SUMMIT VETERINARY PHARMACEUTICALS - History of Changes


DateDescription
2024-04-07 delete address NEW PENDEREL HOUSE 4TH FLOOR 283-288 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7HP
2024-04-07 insert address BIRCHIN COURT 5TH FLOOR 19-25 BIRCHIN LANE LONDON UNITED KINGDOM EC3V 9DU
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-11 delete address NEW PENDEREL HOUSE, 4TH FLOOR, 283-288 HIGH HOLBORN, LONDON, WC1V 7HP
2024-03-11 delete address New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom
2024-03-11 delete phone 01865 370000
2024-03-11 delete registration_number 6989197
2024-03-11 insert address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
2024-03-11 update primary_contact NEW PENDEREL HOUSE, 4TH FLOOR, 283-288 HIGH HOLBORN, LONDON, WC1V 7HP => Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
2023-11-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-18 delete source_ip 178.79.150.56
2023-08-18 insert source_ip 213.171.208.32
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-17 delete about_pages_linkeddomain service.gov.uk
2021-09-17 insert product_pages_linkeddomain rcvs.org.uk
2021-09-17 insert product_pages_linkeddomain www.gov.uk
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DANIEL ORGAN / 12/08/2021
2021-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MICHIKO ORGAN / 12/08/2021
2021-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DANIEL ORGAN / 12/08/2021
2021-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA MICHIKO ORGAN / 12/08/2021
2021-06-13 insert address New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom
2021-06-13 insert address Summit Veterinary Pharmaceuticals, 26 Chancerygate Business Centre, Langford Lane, Kidlington, Oxfordshire, OX5 1FQ
2021-06-13 insert phone 01865 370000
2021-06-13 insert registration_number 06989197
2020-12-07 update account_category SMALL => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-24 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 24/11/2020
2020-10-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-08-09 update num_mort_outstanding 2 => 1
2020-08-09 update num_mort_satisfied 1 => 2
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069891970003
2019-09-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2018-11-18 delete about_pages_linkeddomain www.gov.uk
2018-11-18 insert about_pages_linkeddomain service.gov.uk
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2015-12-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-07 delete address 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP
2017-09-07 insert address NEW PENDEREL HOUSE 4TH FLOOR 283-288 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7HP
2017-09-07 update registered_address
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DANIEL ORGAN / 12/08/2017
2017-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA MICHIKO ORGAN / 12/08/2017
2017-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP
2017-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DANIEL ORGAN / 12/08/2017
2017-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MICHIKO ORGAN / 12/08/2017
2017-08-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 04/08/2017
2017-08-07 update num_mort_outstanding 3 => 2
2017-08-07 update num_mort_satisfied 0 => 1
2017-07-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069891970002
2017-07-07 update num_mort_charges 2 => 3
2017-07-07 update num_mort_outstanding 2 => 3
2017-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069891970003
2017-05-07 delete address 8 LINCOLN'S INN FIELDS, LONDON, WC2A 3BP
2017-05-07 insert address NEW PENDEREL HOUSE, 4TH FLOOR, 283-288 HIGH HOLBORN, LONDON, WC1V 7HP
2017-05-07 update primary_contact 8 LINCOLN'S INN FIELDS, LONDON, WC2A 3BP => NEW PENDEREL HOUSE, 4TH FLOOR, 283-288 HIGH HOLBORN, LONDON, WC1V 7HP
2017-01-08 update account_ref_month 12 => 3
2017-01-08 update accounts_next_due_date 2017-09-30 => 2017-12-31
2016-12-13 update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017
2016-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DANIEL ORGAN / 06/10/2016
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update num_mort_charges 1 => 2
2016-06-08 update num_mort_outstanding 1 => 2
2016-05-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069891970002
2016-03-12 update website_status OK => DomainNotFound
2015-09-08 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-09-08 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-08-18 update statutory_documents 12/08/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-17 delete about_pages_linkeddomain defra.gov.uk
2015-03-17 insert about_pages_linkeddomain www.gov.uk
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address 8 LINCOLN'S INN FIELDS LONDON UNITED KINGDOM WC2A 3BP
2014-09-07 insert address 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-09-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-08-12 update statutory_documents 12/08/14 FULL LIST
2014-04-25 delete source_ip 93.91.23.108
2014-04-25 insert source_ip 178.79.150.56
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-30 update website_status FlippedRobots => OK
2013-09-30 update robots_txt_status www.svprx.co.uk: 404 => 200
2013-09-06 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-09-06 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-09-04 update website_status OK => FlippedRobots
2013-08-23 update statutory_documents 12/08/13 FULL LIST
2013-08-12 update statutory_documents CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED
2013-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY F&L LEGAL LLP
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 21100 - Manufacture of basic pharmaceutical products
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-18 update website_status DNSError => OK
2013-05-18 update website_status OK => DNSError
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 12/08/12 FULL LIST
2011-08-15 update statutory_documents 12/08/11 FULL LIST
2011-05-11 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents 12/08/10 FULL LIST
2010-08-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L LEGAL LLP / 12/08/2010
2010-07-28 update statutory_documents DIRECTOR APPOINTED MRS LAURA MICHIKO ORGAN
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DANIEL ORGAN / 15/07/2010
2010-06-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-25 update statutory_documents CURREXT FROM 31/08/2010 TO 31/12/2010
2009-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION