CROWN VETERINARY SERVICES LIMITED

SC337915
DUNFERMLINE FIFE SCOTLAND SCOTLAND KY118SG

Documents

Documents
Date Category Description Pages
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2024 accounts Annual Accounts 3 Buy now
07 Jun 2023 accounts Annual Accounts 3 Buy now
12 May 2023 officers Change of particulars for director (Donna Louise Chapman) 2 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 officers Change of particulars for director (Miss Donna Louise Chapman) 2 Buy now
20 Apr 2021 accounts Annual Accounts 3 Buy now
29 Mar 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
01 Apr 2020 accounts Annual Accounts 2 Buy now
09 Mar 2020 officers Termination of appointment of director (David Robert Geoffrey Hillier) 1 Buy now
25 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
18 Sep 2019 officers Appointment of director (Mr Mark Andrew Gillings) 2 Buy now
01 May 2019 accounts Annual Accounts 2 Buy now
28 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 3 Buy now
04 Aug 2017 accounts Annual Accounts 3 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Mar 2016 annual-return Annual Return 4 Buy now
15 Jan 2016 accounts Annual Accounts 3 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
19 Nov 2014 accounts Annual Accounts 3 Buy now
21 Feb 2014 annual-return Annual Return 4 Buy now
04 Feb 2014 accounts Annual Accounts 9 Buy now
24 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Oct 2013 officers Appointment of director (Mr David Robert Geoffrey Hillier) 2 Buy now
14 Oct 2013 officers Appointment of director (Mrs Amanda Jane Davis) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (Alistair Cliff) 1 Buy now
14 Oct 2013 officers Termination of appointment of director (Rachel Chandler) 1 Buy now
14 Oct 2013 officers Termination of appointment of director (Keith Chandler) 1 Buy now
25 Sep 2013 accounts Annual Accounts 6 Buy now
05 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Apr 2013 annual-return Annual Return 6 Buy now
09 Apr 2013 officers Termination of appointment of secretary (Rachel Chandler) 1 Buy now
14 Mar 2013 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
13 Mar 2013 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
06 Sep 2012 officers Appointment of director (Mr Alistair Robert Leonard Cliff) 2 Buy now
06 Sep 2012 resolution Resolution 21 Buy now
29 Aug 2012 accounts Annual Accounts 8 Buy now
12 Jul 2012 officers Change of particulars for director (Rachel Chandler) 2 Buy now
12 Jul 2012 officers Change of particulars for director (Mr Keith John Chandler) 2 Buy now
17 Feb 2012 annual-return Annual Return 5 Buy now
20 Jan 2012 accounts Annual Accounts 8 Buy now
18 Feb 2011 annual-return Annual Return 5 Buy now
22 Jun 2010 accounts Annual Accounts 8 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 officers Change of particulars for director (Keith Chandler) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Rachel Chandler) 2 Buy now
26 Aug 2009 accounts Annual Accounts 6 Buy now
17 Feb 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
06 May 2008 accounts Accounting reference date extended from 28/02/2009 to 30/04/2009 1 Buy now
10 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Mar 2008 capital Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from the paddock drumsmittal inverness IV1 3ZF 1 Buy now
20 Feb 2008 officers New secretary appointed 1 Buy now
20 Feb 2008 officers New director appointed 1 Buy now
20 Feb 2008 officers New director appointed 1 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
20 Feb 2008 officers Secretary resigned 1 Buy now
15 Feb 2008 incorporation Incorporation Company 20 Buy now