ROE VALLEY VETERINARY CLINIC LTD

NI629278
C/O EARLSWOOD VETERINARY HOSPITAL,193 BELMONT ROAD BELFAST NORTHERN IRELAND NORTHERN IRELAND BT4 2AE

Documents

Documents
Date Category Description Pages
17 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 3 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 accounts Annual Accounts 3 Buy now
26 Apr 2023 officers Change of particulars for director (Donna Louise Chapman) 2 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2022 accounts Annual Accounts 3 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 officers Change of particulars for director (Miss Donna Louise Chapman) 2 Buy now
11 May 2021 accounts Annual Accounts 3 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 officers Appointment of director (Miss Donna Louise Chapman) 2 Buy now
24 Jun 2020 officers Termination of appointment of director (Paul Mark Kenyon) 1 Buy now
05 Jun 2020 accounts Annual Accounts 8 Buy now
09 Mar 2020 officers Termination of appointment of director (David Robert Geoffrey Hillier) 1 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 officers Appointment of director (Mr Paul Mark Kenyon) 2 Buy now
02 Oct 2019 officers Termination of appointment of director (Amanda Jane Davis) 1 Buy now
19 Sep 2019 officers Appointment of director (Mr Mark Andrew Gillings) 2 Buy now
24 Jun 2019 accounts Annual Accounts 10 Buy now
14 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2018 accounts Annual Accounts 11 Buy now
19 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Apr 2018 accounts Annual Accounts 9 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2018 resolution Resolution 17 Buy now
21 Dec 2017 officers Appointment of director (Mr David Robert Geoffrey Hillier) 2 Buy now
21 Dec 2017 officers Appointment of director (Mrs Amanda Jane Davis) 2 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2017 officers Termination of appointment of director (Rachael Janet Forgie) 1 Buy now
21 Dec 2017 officers Termination of appointment of director (Michael Buchanan Forgie) 1 Buy now
21 Dec 2017 officers Termination of appointment of director (Joan Elizabeth Forgie) 1 Buy now
21 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Nov 2016 accounts Annual Accounts 4 Buy now
13 Oct 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
02 Dec 2015 mortgage Registration of a charge 9 Buy now
15 Sep 2015 capital Return of Allotment of shares 4 Buy now
23 Jul 2015 resolution Resolution 1 Buy now
23 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jul 2015 resolution Resolution 16 Buy now
17 Jul 2015 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2015 change-of-name Change Of Name Request Comments 2 Buy now
16 Jul 2015 resolution Resolution 1 Buy now
16 Jul 2015 change-of-name Change Of Name Notice 2 Buy now
16 Jul 2015 officers Termination of appointment of director (Malcolm Joseph Harrison) 2 Buy now
16 Jul 2015 officers Appointment of director (Joan Elizabeth Forgie) 3 Buy now
16 Jul 2015 officers Appointment of director (Michael Buchanan Forgie) 3 Buy now
16 Jul 2015 officers Appointment of director (Rachael Janet Forgie) 3 Buy now
10 Feb 2015 incorporation Incorporation Company 23 Buy now