VETPARTNERS LIMITED

10026837
SPITFIRE HOUSE AVIATOR COURT YORK ENGLAND YO30 4UZ

Documents

Documents
Date Category Description Pages
26 Feb 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2024 officers Termination of appointment of director (Raymond Andrew Reidy) 1 Buy now
14 May 2024 capital Return of Allotment of shares 3 Buy now
10 Apr 2024 officers Appointment of director (Mr Raymond Andrew Reidy) 2 Buy now
07 Apr 2024 accounts Annual Accounts 38 Buy now
07 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 107 Buy now
07 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
07 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 3 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2024 mortgage Registration of a charge 24 Buy now
21 Dec 2023 mortgage Registration of a charge 24 Buy now
21 Dec 2023 mortgage Registration of a charge 24 Buy now
21 Dec 2023 mortgage Registration of a charge 24 Buy now
21 Dec 2023 mortgage Registration of a charge 24 Buy now
18 Dec 2023 mortgage Registration of a charge 22 Buy now
26 Oct 2023 capital Return of Allotment of shares 3 Buy now
19 Oct 2023 mortgage Registration of a charge 226 Buy now
06 Oct 2023 officers Termination of appointment of director (Michael Giffin) 1 Buy now
13 Apr 2023 accounts Annual Accounts 32 Buy now
13 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 78 Buy now
13 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 3 Buy now
13 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2022 capital Return of Allotment of shares 3 Buy now
04 Apr 2022 accounts Annual Accounts 26 Buy now
04 Apr 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 74 Buy now
04 Apr 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 3 Buy now
04 Apr 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2022 mortgage Registration of a charge 23 Buy now
21 Dec 2021 mortgage Registration of a charge 23 Buy now
04 Oct 2021 capital Return of Allotment of shares 3 Buy now
10 Aug 2021 accounts Annual Accounts 24 Buy now
10 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/06/20 3 Buy now
09 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 3 Buy now
09 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/20 58 Buy now
30 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2021 capital Return of Allotment of shares 3 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2021 officers Change of particulars for director (Mrs Joanna Clare Malone) 2 Buy now
25 Feb 2021 officers Appointment of director (Mr Michael Giffin) 2 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 accounts Annual Accounts 25 Buy now
11 May 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/19 59 Buy now
30 Apr 2020 officers Termination of appointment of director (Hilton Hess) 1 Buy now
15 Apr 2020 mortgage Registration of a charge 24 Buy now
15 Apr 2020 mortgage Registration of a charge 23 Buy now
15 Apr 2020 mortgage Registration of a charge 24 Buy now
30 Mar 2020 other Audit exemption statement of guarantee by parent company for period ending 30/06/19 3 Buy now
30 Mar 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/06/19 4 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2020 officers Appointment of director (Mr Hilton Hess) 2 Buy now
28 Oct 2019 capital Return of Allotment of shares 4 Buy now
19 Sep 2019 mortgage Registration of a charge 23 Buy now
19 Sep 2019 mortgage Registration of a charge 24 Buy now
19 Sep 2019 mortgage Registration of a charge 24 Buy now
19 Sep 2019 mortgage Registration of a charge 23 Buy now
19 Sep 2019 mortgage Registration of a charge 24 Buy now
18 Sep 2019 mortgage Registration of a charge 166 Buy now
06 Sep 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Jun 2019 capital Return of Allotment of shares 4 Buy now
13 May 2019 capital Return of Allotment of shares 4 Buy now
03 Apr 2019 accounts Annual Accounts 22 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2019 address Move Registers To Sail Company With New Address 2 Buy now
25 Feb 2019 address Change Sail Address Company With New Address 2 Buy now
19 Feb 2019 capital Return of Allotment of shares 4 Buy now
21 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Dec 2018 mortgage Registration of a charge 23 Buy now
05 Dec 2018 mortgage Registration of a charge 177 Buy now
05 Dec 2018 mortgage Registration of a charge 23 Buy now
05 Dec 2018 mortgage Registration of a charge 23 Buy now
05 Dec 2018 mortgage Registration of a charge 23 Buy now
05 Dec 2018 mortgage Registration of a charge 23 Buy now
27 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2018 capital Return of Allotment of shares 4 Buy now
29 Aug 2018 officers Termination of appointment of director (Philip Michael Rattle) 1 Buy now
15 Aug 2018 capital Return of Allotment of shares 4 Buy now
12 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2018 capital Return of Allotment of shares 4 Buy now
17 May 2018 capital Return of Allotment of shares 4 Buy now
18 Apr 2018 officers Appointment of director (Mr Philip Michael Rattle) 2 Buy now
18 Apr 2018 officers Termination of appointment of director (David Timothy Lonsdale) 1 Buy now
18 Apr 2018 officers Termination of appointment of director (Kate Louise Cook) 1 Buy now
10 Apr 2018 mortgage Registration of a charge 119 Buy now
22 Mar 2018 resolution Resolution 40 Buy now
16 Mar 2018 mortgage Registration of a charge 24 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now