Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-25 |
insert index_pages_linkeddomain facebook.com |
2023-10-07 |
delete company_previous_name PET HEALTH PARTNERSHIP LIMITED |
2023-09-14 |
insert career_pages_linkeddomain medivet.co.uk |
2023-09-14 |
insert index_pages_linkeddomain medivet.co.uk |
2023-09-14 |
insert management_pages_linkeddomain medivet.co.uk |
2023-09-14 |
insert service_pages_linkeddomain medivet.co.uk |
2023-08-12 |
delete source_ip 139.162.255.184 |
2023-08-12 |
insert source_ip 80.85.84.148 |
2023-07-10 |
delete email up..@thepethealthpartnership.co.uk |
2023-07-10 |
delete email wa..@thepethealthpartnership.co.uk |
2023-07-10 |
insert email up..@phpvet.co.uk |
2023-07-10 |
insert email wa..@phpvet.co.uk |
2023-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-19 |
insert about_pages_linkeddomain vetbooker.com |
2023-01-19 |
insert career_pages_linkeddomain vetbooker.com |
2023-01-19 |
insert contact_pages_linkeddomain vetbooker.com |
2023-01-19 |
insert index_pages_linkeddomain vetbooker.com |
2023-01-19 |
insert management_pages_linkeddomain vetbooker.com |
2023-01-19 |
insert service_pages_linkeddomain vetbooker.com |
2022-12-29 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-09-14 |
delete about_pages_linkeddomain vetbooker.com |
2022-09-14 |
delete career_pages_linkeddomain vetbooker.com |
2022-09-14 |
delete contact_pages_linkeddomain vetbooker.com |
2022-09-14 |
delete index_pages_linkeddomain vetbooker.com |
2022-09-14 |
delete management_pages_linkeddomain vetbooker.com |
2022-09-14 |
delete service_pages_linkeddomain vetbooker.com |
2022-09-08 |
delete address 17 EAST STREET WAREHAM BH20 4NN |
2022-09-08 |
insert address 6 THE PARADE MOORLAND WAY UPTON POOLE DORSET ENGLAND BH16 5JS |
2022-09-08 |
update num_mort_charges 3 => 4 |
2022-09-08 |
update num_mort_outstanding 3 => 2 |
2022-09-08 |
update num_mort_satisfied 0 => 2 |
2022-09-08 |
update registered_address |
2022-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHAPLIN / 11/08/2022 |
2022-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2022 FROM
17 EAST STREET
WAREHAM
BH20 4NN |
2022-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RALPH BALL / 10/08/2022 |
2022-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN RALPH BALL / 10/08/2022 |
2022-08-09 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN CHAPLIN |
2022-08-09 |
update statutory_documents CORPORATE DIRECTOR APPOINTED THE ALLIANCE OF INDEPENDENT VETERINARY PRACTICES LTD |
2022-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHAPLIN / 01/08/2022 |
2022-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048819690004 |
2022-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048819690002 |
2022-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-06-13 |
insert index_pages_linkeddomain catfriendlyclinic.org |
2022-06-07 |
update account_ref_day 31 => 30 |
2022-06-07 |
update account_ref_month 7 => 4 |
2022-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-01-31 |
2022-05-26 |
update statutory_documents PREVSHO FROM 31/07/2022 TO 30/04/2022 |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES |
2022-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN RALPH BALL / 08/04/2022 |
2022-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHAMELEON HENLEY LTD / 08/04/2022 |
2022-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE ALLIANCE OF INDEPENDENT VETERINARY PRACTICES LTD / 08/04/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2022-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ALLIANCE OF INDEPENDENT VETERINARY PRACTICES LTD |
2022-04-12 |
update statutory_documents CESSATION OF PETER MELVILLE AS A PSC |
2022-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MELVILLE |
2022-04-07 |
update num_mort_charges 2 => 3 |
2022-04-07 |
update num_mort_outstanding 2 => 3 |
2022-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048819690003 |
2022-02-07 |
insert about_pages_linkeddomain vetbooker.com |
2022-02-07 |
insert career_pages_linkeddomain vetbooker.com |
2022-02-07 |
insert contact_pages_linkeddomain vetbooker.com |
2022-02-07 |
insert index_pages_linkeddomain vetbooker.com |
2022-02-07 |
insert management_pages_linkeddomain vetbooker.com |
2022-02-07 |
insert service_pages_linkeddomain vetbooker.com |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-12-29 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-12-22 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHAMELEON HENLEY LTD / 06/11/2020 |
2020-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHAMELEON HENLEY LTD / 06/11/2020 |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-06 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2019-12-07 |
delete source_ip 109.108.145.7 |
2019-12-07 |
insert source_ip 139.162.255.184 |
2019-11-20 |
update statutory_documents CORPORATE DIRECTOR APPOINTED CHAMELEON HENLEY LTD |
2019-11-20 |
update statutory_documents CESSATION OF PHILIP JOHN CHAPLIN AS A PSC |
2019-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAPLIN |
2019-11-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP CHAPLIN |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
2019-10-08 |
insert index_pages_linkeddomain vethelpdirect.com |
2019-04-04 |
delete index_pages_linkeddomain vethelpdirect.com |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-28 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CHAPLIN / 28/11/2018 |
2018-11-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CHAPLIN / 28/11/2018 |
2018-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN CHAPLIN / 28/11/2018 |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
2018-06-07 |
insert index_pages_linkeddomain vethelpdirect.com |
2018-04-11 |
delete fax 01202 631554 |
2018-04-11 |
delete fax 01929 551610 |
2018-04-11 |
insert career_pages_linkeddomain goo.gl |
2018-04-11 |
insert index_pages_linkeddomain goo.gl |
2018-04-11 |
insert service_pages_linkeddomain goo.gl |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-21 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2018-01-08 |
update num_mort_charges 1 => 2 |
2018-01-08 |
update num_mort_outstanding 1 => 2 |
2017-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048819690002 |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
2017-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN RALPH BALL / 13/04/2017 |
2017-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN RALPH BALL / 16/10/2017 |
2017-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHAMELEON HENLEY LTD / 23/03/2017 |
2017-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RALPH BALL |
2017-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN CHAPLIN |
2017-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAMELEON HENLEY LTD |
2017-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER MELVILLE / 06/04/2016 |
2017-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MELVILLE / 13/04/2017 |
2017-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RALPH BALL / 13/04/2017 |
2017-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RALPH BALL / 13/04/2017 |
2017-01-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-01-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-20 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
2015-12-09 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-09 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-09 |
update returns_last_madeup_date 2014-10-14 => 2015-10-14 |
2015-12-09 |
update returns_next_due_date 2015-11-11 => 2016-11-11 |
2015-11-25 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-11-06 |
update statutory_documents 14/10/15 FULL LIST |
2014-12-10 |
delete address Upton Veterinary Centre
6 The Parade
Moorland Way
Upton
Poole
BH16 5JS |
2014-12-10 |
insert address Upton Veterinary Centre 6 The Parade Moorland Way Upton Poole Dorset BH16 5JS |
2014-11-07 |
update returns_last_madeup_date 2013-10-14 => 2014-10-14 |
2014-11-07 |
update returns_next_due_date 2014-11-11 => 2015-11-11 |
2014-10-20 |
update statutory_documents 14/10/14 FULL LIST |
2014-10-10 |
delete index_pages_linkeddomain andersonmoores.com |
2014-10-10 |
delete index_pages_linkeddomain newforest.gov.uk |
2014-10-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-10-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-09-08 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
insert index_pages_linkeddomain andersonmoores.com |
2014-05-07 |
insert index_pages_linkeddomain newforest.gov.uk |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-21 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-04 |
insert index_pages_linkeddomain myvetstore.co.uk |
2013-11-07 |
update returns_last_madeup_date 2012-10-14 => 2013-10-14 |
2013-11-07 |
update returns_next_due_date 2013-11-11 => 2014-11-11 |
2013-10-15 |
update statutory_documents 14/10/13 FULL LIST |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-10-14 => 2012-10-14 |
2013-06-23 |
update returns_next_due_date 2012-11-11 => 2013-11-11 |
2013-04-12 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-23 |
update statutory_documents 14/10/12 FULL LIST |
2012-04-18 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-21 |
update statutory_documents 14/10/11 FULL LIST |
2011-03-07 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-10-14 |
update statutory_documents 14/10/10 FULL LIST |
2010-03-11 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-11-03 |
update statutory_documents 14/10/09 FULL LIST |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RALPH BALL / 14/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CHAPLIN / 14/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MELVILLE / 14/10/2009 |
2009-04-22 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-10-15 |
update statutory_documents RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
2006-12-22 |
update statutory_documents RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS |
2006-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-12 |
update statutory_documents SECRETARY RESIGNED |
2006-08-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06 |
2006-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-01 |
update statutory_documents SECRETARY RESIGNED |
2006-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-09-29 |
update statutory_documents RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS |
2005-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-09-23 |
update statutory_documents RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS |
2004-07-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04 |
2003-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-01 |
update statutory_documents SECRETARY RESIGNED |
2003-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-11 |
update statutory_documents COMPANY NAME CHANGED
PET HEALTH PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 11/09/03 |
2003-08-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |