MEDIVET ACQUISITIONS LIMITED - History of Changes


DateDescription
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