-01 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-06-03 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/07/216 July 2021 | Previous accounting period extended from 2021-04-30 to 2021-06-03 |
26/06/2126 June 2021 | Memorandum and Articles of Association |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
03/06/213 June 2021 | Annual accounts for year ending 03 Jun 2021 |
27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/01/209 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/01/1811 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 27 HIGH STREET SUNNINGHILL ASCOT SL5 9NG |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/03/1623 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
23/03/1623 March 2016 | SAIL ADDRESS CREATED |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
04/01/164 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/01/155 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
28/05/1428 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074655880002 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/03/1412 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074655880001 |
17/12/1317 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
09/01/139 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
04/01/124 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
17/06/1117 June 2011 | CURREXT FROM 31/12/2011 TO 30/04/2012 |
23/03/1123 March 2011 | 25/02/11 STATEMENT OF CAPITAL GBP 100 |
09/12/109 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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