Date | Description |
2024-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23 |
2023-04-07 |
delete address 4 MOWAT INDUSTRIAL ESTATE SANDOWN ROAD WATFORD HERTS WD24 7UY |
2023-04-07 |
insert address FIRST FLOOR, HYDE 38 CLARENDON ROAD WATFORD ENGLAND WD17 1HZ |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update registered_address |
2023-03-30 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES |
2023-03-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MEDIVET GROUP LIMITED / 22/02/2023 |
2023-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2023 FROM
4 MOWAT INDUSTRIAL ESTATE
SANDOWN ROAD
WATFORD
HERTS
WD24 7UY |
2023-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-09-21 |
update statutory_documents SAIL ADDRESS CREATED |
2022-09-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
2022-08-05 |
update statutory_documents DIRECTOR APPOINTED CHRISTIAAN COOLS |
2022-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BURNS |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-04 |
update statutory_documents DIRECTOR APPOINTED MR BART FRITS BORMS |
2022-02-04 |
update statutory_documents DIRECTOR APPOINTED MRS DEIRDRE BURNS |
2022-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL HARRINGTON |
2022-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-12-07 |
update num_mort_outstanding 4 => 0 |
2021-12-07 |
update num_mort_satisfied 3 => 7 |
2021-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059054970004 |
2021-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059054970005 |
2021-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059054970006 |
2021-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059054970007 |
2021-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARNOLD LEVY |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNOLD LEVY |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHERS |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MORRIS |
2021-10-07 |
update num_mort_charges 6 => 7 |
2021-10-07 |
update num_mort_outstanding 3 => 4 |
2021-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059054970007 |
2021-09-14 |
update statutory_documents DIRECTOR APPOINTED MR NEIL SIMON HARRINGTON |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-07 |
update account_category SMALL => DORMANT |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
2019-07-07 |
update num_mort_charges 5 => 6 |
2019-07-07 |
update num_mort_outstanding 2 => 3 |
2019-06-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059054970006 |
2019-06-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDIVET GROUP LIMITED |
2019-06-12 |
update statutory_documents CESSATION OF MEDIVET PARTNERSHIP LLP AS A PSC |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2018-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HAMPDEN SMITHERS / 01/08/2018 |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2017-12-09 |
update num_mort_charges 3 => 5 |
2017-12-09 |
update num_mort_outstanding 1 => 2 |
2017-12-09 |
update num_mort_satisfied 2 => 3 |
2017-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059054970004 |
2017-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059054970005 |
2017-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059054970003 |
2017-11-07 |
update num_mort_outstanding 3 => 1 |
2017-11-07 |
update num_mort_satisfied 0 => 2 |
2017-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059054970001 |
2017-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059054970002 |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
2017-07-04 |
update statutory_documents THAT ("THE PROVISIONS OF AND THE TRANSACTIONS CONTEMPLATED BY: AN AGREEMENT TO AMEND (THE "AMENDMENT AGREEMENT"); THE "PARENT"); THE "FACILITIES AGREEMENT"); TOGETHER THE "DOCUMENTS"; THAT THE ARTICLES OF ASSOCIATION OF THE COMPANY ARE AMENDED SO THAT THE FOLLOWING CLAUSE SHALL BE INCLUED AS ARTICLE 141: (A "SECURED INSTITUTION" INSTITUTION". THE UNDERSIGNED HEREBY IRREVOCABLY AGREE TO THE ABOVE RESOLUTIONS BEING PASSED. 23/06/2017 |
2017-04-27 |
update num_mort_charges 2 => 3 |
2017-04-27 |
update num_mort_outstanding 2 => 3 |
2017-02-09 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059054970003 |
2017-01-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2015-01-05 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-18 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete address 4 MOWAT INDUSTRIAL ESTATE SANDOWN ROAD WATFORD HERTS ENGLAND WD24 7UY |
2015-11-08 |
insert address 4 MOWAT INDUSTRIAL ESTATE SANDOWN ROAD WATFORD HERTS WD24 7UY |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-11-08 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-10-07 |
update num_mort_charges 1 => 2 |
2015-10-07 |
update num_mort_outstanding 1 => 2 |
2015-10-07 |
update statutory_documents 14/08/15 FULL LIST |
2015-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059054970002 |
2015-07-08 |
update account_ref_day 5 => 30 |
2015-07-08 |
update account_ref_month 1 => 4 |
2015-07-08 |
update accounts_next_due_date 2016-10-05 => 2016-01-31 |
2015-06-09 |
update statutory_documents PREVEXT FROM 05/01/2015 TO 30/04/2015 |
2015-06-08 |
insert company_previous_name SOUTHWARK VETS LIMITED |
2015-06-08 |
update accounts_last_madeup_date 2013-10-31 => 2015-01-05 |
2015-06-08 |
update accounts_next_due_date 2015-10-05 => 2016-10-05 |
2015-06-08 |
update name SOUTHWARK VETS LIMITED => MEDIVET ACQUISITIONS LIMITED |
2015-05-09 |
update statutory_documents COMPANY NAME CHANGED SOUTHWARK VETS LIMITED
CERTIFICATE ISSUED ON 09/05/15 |
2015-05-06 |
update statutory_documents 05/01/15 TOTAL EXEMPTION SMALL |
2015-04-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-04-22 |
update statutory_documents CHANGE OF NAME 13/04/2015 |
2015-03-07 |
delete address 79 GRANGE ROAD LONDON SE1 3BW |
2015-03-07 |
insert address 4 MOWAT INDUSTRIAL ESTATE SANDOWN ROAD WATFORD HERTS ENGLAND WD24 7UY |
2015-03-07 |
update registered_address |
2015-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
79 GRANGE ROAD
LONDON
SE1 3BW |
2015-02-09 |
update statutory_documents DIRECTOR APPOINTED MR ARNOLD STEPHEN LEVY |
2015-02-09 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAM HAMPDEN SMITHERS |
2015-02-09 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN LANCE MORRIS |
2015-02-09 |
update statutory_documents SECRETARY APPOINTED MR ARNOLD STEPHEN LEVY |
2015-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRBY |
2015-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTEN KIRBY |
2015-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROHIN IMBERGER |
2015-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW KIRBY |
2015-02-07 |
update num_mort_charges 0 => 1 |
2015-02-07 |
update num_mort_outstanding 0 => 1 |
2015-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059054970001 |
2014-12-07 |
update account_ref_day 31 => 5 |
2014-12-07 |
update account_ref_month 10 => 1 |
2014-12-07 |
update accounts_next_due_date 2015-07-31 => 2015-10-05 |
2014-11-26 |
update statutory_documents CURREXT FROM 31/10/2014 TO 05/01/2015 |
2014-09-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-09-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-08-22 |
update statutory_documents 14/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-21 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-09-06 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-08-16 |
update statutory_documents 14/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete sic_code 8520 - Veterinary activities |
2013-06-22 |
insert sic_code 75000 - Veterinary activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2013-03-07 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-08-22 |
update statutory_documents 14/08/12 FULL LIST |
2012-04-03 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents DIRECTOR APPOINTED MRS KIRSTEN KIRBY |
2011-08-15 |
update statutory_documents 14/08/11 FULL LIST |
2011-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROHIN IMBERGER / 01/08/2011 |
2011-02-02 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-08-17 |
update statutory_documents 14/08/10 FULL LIST |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRISON KIRBY / 14/08/2010 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROHIN IMBERGER / 14/08/2010 |
2010-02-26 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-08-17 |
update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROHIN IMBERGER / 12/07/2008 |
2008-03-08 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
2007-06-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07 |
2006-08-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |