Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-16 |
delete email fa..@glenthornevets.co.uk |
2024-03-16 |
delete person Alexandra Morton |
2024-03-16 |
delete person Amy Taylor Farm |
2024-03-16 |
delete person Bethan Gidlow |
2024-03-16 |
delete person Ellie Johnson Auxiliary |
2024-03-16 |
delete person Emma Crust BVSc |
2024-03-16 |
delete person Fiona Lannigan Farm |
2024-03-16 |
delete person Frances Fellows |
2024-03-16 |
delete person Gillian Whitehurst |
2024-03-16 |
delete person John Cammack |
2024-03-16 |
delete person John Kirk |
2024-03-16 |
delete person Lisa Edwards |
2024-03-16 |
delete person Lucy Kilgallon RVN |
2024-03-16 |
delete person Melissa Stubbs RVN |
2024-03-16 |
delete person Natalie Farley RVN |
2024-03-16 |
delete person Nicola Falder |
2024-03-16 |
delete person Sarah Weston Farm |
2024-03-16 |
delete person Vicky Day Auxiliary |
2024-03-16 |
insert about_pages_linkeddomain glenthornefarmvets.co.uk |
2024-03-16 |
insert contact_pages_linkeddomain glenthornefarmvets.co.uk |
2024-03-16 |
insert index_pages_linkeddomain glenthornefarmvets.co.uk |
2024-03-16 |
insert management_pages_linkeddomain glenthornefarmvets.co.uk |
2024-03-16 |
insert person Alexandra Sindrey |
2024-03-16 |
insert person Bethan Clarke BVSc |
2024-03-16 |
insert person Caitlin Mayes |
2024-03-16 |
insert person Emily Walker |
2024-03-16 |
insert person Frances Fallows RVN |
2024-03-16 |
insert person Lucy Sturdy |
2024-03-16 |
insert person Megan Warren RVN |
2024-03-16 |
insert person Natalie Bennett RVN |
2024-03-16 |
insert person Vicky Whittaker RVN |
2024-03-16 |
insert terms_pages_linkeddomain glenthornefarmvets.co.uk |
2024-03-16 |
update person_description Agata Cornish => Agata Cornish |
2024-03-16 |
update person_description Amber Rogers RVN => Amber Rogers RVN |
2024-03-16 |
update person_description Beverley Cripwell => Beverley Cripwell |
2024-03-16 |
update person_description Emma Biddle Student => Emma Biddle RVN |
2024-03-16 |
update person_description Emma Mead => Emma Mead |
2024-03-16 |
update person_description Gemma Campbell RVN => Gemma Campbell RVN |
2024-03-16 |
update person_description Jenny Lees RVN => Jenny Lees RVN |
2024-03-16 |
update person_description Julia Smith RVN => Julia Smith RVN |
2024-03-16 |
update person_description Karen Ollerenshaw => Karen Ollerenshaw |
2024-03-16 |
update person_description Kelly Taylor => Kelly Taylor |
2024-03-16 |
update person_description Laura Walters => Laura Walters |
2024-03-16 |
update person_description Sarah Salmon RVN => Sarah Salmon |
2024-03-16 |
update person_description Sue Holland RVN => Sue Holland RVN |
2024-03-16 |
update person_description Susan Hinkley => Susan Hinkley |
2024-03-16 |
update person_description Tracy Greensmith RVN => Tracy Greensmith RVN |
2024-03-16 |
update person_title Agata Cornish: Agata Cornish MRCVS Veterinary Surgeon; Veterinary Surgeon => Veterinary Surgeon; Agata Cornish DVM MRCVS Veterinary Surgeon |
2024-03-16 |
update person_title Alice Langstone: Alice Langstone Auxiliary Nursing Assistant; Auxiliary Nursing Assistant => Alice Langstone SVN Student Veterinary Nurse; Student Veterinary Nurse; Veterinary Nurse |
2024-03-16 |
update person_title Amber Rogers RVN: Member of the Nursing Team; Amber Rogers RVN Senior Veterinary Nurse ( Tutbury ); RVN Senior Veterinary Nurse ( Tutbury ); Senior Veterinary Nurse ( Tutbury ) => Senior Veterinary Nurse; Amber Rogers RVN Senior Veterinary Nurse |
2024-03-16 |
update person_title Chloe Hawkins: Veterinary Surgeon - Small Animal ( Uttoxeter ) => RCVS Advanced Practitioner in Small Animal Surgery Veterinary Surgeon |
2024-03-16 |
update person_title Karen Ollerenshaw: Head; Receptionist; Karen Ollerenshaw Head Receptionist; Member of the Administrative Team => Head; Reception Manager; Receptionist; Karen Ollerenshaw Head Receptionist; Member of the Administrative Team |
2024-03-16 |
update person_title Kingsley Warren: Vet / Clinical Director => Clinical Director / Veterinary Surgeon |
2024-03-16 |
update person_title Leonna Wood: Leonna Wood Auxiliary Nursing Assistant; Auxiliary Nursing Assistant => Student Veterinary Nurse; Leonna Wood SVN Student Veterinary Nurse; Veterinary Nurse |
2024-03-16 |
update person_title Mary Round: Veterinary Surgeon - Small Animal ( Uttoxeter ) => Veterinary Surgeon |
2024-03-16 |
update person_title Sarah Salmon: Member of the Nursing Team; Nursing Manager; RVN Nursing Manager; Sarah Salmon RVN Nursing Manager => Nursing Manager; VNS RVN Nursing Manager; Veterinary Nurse |
2024-03-16 |
update person_title Sue Holland RVN: Veterinary Nurse - Uttoxeter => Veterinary Nurse |
2023-09-27 |
update person_title Mary Lowe: Veterinary Surgeon - Mixed => Mary Lowe BVM BVS MRCVS Veterinary Surgeon - Mixed |
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 |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES |
2023-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022 |
2023-01-30 |
delete person Courtney Greener |
2023-01-30 |
insert email fa..@glenthornevets.co.uk |
2023-01-30 |
insert person Ellie Johnson |
2023-01-30 |
insert person Emma Mead |
2023-01-30 |
insert person Vicky Day |
2023-01-30 |
update person_title Sarah Salmon: Member of the Nursing Team; RVN Senior Veterinary Nurse ( Uttoxeter ) => Member of the Nursing Team; RVN Nursing Manager |
2022-09-24 |
insert otherexecutives Karen Ollerenshaw |
2022-09-24 |
delete person Helen Murby |
2022-09-24 |
delete person Shannon Cullumbine |
2022-09-24 |
insert person Alice Langstone |
2022-09-24 |
insert person Bethany Gregory |
2022-09-24 |
insert person Caitlin Whiteley |
2022-09-24 |
insert person Courtney Greener |
2022-09-24 |
insert person Gemma Campbell |
2022-09-24 |
insert person Karen Ollerenshaw |
2022-09-24 |
insert person Kelly Taylor |
2022-09-24 |
insert person Kingsley Warren |
2022-09-24 |
insert person Michelle Honnor |
2022-06-21 |
delete person Daisy-Mae Gillan Kennel |
2022-06-21 |
delete person Hannah Kent |
2022-06-21 |
delete person Helen Ashworth |
2022-06-21 |
delete person Karen Ashington |
2022-06-21 |
delete person Laura Owen |
2022-06-21 |
delete person Stephen McKeon |
2022-06-21 |
insert person Agata Cornish |
2022-06-21 |
insert person Hannah Parry Okeden |
2022-06-21 |
insert person Leonna Wood |
2022-06-21 |
insert person Natalie Farley |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES |
2022-06-07 |
update account_category DORMANT => MICRO ENTITY |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-03-20 |
delete source_ip 51.144.107.45 |
2022-03-20 |
insert source_ip 45.60.14.122 |
2021-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021 |
2021-09-15 |
delete person Caroline Hinkley |
2021-09-15 |
delete person Fion Ridout |
2021-09-15 |
delete person Sophie Ivil |
2021-09-15 |
insert person Fiona Lannigan |
2021-09-15 |
insert person Fiona Ridout |
2021-07-07 |
update account_category SMALL => DORMANT |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
2021-04-19 |
insert person Bogdan Jelea |
2021-04-19 |
insert person Fion Ridout |
2021-04-19 |
insert person Hannah Kent |
2021-04-19 |
insert person Jenny Lees |
2021-04-19 |
insert person Laura Owen |
2021-04-19 |
insert person Shrea Patel |
2021-01-15 |
delete person Annelise Sieg-Hollins Kennel |
2021-01-15 |
delete person Bethany Fentern Trainee |
2021-01-15 |
delete person Jane Tams |
2021-01-15 |
delete person Kate Wrotchford Kennel |
2021-01-15 |
delete person Lucy Brown |
2021-01-15 |
delete person Sarah Biddulph |
2021-01-15 |
delete person Shauna Hilton |
2021-01-15 |
insert person Emma Biddle |
2021-01-15 |
insert person Johanne Carter |
2021-01-15 |
insert person Paulina Budny |
2021-01-15 |
insert person Sarah Weston |
2021-01-15 |
update person_title Beverley Cripwell: Administrator; Receptionist; Member of the Administrative Team => Receptionist; Member of the Administrative Team |
2021-01-15 |
update person_title Laura Walters: Accounts Receivable Supervisor; Member of the Administrative Team => Insurance / Accounts; Member of the Administrative Team; Insurance / Accounts Receivable |
2020-09-21 |
delete person Helen Wild |
2020-09-21 |
delete person Katrina Calow |
2020-09-21 |
delete person Victoria Poyser |
2020-07-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-07-07 |
update accounts_last_madeup_date 2018-09-04 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-26 |
update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN |
2020-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2020-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2020-04-08 |
delete address 37 Monk Street, Tutbury, Burton-on-Trent DE13 9NA |
2020-04-08 |
delete source_ip 77.104.180.237 |
2020-04-08 |
insert address 37 Monk St Tutbury Burton-on-Trent DE13 9NA |
2020-04-08 |
insert index_pages_linkeddomain goo.gl |
2020-04-08 |
insert index_pages_linkeddomain google.com |
2020-04-08 |
insert index_pages_linkeddomain instagram.com |
2020-04-08 |
insert registration_number 07746795 |
2020-04-08 |
insert source_ip 51.144.107.45 |
2020-04-07 |
update account_ref_day 4 => 30 |
2020-04-07 |
update accounts_next_due_date 2020-06-04 => 2020-06-30 |
2020-03-20 |
update statutory_documents PREVEXT FROM 04/09/2019 TO 30/09/2019 |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER |
2020-01-28 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON |
2019-10-29 |
insert email em..@glenthornevets.co.uk |
2019-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS |
2019-09-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS |
2019-08-07 |
delete sic_code 75000 - Veterinary activities |
2019-08-07 |
insert sic_code 99999 - Dormant Company |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-06-30 => 2018-09-04 |
2019-06-20 |
update accounts_next_due_date 2019-06-04 => 2020-06-04 |
2019-05-28 |
update statutory_documents 04/09/18 TOTAL EXEMPTION FULL |
2019-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 08/04/2019 |
2019-04-09 |
update statutory_documents CESSATION OF STEPHEN EDMUND MCKEON AS A PSC |
2019-01-02 |
insert general_emails co..@independentvetcare.co.uk |
2019-01-02 |
delete terms_pages_linkeddomain allaboutcookies.org |
2019-01-02 |
delete terms_pages_linkeddomain google.com |
2019-01-02 |
delete terms_pages_linkeddomain youronlinechoices.eu |
2019-01-02 |
delete vat 295 2671 28 |
2019-01-02 |
insert address of The Chocolate Factory, Keynsham, Bristol BS31 2AU |
2019-01-02 |
insert alias Glenthorne Vets Limited |
2019-01-02 |
insert alias Glenthorne Vets Ltd. |
2019-01-02 |
insert email co..@independentvetcare.co.uk |
2019-01-02 |
insert terms_pages_linkeddomain mouseflow.com |
2019-01-02 |
insert vat 115 1416 58 |
2019-01-02 |
update person_description Sue Holland => Sue Holland |
2018-11-07 |
update account_ref_day 30 => 4 |
2018-11-07 |
update account_ref_month 6 => 9 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2019-06-04 |
2018-10-07 |
delete address TUTBURY SURGERY 37 MONK STREET TUTBURY STAFFORDSHIRE DE13 9NA |
2018-10-07 |
insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU |
2018-10-07 |
update num_mort_outstanding 1 => 0 |
2018-10-07 |
update num_mort_satisfied 0 => 1 |
2018-10-07 |
update registered_address |
2018-10-04 |
update statutory_documents PREVEXT FROM 30/06/2018 TO 04/09/2018 |
2018-10-01 |
update statutory_documents ADOPT ARTICLES 24/08/2018 |
2018-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2018 FROM
TUTBURY SURGERY 37 MONK STREET
TUTBURY
STAFFORDSHIRE
DE13 9NA |
2018-09-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER |
2018-09-08 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS |
2018-09-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED |
2018-09-08 |
update statutory_documents CESSATION OF JOHN CAMMACK AS A PSC |
2018-09-08 |
update statutory_documents CESSATION OF JOHN GORDON KIRK AS A PSC |
2018-09-08 |
update statutory_documents CESSATION OF STUART JAMES BROWN AS A PSC |
2018-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CAMMACK |
2018-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KIRK |
2018-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKEON |
2018-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART BROWN |
2018-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
2018-02-15 |
delete address 37 Monk Street, Tutbury, Staffordshire, DE13 9NA |
2018-02-15 |
delete address Glenthorne, 71 Derby Road, Uttoxeter, ST14 8EB |
2018-02-15 |
delete alias Glenthorne Vets Limited |
2018-02-15 |
delete alias The Glenthorne Veterinary Group Company |
2018-02-15 |
delete index_pages_linkeddomain advance-consultancy.co.uk |
2018-02-15 |
delete index_pages_linkeddomain ancol.co.uk |
2018-02-15 |
delete index_pages_linkeddomain ashbournecaninehydrotherapy.co.uk |
2018-02-15 |
delete index_pages_linkeddomain bcftechnology.com |
2018-02-15 |
delete index_pages_linkeddomain bordercollietrustgb.org.uk |
2018-02-15 |
delete index_pages_linkeddomain defra.gov.uk |
2018-02-15 |
delete index_pages_linkeddomain fabcats.org |
2018-02-15 |
delete index_pages_linkeddomain myhealthyherd.com |
2018-02-15 |
delete index_pages_linkeddomain pethealthinfo.org.uk |
2018-02-15 |
delete index_pages_linkeddomain theideasfacility.com |
2018-02-15 |
delete index_pages_linkeddomain xlvets.co.uk |
2018-02-15 |
insert address 37 Monk Street, Tutbury, Burton-on-Trent DE13 9NA |
2018-02-15 |
insert address The Glenthorne Veterinary Centre, 71 Derby Road, Uttoxeter ST14 8EB |
2018-02-15 |
insert index_pages_linkeddomain facebook.com |
2018-02-15 |
insert index_pages_linkeddomain twitter.com |
2018-02-15 |
update primary_contact 37 Monk Street Tutbury Staffordshire DE13 9NA => The Glenthorne Veterinary Centre, 71 Derby Road, Uttoxeter ST14 8EB |
2017-11-24 |
delete source_ip 95.154.222.21 |
2017-11-24 |
insert source_ip 77.104.180.237 |
2017-10-26 |
update robots_txt_status www.glenthornevets.co.uk: 404 => 200 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-09-21 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-08 |
update robots_txt_status www.glenthornevets.co.uk: 200 => 404 |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-10 |
delete address 25 Ashby Road, Burton, Derbyshire, DE15 0LG |
2016-11-10 |
delete phone 01283 519090 |
2016-11-10 |
delete source_ip 134.213.133.229 |
2016-11-10 |
insert source_ip 95.154.222.21 |
2016-10-12 |
delete phone 01283 519099 |
2016-10-12 |
delete phone 01283 813343 |
2016-10-12 |
delete phone 01283 815999 |
2016-10-12 |
delete phone 01889 569821 |
2016-10-12 |
insert phone 01283 521800 |
2016-07-07 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-07-07 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-06-09 |
update statutory_documents 04/06/16 FULL LIST |
2016-02-22 |
delete source_ip 139.162.212.66 |
2016-02-22 |
insert source_ip 134.213.133.229 |
2016-02-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-08 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-02 |
delete source_ip 78.136.27.153 |
2015-09-02 |
insert source_ip 139.162.212.66 |
2015-09-02 |
update robots_txt_status www.glenthornevets.co.uk: 404 => 200 |
2015-09-02 |
update website_status FailedRobots => OK |
2015-07-31 |
update website_status FlippedRobots => FailedRobots |
2015-07-07 |
update website_status OK => FlippedRobots |
2015-07-07 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-07-07 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-06-05 |
update statutory_documents 04/06/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-23 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address TUTBURY SURGERY 37 MONK STREET TUTBURY STAFFORDSHIRE UNITED KINGDOM DE13 9NA |
2014-08-07 |
insert address TUTBURY SURGERY 37 MONK STREET TUTBURY STAFFORDSHIRE DE13 9NA |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-08-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-07-04 |
update statutory_documents 04/06/14 FULL LIST |
2014-06-05 |
update website_status OK => IndexPageFetchError |
2014-03-13 |
update website_status OK => IndexPageFetchError |
2013-12-18 |
update website_status OK => IndexPageFetchError |
2013-11-17 |
update website_status OK => IndexPageFetchError |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-23 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-01 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
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 2011-06-04 => 2012-06-04 |
2013-06-21 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-21 |
update statutory_documents 04/06/13 FULL LIST |
2012-11-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-14 |
update statutory_documents 04/06/12 FULL LIST |
2011-11-28 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 04/06/11 FULL LIST |
2010-07-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-06-29 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-06-29 |
update statutory_documents ADOPT ARTICLES 24/06/2010 |
2010-06-22 |
update statutory_documents COMPANY NAME CHANGED GLENTHORNE VETS LTD
CERTIFICATE ISSUED ON 22/06/10 |
2010-06-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-06-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |