ISLE VETERINARY GROUP LIMITED - History of Changes


DateDescription
2024-12-09 insert person Abby Cowlan
2024-10-08 delete person Emily Sheard
2024-10-08 delete person Jade Heales
2024-10-08 insert person Annalie Barker
2024-10-08 insert person Clara Bailey
2024-10-08 insert person Holly Corley
2024-10-08 insert person JJ Greene
2024-10-08 insert person Megan Bennett RVN
2024-10-08 insert person Stefanie Paul
2024-10-08 update person_title Megan Garner RVN: Megan Garner SVN Student Veterinary Nurse; Student Veterinary Nurse; Veterinary Nurse => Megan Garner RVN Veterinary Nurse; Veterinary Nurse
2024-09-06 delete person Jack Walmsley BVSc
2024-09-06 update person_description Olivia Turley MVB => Olivia Turley MVB
2024-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/24, NO UPDATES
2024-07-05 insert otherexecutives Beverley Head
2024-07-05 delete person Abigail Cowlan
2024-07-05 delete person Charley Willerton Student
2024-07-05 delete person Dorottya Nagy
2024-07-05 delete person Emma Rieley
2024-07-05 delete person Harriet Hall
2024-07-05 delete person Hazel Coverley
2024-07-05 delete person Liz Townrow
2024-07-05 delete person Matt Meek
2024-07-05 delete person Sarah McGovern
2024-07-05 delete person Veronica Kirkpatrick
2024-07-05 insert person Ali Glover RVN
2024-07-05 insert person Alice Barnes
2024-07-05 insert person Beverley Head
2024-07-05 insert person Brooke Robinson
2024-07-05 insert person Harriet Meek
2024-07-05 insert person Jack Walmsley BVSc
2024-07-05 insert person Lorraine Moore
2024-07-05 insert person Mollie Harris VCA
2024-07-05 insert person Olivia Turley MVB
2024-07-05 update person_description Keri Whitwell => Keri Whitwell
2024-07-05 update person_title Keri Whitwell: Equine Veterinary Nurse & Clinical Support Manager => Registered Veterinary Nurse and Practice Manager
2024-07-05 update person_title Megan Garner: Student Veterinary Nurse; Veterinary Nurse; Megan Garner Student Veterinary Nurse => Megan Garner SVN Student Veterinary Nurse; Student Veterinary Nurse; Veterinary Nurse
2024-07-05 update person_title Ramon Magen: Ramon Magen MRCVS Veterinary Surgeon => Ramon Magen MRCVS Senior Associate
2024-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-09-15 delete otherexecutives Rosanne Smith
2023-09-15 update person_description Keri Whitwell => Keri Whitwell
2023-09-15 update person_title Ramon Magen: Veterinary Surgeon => Ramon Magen MRCVS Veterinary Surgeon
2023-09-15 update person_title Rosanne Smith: Director => Rosanne Smith BVMS MRCVS Director
2023-08-13 update person_title Sally Stoddart: Veterinary Surgeon => Cert AVP ( EP ) PGCert VPS Senior Associate
2023-08-07 delete sic_code 75000 - Veterinary activities
2023-08-07 insert sic_code 99999 - Dormant Company
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2022-12-25 delete person Alastair Barnes
2022-12-25 delete person Mollie Harris
2022-12-25 delete person Rafi Garcia
2022-12-25 insert person Emily Sheard
2022-12-25 insert person Emma Martin
2022-12-25 insert person Hannah Allen
2022-12-25 insert person Jade Heales
2022-12-25 insert person Ruth Ayling
2022-12-25 insert person Sarah McGovern
2022-12-25 update person_description Megan Garner Student => Megan Garner Student
2022-12-25 update person_title Emma Smith RVN: RVN Cert VN ECC Practice Manager; Practice Manager => CERTVNECC APHC DIpEqSC Practice Manager; Practice Manager; RVN CERTVNECC APHC DIpEqSC Practice Manager
2022-12-25 update person_title Fallon Griffiths Student: Veterinary Nurse => Student Veterinary Nurse; Veterinary Nurse
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-07-20 delete person Max Welch
2022-07-20 delete person Melinda Brown
2022-07-20 insert person Abigail Cowlan
2022-07-20 insert person Anastasia Dent
2022-07-20 insert person Dorottya Nagy
2022-07-20 insert person Fallon Griffiths
2022-07-20 update person_title Keri Whitwell: Registered Veterinary Nurse; Support Manager & Equine Veterinary Nurse; RVN Support Manager & Equine Veterinary Nurse => RAMA Equine Veterinary Nurse & Clinical Support Manager; Equine Veterinary Nurse & Clinical Support Manager
2022-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-07-07 update accounts_last_madeup_date 2021-03-02 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-07-25 => 2023-06-30
2022-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-05-07 update account_ref_day 2 => 30
2022-05-07 update account_ref_month 3 => 9
2022-05-07 update accounts_next_due_date 2022-12-02 => 2022-07-25
2022-04-25 update statutory_documents PREVSHO FROM 02/03/2022 TO 30/09/2021
2022-04-17 delete email is..@googlemail.com
2022-04-17 delete email sm..@gmail.com
2022-04-17 delete source_ip 51.144.107.45
2022-04-17 insert email la..@islevetgroup.co.uk
2022-04-17 insert email sm..@islevetgroup.co.uk
2022-04-17 insert person Ellie Tipping RVN
2022-04-17 insert source_ip 45.60.87.182
2022-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 28/09/2021
2021-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE CHAPMAN / 01/07/2021
2021-10-07 update accounts_last_madeup_date 2020-07-31 => 2021-03-02
2021-10-07 update accounts_next_due_date 2021-12-02 => 2022-12-02
2021-09-16 update statutory_documents 02/03/21 TOTAL EXEMPTION FULL
2021-09-15 insert person Aleksandra Czyz RVN
2021-09-15 insert person Alice Hodgkinson RVN
2021-09-15 insert person Ellie Nutt
2021-09-15 insert person Emma Rieley
2021-09-15 insert person Hazel Coverley
2021-09-15 insert person Matt Meek
2021-09-15 insert person Max Welch
2021-09-15 insert person Mollie Harris
2021-09-15 insert person Phoebe Mozejko
2021-08-14 update website_status Disallowed => OK
2021-08-14 delete alias Isle Veterinary Group Ltd
2021-08-14 delete index_pages_linkeddomain appointmaster.com
2021-08-14 delete index_pages_linkeddomain osamweb.com
2021-08-14 delete index_pages_linkeddomain plus.google.com
2021-08-14 delete source_ip 91.238.164.103
2021-08-14 insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2021-08-14 insert source_ip 51.144.107.45
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-06-14 update website_status FlippedRobots => Disallowed
2021-05-07 update account_ref_day 31 => 2
2021-05-07 update account_ref_month 7 => 3
2021-05-07 update accounts_next_due_date 2022-04-30 => 2021-12-02
2021-04-23 update website_status Disallowed => FlippedRobots
2021-04-07 delete address ISLE SMALL ANIMAL VETERINARY CENTRE WEST FEN ROAD ELY CAMBRIDGESHIRE CB6 2BZ
2021-04-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL ENGLAND BS31 2AU
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-07 update registered_address
2021-04-07 update statutory_documents PREVSHO FROM 31/07/2021 TO 02/03/2021
2021-03-18 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-18 update statutory_documents ADOPT ARTICLES 02/03/2021
2021-03-15 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2021 FROM ISLE SMALL ANIMAL VETERINARY CENTRE WEST FEN ROAD ELY CAMBRIDGESHIRE CB6 2BZ
2021-03-03 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2021-03-03 update statutory_documents DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN
2021-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2021-03-03 update statutory_documents CESSATION OF DAVID JOHN EDWARD SCOTT AS A PSC
2021-03-03 update statutory_documents CESSATION OF ROSANNE HELEN SMITH AS A PSC
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN FROUD
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA STEPHEN
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSANNE SMITH
2021-02-15 update website_status FlippedRobots => Disallowed
2021-02-07 update num_mort_outstanding 1 => 0
2021-02-07 update num_mort_satisfied 0 => 1
2021-01-25 update website_status DNSError => FlippedRobots
2021-01-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-10-09 update website_status OK => DNSError
2020-08-07 delete index_pages_linkeddomain bva.co.uk
2020-08-07 delete management_pages_linkeddomain bva.co.uk
2020-08-07 insert person Louise Spinks
2020-08-07 update person_description SOPHIE BECKLEY => SOPHIE BECKLEY
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES
2020-07-08 insert person Ramon Magen
2020-07-08 insert person Sally Stoddart
2020-07-08 update person_description EMMA SMITH => EMMA SMITH
2020-07-08 update person_title EMMA SMITH: PRACTICE MANAGER => RVN CertVNECC Aphc - PRACTICE MANAGER
2020-07-08 update person_title NARISSA MERRY: NURSE => RVN Certisfm - ( NURSE )
2020-06-01 update person_title ALEX JOHNSON: Trainee Nurse => NURSE
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-02 insert index_pages_linkeddomain bva.co.uk
2020-05-02 insert management_pages_linkeddomain bva.co.uk
2020-04-03 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-03 delete person CARLOS HERNANDEZ VALERO
2020-03-03 delete person GIULIA TAGLIAFERRI
2020-03-03 delete person MARIA MARTIN PEREZ
2020-03-03 update person_description KERRI MESHER => KERRI MESHER
2020-01-28 delete fax 01353 653 197
2020-01-28 delete person Holly Saunders
2020-01-28 delete person KATHERINE SKEWS
2020-01-28 insert phone 0845 500 4247
2019-12-27 delete person GIULIA SAVIOLI
2019-10-27 delete person NELL WHARTON
2019-10-27 delete person PAULINE WHITWELL
2019-10-27 insert person Charley Willerton
2019-10-27 insert person Holly Allen
2019-10-27 insert person Holly Saunders
2019-10-27 update person_description KAYLEIGH LEWIS => KAYLEIGH LEWIS
2019-10-27 update person_title KAYLEIGH LEWIS: STUDENT NURSE => Nurse
2019-10-27 update person_title MARIA MARTIN PEREZ: null => LV MRCVS / VETERINARY SURGEON
2019-10-27 update person_title MELINDA BROWN: KENNEL ASSISTANT => Receptionist
2019-08-28 update person_description EMMA PREECE => EMMA PREECE
2019-08-28 update person_description KERI WHITWELL => KERI WHITWELL
2019-08-28 update person_title KERI WHITWELL: EQUINE VETERINARY NURSE => Registered Veterinary Nurse; EQUINE VETERINARY NURSE RVN / R - SQP / AI TECHNICIAN
2019-07-29 delete person SAMANTHA KNIGHTLEY
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES
2019-06-25 insert person EMMA SMITH
2019-06-25 insert person KATIE STRUTHERS
2019-06-25 update person_description Harriet Hall => Harriet Hall
2019-06-25 update person_title LES SMITH: PRACTICE MANAGER => General MANAGER
2019-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA CLAIRE STEPHEN / 19/06/2018
2019-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH FROUD / 19/06/2018
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-05-23 insert email sm..@gmail.com
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-19 delete index_pages_linkeddomain multiscreensite.com
2019-04-19 delete index_pages_linkeddomain yell.com
2019-04-19 delete source_ip 100.24.208.97
2019-04-19 delete source_ip 35.172.94.1
2019-04-19 insert index_pages_linkeddomain osamweb.com
2019-04-19 insert source_ip 91.238.164.103
2019-04-15 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-02 delete contact_pages_linkeddomain aboutcookies.org
2019-01-02 delete index_pages_linkeddomain aboutcookies.org
2019-01-02 delete management_pages_linkeddomain aboutcookies.org
2019-01-02 delete person EMMA BURGESS
2019-01-02 delete person IRENE CUMMINGS
2019-01-02 delete person KATIE POTTER
2019-01-02 delete person LINDSEY PATTON
2019-01-02 delete person MARIA BELEN MORENO LOPEZ
2019-01-02 delete person NADYA IVANOVA
2019-01-02 delete phone 07770 816 034
2019-01-02 delete source_ip 34.202.90.224
2019-01-02 delete source_ip 34.203.45.99
2019-01-02 delete source_ip 34.231.159.59
2019-01-02 delete source_ip 52.87.3.237
2019-01-02 insert person CARLOS HERNANDEZ VALERO
2019-01-02 insert person SOPHIE BECKLEY
2019-01-02 insert person ellen munroe
2019-01-02 insert phone 0800 500 4247
2019-01-02 insert source_ip 100.24.208.97
2019-01-02 insert source_ip 35.172.94.1
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-04 delete person DIANNE CREEK
2018-04-04 delete person FIONA HOGG
2018-04-04 delete person HANNAH DREW
2018-04-04 delete person JESSICA TOWNSEND
2018-04-04 delete person ORIOL OBRADORS BARAT
2018-04-04 insert person KATIE POTTER
2018-04-04 insert person PAULINE WHITWELL
2018-04-04 update person_description MARISKA BOSMAN => MARISKA BOSMAN
2018-04-04 update person_title MARISKA BOSMAN: VETERINARY SURGEON => null
2018-02-15 delete otherexecutives Sally Wood
2018-02-15 delete contact_pages_linkeddomain hibu.co.uk
2018-02-15 delete contact_pages_linkeddomain ybsitecenter.com
2018-02-15 delete index_pages_linkeddomain goo.gl
2018-02-15 delete index_pages_linkeddomain hibu.co.uk
2018-02-15 delete index_pages_linkeddomain ybsitecenter.com
2018-02-15 delete management_pages_linkeddomain hibu.co.uk
2018-02-15 delete management_pages_linkeddomain ybsitecenter.com
2018-02-15 delete person Alice Bugg
2018-02-15 delete person Andrew White
2018-02-15 delete person James Marshall
2018-02-15 delete person Jenny Barlow
2018-02-15 delete person Jess Morey
2018-02-15 delete person Sally Wood
2018-02-15 delete person Sarah Sutton
2018-02-15 delete person Tracey Branson
2018-02-15 delete source_ip 93.184.220.60
2018-02-15 insert contact_pages_linkeddomain aboutcookies.org
2018-02-15 insert contact_pages_linkeddomain multiscreensite.com
2018-02-15 insert index_pages_linkeddomain aboutcookies.org
2018-02-15 insert index_pages_linkeddomain multiscreensite.com
2018-02-15 insert management_pages_linkeddomain aboutcookies.org
2018-02-15 insert management_pages_linkeddomain multiscreensite.com
2018-02-15 insert person ALEX JOHNSON
2018-02-15 insert person CHRISTINE WHITE
2018-02-15 insert person DIANNE CREEK
2018-02-15 insert person EMMA BURGESS
2018-02-15 insert person HANNAH DREW
2018-02-15 insert person IRENE CUMMINGS
2018-02-15 insert person KATHERINE SKEWS
2018-02-15 insert person LINDSEY PATTON
2018-02-15 insert person MARIA BELEN MORENO LOPEZ
2018-02-15 insert person MEL THOMASON
2018-02-15 insert person NADYA IVANOVA
2018-02-15 insert source_ip 34.202.90.224
2018-02-15 insert source_ip 34.203.45.99
2018-02-15 insert source_ip 52.87.3.237
2018-02-15 update person_title REBECCA SEYMOUR: Head; Receptionist => HEAD RECEPTIONISTRVN
2017-08-17 update statutory_documents DIRECTOR APPOINTED MRS KAREN ELIZABETH FROUD
2017-07-26 update statutory_documents DIRECTOR APPOINTED LAURA CLAIRE STEPHEN
2017-07-19 delete person Loz Tollit
2017-07-19 delete person Nicola Cumbridge
2017-07-19 delete person Stacey Cook
2017-07-19 insert person Mariska Bosman
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN EDWARD SCOTT
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSANNE HELEN SMITH
2017-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSANNE HELEN SMITH / 30/05/2017
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-12-05 delete person Karen Page
2016-12-05 delete person Sarah Mills
2016-12-05 delete person Zoe Bostock
2016-12-05 insert person Jess Morey
2016-12-05 insert person Stacey Cook
2016-12-05 insert phone 07770 816 034
2016-12-05 insert phone 07887 525 912
2016-12-05 update person_description Fiona Hogg => Fiona Hogg
2016-12-05 update person_description Sarah Sutton => Sarah Sutton
2016-12-05 update person_title Jessica Townsend: BVSc MRCV S - Veterinary Surgeon => BVSc MRCVS - Veterinary Surgeon
2016-12-05 update person_title Laura Stephen: BVSc MRCV S - Director => Sc MRCVS - Director
2016-12-05 update person_title Loz Tollit: BVSc MRCV S - Veterinary Surgeon => Sc MRCVS - Veterinary Surgeon
2016-12-05 update person_title Oriol Obradors Barat: LV MRCV S - Veterinary Surgeon => LV MRCVS - Veterinary Surgeon
2016-08-15 update website_status DomainNotFound => OK
2016-08-15 delete address West Fen Road, Ely, Cambs. CB6 2BZ
2016-08-15 delete index_pages_linkeddomain millvina-management.co.uk
2016-08-15 delete source_ip 93.184.220.23
2016-08-15 insert index_pages_linkeddomain appointmaster.com
2016-08-15 insert index_pages_linkeddomain facebook.com
2016-08-15 insert index_pages_linkeddomain goo.gl
2016-08-15 insert index_pages_linkeddomain hibu.co.uk
2016-08-15 insert index_pages_linkeddomain rcvs.org.uk
2016-08-15 insert index_pages_linkeddomain ybsitecenter.com
2016-08-15 insert source_ip 93.184.220.60
2016-08-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-08-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-07-12 update statutory_documents 18/06/16 FULL LIST
2016-05-13 update website_status OK => DomainNotFound
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-25 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-03 update statutory_documents DIRECTOR APPOINTED MRS KAREN ELIZABETH FROUD
2016-01-03 update statutory_documents DIRECTOR APPOINTED MRS LAURA CLAIRE STEPHEN
2015-09-22 delete source_ip 93.184.219.29
2015-09-22 insert source_ip 93.184.220.23
2015-08-10 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-08-10 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-07-06 update statutory_documents 18/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-17 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-12 delete fax 01353 658776
2014-08-12 insert fax 01353 668776
2014-07-07 delete address ISLE SMALL ANIMAL VETERINARY CENTRE WEST FEN ROAD ELY CAMBRIDGESHIRE UNITED KINGDOM CB6 2BZ
2014-07-07 insert address ISLE SMALL ANIMAL VETERINARY CENTRE WEST FEN ROAD ELY CAMBRIDGESHIRE CB6 2BZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-07-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-06-26 update statutory_documents 18/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-09 delete email sm..@islevetgroup.co.uk
2014-04-09 insert email sm..@gmail.com
2013-07-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-07-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 8520 - Veterinary activities
2013-06-21 insert sic_code 75000 - Veterinary activities
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-06-21 update statutory_documents 18/06/13 FULL LIST
2013-05-16 delete email gr..@islevetgroup.co.uk
2013-05-16 delete source_ip 72.21.92.29
2013-05-16 insert address West Fen Road Ely Cambridgeshire CB6 2BZ
2013-05-16 insert email la..@islevetgroup.co.uk
2013-05-16 insert email sm..@islevetgroup.co.uk
2013-05-16 insert fax 01353 653197
2013-05-16 insert fax 01353 658776
2013-05-16 insert phone 01353 658333
2013-05-16 insert source_ip 93.184.219.29
2013-05-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-05-14 update statutory_documents SUB-DIVISION 01/05/13
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-12 delete phone 01353 658333
2013-04-12 delete source_ip 109.200.3.75
2013-04-12 insert alias Isle Veterinary Group Limited
2013-04-12 insert alias Isle Veterinary Group Ltd.
2013-04-12 insert email gr..@islevetgroup.co.uk
2013-04-12 insert index_pages_linkeddomain millvina-management.co.uk
2013-04-12 insert source_ip 72.21.92.29
2013-04-12 update founded_year 1989 => null
2013-01-24 update website_status FlippedRobotsTxt
2012-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE SCOTT
2012-07-04 update statutory_documents 18/06/12 FULL LIST
2012-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDWARD SCOTT / 18/01/2012
2012-03-16 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-02-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-20 update statutory_documents PREVEXT FROM 30/06/2011 TO 31/07/2011
2011-07-28 update statutory_documents 18/06/11 FULL LIST
2010-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2010 FROM ARGENT HOUSE 5 GOLDINGTON RD BEDFORD MK40 3JY UNITED KINGDOM
2010-08-05 update statutory_documents COMPANY NAME CHANGED CATHY, DAVID, ROSANNE LIMITED CERTIFICATE ISSUED ON 05/08/10
2010-08-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-05 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-07-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-21 update statutory_documents CHANGE OF NAME 15/07/2010
2010-06-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION