CEDARMOUNT VETS - History of Changes


DateDescription
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
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
2023-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-28 insert person Dara McClintock
2023-05-28 insert person Joanne Burns
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-04-11 delete person Emma Craig
2023-04-07 delete address C/O PINSENT MASONS 1 LANYON PLACE BELFAST NORTHERN IRELAND BT1 3LP
2023-04-07 insert address C/O EARLSWOOD VETERINARY HOSPITAL 193 BELMONT ROAD BELFAST NORTHERN IRELAND NORTHERN IRELAND BT4 2AE
2023-04-07 update registered_address
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2023-01-06 update person_title Claire Gardner: Student Veterinary Nurse; Veterinary Nurse => RVN Registered Veterinary Nurse
2023-01-06 update person_title Danny Gawn RVN: RVN Veterinary Nurse; Veterinary Nurse => Registered Veterinary Nurse; RVN Registered Veterinary Nurse
2022-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2022 FROM C/O PINSENT MASONS 1 LANYON PLACE BELFAST BT1 3LP NORTHERN IRELAND
2022-09-03 insert person Julie Gorman
2022-09-03 update person_description Danny Gawn => Danny Gawn RVN
2022-09-03 update person_description Helen Judge => Helen Judge
2022-09-03 update person_title Danny Gawn RVN: Veterinary Nurse => RVN Veterinary Nurse; Veterinary Nurse
2022-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 20/06/2018
2022-07-05 delete person Joanne Burns
2022-05-07 update account_category DORMANT => MICRO ENTITY
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-05 delete address The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP
2022-05-05 delete index_pages_linkeddomain catfriendlyclinic.org
2022-05-05 delete source_ip 51.144.107.45
2022-05-05 insert source_ip 45.60.124.62
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 21/07/2021
2021-09-12 insert person Jacqui Shephard
2021-09-12 insert person Joanne Burns
2021-09-12 update person_title Claire Gardner Student: Veterinary Nurse Assistant => Student Veterinary Nurse; Veterinary Nurse
2021-09-12 update person_title Sarah Jane Smith Student: Veterinary Nurse Assistant => Student Veterinary Nurse; Veterinary Nurse
2021-08-13 delete person Caroline Bramwell RVN
2021-08-13 delete person Kerry Parkhill
2021-08-13 insert person Katie Wright
2021-07-07 update account_category AUDIT EXEMPTION SUBSIDIARY => 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
2021-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-06-11 delete alias Cedarmount Veterinary Clinic Limited
2021-06-11 delete index_pages_linkeddomain assisi-ni.org
2021-06-11 delete index_pages_linkeddomain google.co.uk
2021-06-11 delete index_pages_linkeddomain google.com
2021-06-11 delete index_pages_linkeddomain ivcinternational.co.uk
2021-06-11 delete index_pages_linkeddomain vets-now.com
2021-06-11 delete index_pages_linkeddomain youtube.com
2021-06-11 delete registration_number NI057852
2021-06-11 delete source_ip 172.67.132.37
2021-06-11 delete source_ip 104.21.4.153
2021-06-11 insert index_pages_linkeddomain catfriendlyclinic.org
2021-06-11 insert index_pages_linkeddomain rabbitwelfare.co.uk
2021-06-11 insert registration_number 07746795
2021-06-11 insert source_ip 51.144.107.45
2021-04-14 delete person Jenny McCaughey
2021-04-14 delete source_ip 104.28.24.66
2021-04-14 delete source_ip 104.28.25.66
2021-04-14 insert person Jenny Wensley
2021-04-14 insert source_ip 104.21.4.153
2021-04-14 update person_description Claire Gardner => Claire Gardner
2021-04-14 update person_description Danny Gawn => Danny Gawn
2021-04-14 update person_title Danny Gawn: Veterinary Nurse Assistant ( Kennels ) => Nurse
2021-04-14 update person_title Emma Craig: Nurse ( RVN ) => Nurse
2021-04-14 update person_title Jennifer Parker: Veterinary Nurse Assistant ( Op Theatre and Admin ) => Admin
2021-04-14 update person_title Melinda Connolly: Nurse => Veterinary Nurse Assistant
2021-04-14 update person_title Suzanne McEvoy: Veterinary Nurse Assistant ( Kennels ) => Veterinary Nurse Assistant
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2020-07-07 update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-06-17 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19
2020-06-17 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19
2020-06-07 insert about_pages_linkeddomain ivcinternational.co.uk
2020-06-07 insert contact_pages_linkeddomain ivcinternational.co.uk
2020-06-07 insert index_pages_linkeddomain ivcinternational.co.uk
2020-06-07 insert management_pages_linkeddomain ivcinternational.co.uk
2020-06-07 insert product_pages_linkeddomain ivcinternational.co.uk
2020-06-07 insert source_ip 172.67.132.37
2020-06-07 insert terms_pages_linkeddomain ivcinternational.co.uk
2020-06-05 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19
2020-06-05 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-29 delete management_pages_linkeddomain bva.co.uk
2019-09-29 delete person Danny Paton
2019-09-29 insert person Melinda Connolly
2019-09-29 insert person Pat Judge
2019-09-29 update person_description Jenny McCaughey => Jenny McCaughey
2019-09-19 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-07-30 update person_description Craig Reilly => Craig Reilly
2019-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-07-07 update accounts_last_madeup_date 2018-04-16 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-29 update person_title Emma Craig: Nurse => Nurse ( RVN )
2019-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-04-19 delete source_ip 185.119.173.199
2019-04-19 insert source_ip 104.28.24.66
2019-04-19 insert source_ip 104.28.25.66
2019-04-07 update account_ref_day 16 => 30
2019-04-07 update account_ref_month 4 => 9
2019-04-07 update accounts_next_due_date 2020-01-16 => 2019-06-30
2019-03-12 update statutory_documents PREVSHO FROM 16/04/2019 TO 30/09/2018
2019-02-07 delete address 133 GALGORM BALLYMENA NORTHERN IRELAND BT42 1DE
2019-02-07 delete sic_code 75000 - Veterinary activities
2019-02-07 insert address C/O PINSENT MASONS 1 LANYON PLACE BELFAST NORTHERN IRELAND BT1 3LP
2019-02-07 insert sic_code 99999 - Dormant Company
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2018-01-31 => 2018-04-16
2019-02-07 update accounts_next_due_date 2019-01-16 => 2020-01-16
2019-02-07 update registered_address
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018
2019-01-16 update statutory_documents 16/04/18 TOTAL EXEMPTION FULL
2019-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 133 GALGORM BALLYMENA BT42 1DE NORTHERN IRELAND
2018-11-07 update account_ref_day 31 => 16
2018-11-07 update account_ref_month 1 => 4
2018-11-07 update accounts_next_due_date 2019-10-31 => 2019-01-16
2018-10-08 update statutory_documents PREVSHO FROM 31/01/2019 TO 16/04/2018
2018-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-15 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-05-17 update statutory_documents ADOPT ARTICLES 16/04/2018
2018-05-07 delete address 67 BRYANSBURN RD BANGOR BT20 3SD
2018-05-07 insert address 133 GALGORM BALLYMENA NORTHERN IRELAND BT42 1DE
2018-05-07 update registered_address
2018-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 67 BRYANSBURN RD BANGOR BT20 3SD
2018-04-25 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2018-04-25 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2018-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2018-04-24 update statutory_documents CESSATION OF ALAN MALCOLM HARTLEY AS A PSC
2018-04-24 update statutory_documents CESSATION OF GEORGE ANDREW CRAIG REILLY AS A PSC
2018-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY
2018-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE REILLY
2018-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE REILLY
2018-02-25 delete person Helen Nicholl
2018-02-25 insert person Sarah Jane Smith
2018-02-25 update person_description Alan Hartley => Alan Hartley
2018-02-25 update person_description Danny Paton => Danny Paton
2018-02-25 update person_description Ruby Atcheson => Ruby Atcheson
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-10-12 update website_status FlippedRobots => OK
2017-10-12 insert person Elaine Bickerstaff
2017-10-12 insert person Helen Hall
2017-10-12 insert person Lisa Moore
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-06 update website_status OK => FlippedRobots
2017-09-05 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-07-31 update website_status FlippedRobots => OK
2017-07-31 insert person Helen Nicholl
2017-07-31 update person_description Kylie Barton => Kylie Barton
2017-07-07 update website_status OK => FlippedRobots
2017-04-27 update website_status FlippedRobots => OK
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-25 update website_status OK => FlippedRobots
2016-05-12 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-22 delete person Chelsey Surgenor
2016-03-22 delete person Lisa Allen
2016-03-22 delete source_ip 188.65.114.122
2016-03-22 insert about_pages_linkeddomain google.co.uk
2016-03-22 insert index_pages_linkeddomain google.co.uk
2016-03-22 insert person Claire Gardner
2016-03-22 insert person Helen Nicholl
2016-03-22 insert source_ip 185.119.173.199
2016-03-08 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-03-08 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-02-02 update statutory_documents 17/01/16 FULL LIST
2016-01-21 insert management_pages_linkeddomain bva.co.uk
2016-01-21 update person_description Jenny McCaughey => Jenny McCaughey
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-14 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-04 delete phone 2015 28/08/2015
2015-09-02 insert phone 2015 28/08/2015
2015-05-10 delete index_pages_linkeddomain staticflickr.com
2015-05-10 delete phone 2015 03/11/2015
2015-03-11 delete person Chelsea Surgenor
2015-03-11 delete phone 2015 01/05/2015
2015-03-11 insert index_pages_linkeddomain staticflickr.com
2015-03-11 insert person Chelsey Surgenor
2015-03-11 insert person Isabel Buehler
2015-03-11 insert person Kylie Barton
2015-03-11 insert phone 2015 03/11/2015
2015-03-11 update person_title Jennifer Parker: Nurse => Veterinary Nurse Assistant ( Op Theatre and Admin )
2015-03-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-03-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-02-11 update statutory_documents 17/01/15 FULL LIST
2015-01-08 insert person Chelsea Surgenor
2015-01-08 insert person Jenny McCaughey
2015-01-08 insert person Suzanne McEvoy
2015-01-08 insert phone 2015 01/05/2015
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-22 delete person Rebecca Gibson
2014-09-22 delete phone 028 9127 0848
2014-09-22 delete phone 028 9145 6789
2014-09-22 delete phone 028 9147 0777
2014-09-22 delete phone 028 9147 1444
2014-09-22 delete phone 028 9147 1471
2014-09-22 delete phone 028 9147 7007
2014-09-22 insert index_pages_linkeddomain vets-now.com
2014-09-04 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-15 update website_status FlippedRobots => OK
2014-07-20 update website_status OK => FlippedRobots
2014-04-25 update website_status FailedRobots => OK
2014-04-25 delete index_pages_linkeddomain assisi-ni.org
2014-04-25 delete source_ip 82.71.204.3
2014-04-25 insert index_pages_linkeddomain google.com
2014-04-25 insert source_ip 188.65.114.122
2014-04-25 update robots_txt_status shop.cedarmountvets.co.uk: 200 => 0
2014-04-25 update robots_txt_status www.cedarmountvets.co.uk: 404 => 200
2014-03-27 update website_status OK => FailedRobots
2014-03-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-03-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-02-17 update statutory_documents 17/01/14 FULL LIST
2013-11-26 delete person Alan Hartley
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW CRAIG REILLY / 18/09/2013
2013-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGE ANDREW CRAIG REILLY / 18/09/2013
2013-09-06 update statutory_documents DIRECTOR APPOINTED MR ALAN MALCOLM HARTLEY
2013-09-06 update statutory_documents 15/04/13 STATEMENT OF CAPITAL GBP 100
2013-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMA BAILIE
2013-07-24 delete address Unit 44, Dunlop Ind. Est. 8 Balloo Drive Bangor BT19 7QY United Kingdom
2013-07-24 insert address Unit 6, Dunlop Ind. Est. 8 Balloo Drive Bangor BT19 7QY United Kingdom
2013-06-25 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-04-15 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-03-11 update statutory_documents 17/01/13 FULL LIST
2013-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMA CATHRYN BAILIE / 07/03/2013
2012-05-15 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents 17/01/12 FULL LIST
2011-05-10 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 17/01/11 FULL LIST
2010-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-03 update statutory_documents 17/01/10 FULL LIST
2009-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-12-05 update statutory_documents DIRECTOR APPOINTED GEORGE ANDREW CRAIG REILLY
2009-11-06 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2009-11-06 update statutory_documents REREG UNLTD TO LTD; RES02 PASS DATE:28/10/2009
2009-11-06 update statutory_documents APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2009-11-06 update statutory_documents CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2009-03-01 update statutory_documents 17/01/09 ANNUAL RETURN SHUTTLE
2008-02-11 update statutory_documents 31/01/08 ANNUAL ACCTS
2008-02-07 update statutory_documents 17/01/08 ANNUAL RETURN SHUTTLE
2007-03-23 update statutory_documents 17/01/07 ANNUAL RETURN SHUTTLE
2007-02-09 update statutory_documents CHANGE IN SIT REG ADD
2007-02-09 update statutory_documents CHANGE OF DIRS/SEC
2007-02-09 update statutory_documents CHANGE OF DIRS/SEC
2006-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION