THE NEIGHBOURHOOD VETERINARY CENTRE LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up 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

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

View Accounts

26/10/2126 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/03/2030 March 2020 PREVSHO FROM 15/03/2020 TO 30/09/2019

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

16/09/1916 September 2019 15/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 04/09/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

29/05/1929 May 2019 SECOND FILING OF TM01 FOR DR SUZANNE CLARE MCNABB

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076925970001

View Document

09/04/199 April 2019 PREVSHO FROM 31/07/2019 TO 15/03/2019

View Document

08/04/198 April 2019 ADOPT ARTICLES 15/03/2019

View Document

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU UNITED KINGDOM

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH UNITED KINGDOM

View Document

29/03/1929 March 2019 CESSATION OF AMBER KAY CHRISTIE AS A PSC

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED DAVID ROBERT GEOFFREY HILLIER

View Document

29/03/1929 March 2019 CESSATION OF SUZANNE CLARE MCNABB AS A PSC

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED AMANDA JANE DAVIS

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MCNABB

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR AMBER CHRISTIE

View Document

29/03/1929 March 2019 CESSATION OF AMBER KAY CHRISTIE AS A PSC

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

29/03/1929 March 2019 CESSATION OF SUZANNE CLARE MCNABB AS A PSC

View Document

15/03/1915 March 2019 Annual accounts for year ending 15 Mar 2019

View Accounts

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 22/05/18 STATEMENT OF CAPITAL GBP 2

View Document

18/06/1818 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER CHRISTIE

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE CLARE MCNABB

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR AMBER CHRISTIE / 25/05/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE CLARE MCNABB / 25/05/2017

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA ENGLAND

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076925970001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR AMBER CHRISTIE / 01/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE CLARE MCNABB / 05/07/2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE CLARE MCNABB / 31/05/2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 ADOPT ARTICLES 31/03/2015

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/03/1222 March 2012 ADOPT ARTICLES 20/03/2012

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED EAST DULWICH VETERINARY PRACTICE LIMITED CERTIFICATE ISSUED ON 13/12/11

View Document

13/12/1113 December 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/12/1113 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 66 OGLANDER RD LONDON SE15 4EN UNITED KINGDOM

View Document

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information