PEREGRINE VETERINARY CENTRES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-01 with updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-01 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Memorandum and Articles of Association |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Particulars of variation of rights attached to shares |
03/11/233 November 2023 | Change of share class name or designation |
03/11/233 November 2023 | Resolutions |
30/10/2330 October 2023 | Statement of company's objects |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-04-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/09/202 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/09/1911 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
17/09/1817 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
05/02/185 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
15/07/1615 July 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
15/07/1615 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GARDNER / 30/04/2016 |
15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE GARDNER / 30/04/2016 |
15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GARDNER / 30/04/2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
14/07/1414 July 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/06/1310 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/05/1229 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/06/112 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/06/1028 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
12/05/0812 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | CURRSHO FROM 31/08/2008 TO 30/04/2008 |
24/04/0824 April 2008 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 162 FLEET ROAD FARNBOROUGH HAMPSHIRE GU14 9SL |
12/03/0812 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/02/0811 February 2008 | NEW DIRECTOR APPOINTED |
06/12/076 December 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
06/11/066 November 2006 | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
15/12/0515 December 2005 | REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 216 GORDON AVENUE CAMBERLEY GU15 2NT |
26/08/0526 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/08/0526 August 2005 | NEW DIRECTOR APPOINTED |
16/08/0516 August 2005 | DIRECTOR RESIGNED |
16/08/0516 August 2005 | SECRETARY RESIGNED |
15/08/0515 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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