REGENT COURT VETERINARY PRACTICE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_outstanding 1 => 2
2024-04-02 delete address Aviator Court, Amy Johnson Way, York YO30 4UZ
2024-04-02 insert registration_number Z1543743
2023-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046279910004
2023-06-21 delete alias VetPartners Practices Limited
2023-06-21 delete person Jasmine Godfrey-Hunt
2023-06-21 delete registration_number 10084952
2023-06-21 delete vat GB 228 9288 65
2023-06-21 insert registration_number 4627991
2023-06-21 update person_description Annabel Carr => Annabel Carr
2023-06-21 update person_description Tamsyn Casley-Oliver => Tamsyn Casley-Oliver
2023-06-21 update person_title Sarah Carter: null => Registered Veterinary Nurse
2023-06-21 update person_title Tamsyn Casley-Oliver: null => Registered Veterinary Nurse
2023-06-21 update person_title Trudy Hayman: null => Registered Veterinary Nurse
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-04 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/22
2023-04-04 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/22
2023-04-04 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/22
2023-04-04 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/22
2023-03-30 delete otherexecutives Samantha Sanger
2023-03-30 delete person Annabel Nicholas
2023-03-30 delete person Caroline Heath
2023-03-30 delete person Elizabeth Flower
2023-03-30 delete person Samantha Sanger
2023-03-30 insert person Annabel Carr
2023-03-30 insert person Sarah Eddy
2023-03-30 insert person Uwe Gerecke
2023-03-30 update person_description Hannah Menon => Hannah Menon
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-07-18 delete about_pages_linkeddomain vetpartnersgroup.co.uk
2022-07-18 delete contact_pages_linkeddomain vetpartnersgroup.co.uk
2022-07-18 delete index_pages_linkeddomain vetpartners.co.uk
2022-07-18 delete index_pages_linkeddomain vetpartnersgroup.co.uk
2022-07-18 delete service_pages_linkeddomain vetpartnersgroup.co.uk
2022-07-18 delete terms_pages_linkeddomain vetpartnersgroup.co.uk
2022-07-18 insert about_pages_linkeddomain vetpartnersgroup.com
2022-07-18 insert address Spitfire House, Aviator Ct, York YO30 4UZ
2022-07-18 insert alias VetPartners Practices Limited
2022-07-18 insert contact_pages_linkeddomain vetpartnersgroup.com
2022-07-18 insert index_pages_linkeddomain vetpartnersgroup.com
2022-07-18 insert registration_number 10084952
2022-07-18 insert service_pages_linkeddomain vetpartnersgroup.com
2022-07-18 insert terms_pages_linkeddomain vetpartnersgroup.com
2022-07-18 insert vat GB 228 9288 65
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-04 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/21
2022-04-04 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/21
2022-04-04 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/21
2022-04-04 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/21
2022-02-13 delete address Lower Queens St, Penzance, Cornwall, TR18 4DE
2022-02-13 delete index_pages_linkeddomain bt.com
2022-02-13 delete index_pages_linkeddomain twitter.com
2022-02-13 delete industry_tag Feline Advisory
2022-02-13 insert address Spitfire House, Aviator Court, York YO30 4UZ
2022-02-13 insert index_pages_linkeddomain vetpartners.co.uk
2022-02-13 insert index_pages_linkeddomain vetpartnersgroup.co.uk
2022-02-13 update primary_contact Lower Queens St, Penzance, Cornwall, TR18 4DE => Spitfire House, Aviator Court, York YO30 4UZ
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-08-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2021-08-07 update accounts_last_madeup_date 2019-12-13 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-09 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/20
2021-07-09 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/20
2021-07-09 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/20
2021-07-09 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/20
2021-07-07 delete address LEEMAN HOUSE STATION BUSINESS PARK HOLGATE PARK DRIVE YORK ENGLAND YO26 4GB
2021-07-07 insert address SPITFIRE HOUSE AVIATOR COURT YORK ENGLAND YO30 4UZ
2021-07-07 update registered_address
2021-07-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / VETPARTNERS LIMITED / 30/06/2021
2021-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2021 FROM LEEMAN HOUSE STATION BUSINESS PARK HOLGATE PARK DRIVE YORK YO26 4GB ENGLAND
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CLARE MALONE / 09/05/2021
2021-01-07 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/01/2020
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update account_ref_day 13 => 30
2020-10-30 update account_ref_month 12 => 6
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2019-12-13
2020-10-30 update accounts_next_due_date 2020-12-13 => 2021-06-30
2020-09-29 update statutory_documents PREVSHO FROM 13/12/2020 TO 30/06/2020
2020-09-28 update statutory_documents 13/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-13 => 2020-12-13
2020-05-07 update num_mort_charges 2 => 3
2020-05-07 update num_mort_outstanding 0 => 1
2020-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046279910003
2020-04-11 update website_status OK => InternalTimeout
2020-04-07 update num_mort_outstanding 2 => 0
2020-04-07 update num_mort_satisfied 0 => 2
2020-03-09 insert general_emails re..@regentcourtvets.co.uk
2020-03-09 delete about_pages_linkeddomain t.co
2020-03-09 delete email re..@btconnect.com
2020-03-09 delete index_pages_linkeddomain t.co
2020-03-09 delete management_pages_linkeddomain t.co
2020-03-09 insert email re..@regentcourtvets.co.uk
2020-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046279910001
2020-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046279910002
2020-01-13 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-01-13 update statutory_documents SECTION 190 OF THE COMPANIES ACT 2006 13/12/2019
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2020-01-07 delete address 1 & 2 REGENT COURT QUEEN STREET PENZANCE CORNWALL TR18 4DE
2020-01-07 insert address LEEMAN HOUSE STATION BUSINESS PARK HOLGATE PARK DRIVE YORK ENGLAND YO26 4GB
2020-01-07 update account_ref_day 31 => 13
2020-01-07 update account_ref_month 1 => 12
2020-01-07 update accounts_next_due_date 2020-10-31 => 2020-09-13
2020-01-07 update registered_address
2019-12-31 update statutory_documents 13/12/2019
2019-12-19 update statutory_documents PREVSHO FROM 31/01/2020 TO 13/12/2019
2019-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 1 & 2 REGENT COURT QUEEN STREET PENZANCE CORNWALL TR18 4DE
2019-12-18 update statutory_documents DIRECTOR APPOINTED MISS JOANNA CLARE MALONE
2019-12-18 update statutory_documents DIRECTOR APPOINTED MR MARK STANWORTH
2019-12-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED
2019-12-18 update statutory_documents CESSATION OF PHILIP SANGER AS A PSC
2019-12-18 update statutory_documents CESSATION OF SAMANTHA LOUISE SANGER AS A PSC
2019-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SANGER
2019-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SANGER
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SANGER / 18/11/2014
2019-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE SANGER / 18/11/2014
2019-07-12 insert about_pages_linkeddomain t.co
2019-07-12 insert address Lower Queens St, Penzance, Cornwall, TR18 4DE
2019-07-12 insert management_pages_linkeddomain t.co
2019-07-12 update primary_contact null => Lower Queens St, Penzance, Cornwall, TR18 4DE
2019-04-03 delete management_pages_linkeddomain facebook.com
2019-04-03 insert person Dr Hannah Menon
2019-04-03 insert person Vicky Williams
2019-04-03 update person_description Diane Williams => Diane Williams
2019-04-03 update person_description Megan Eastwood => Megan Eastwood Wright
2019-04-03 update person_description Trudy Hayman => Trudy Hayman
2019-04-03 update person_title Megan Eastwood Wright: null => Head RVN
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-09 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-04-13 update website_status FlippedRobots => OK
2018-04-13 delete about_pages_linkeddomain trendzer.com
2018-04-13 delete index_pages_linkeddomain trendzer.com
2018-04-13 delete management_pages_linkeddomain trendzer.com
2018-04-13 insert about_pages_linkeddomain bt.com
2018-04-13 insert index_pages_linkeddomain bt.com
2018-04-13 insert management_pages_linkeddomain bt.com
2018-03-28 update website_status OK => FlippedRobots
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-10-18 delete management_pages_linkeddomain mountsbayharriers.co.uk
2017-10-18 delete person Dr David Jackson
2017-10-18 delete person Phil Sanger
2017-10-18 insert about_pages_linkeddomain cvetscornwall.co.uk
2017-10-18 insert person Nicky Nichols
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-20 delete person Vicky Plater
2017-06-20 insert management_pages_linkeddomain facebook.com
2017-06-20 insert management_pages_linkeddomain mountsbayharriers.co.uk
2017-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-17 update website_status InvalidContent => OK
2016-08-17 delete about_pages_linkeddomain bbc.co.uk
2016-08-17 delete about_pages_linkeddomain cvetscornwall.co.uk
2016-08-17 delete about_pages_linkeddomain dailymail.co.uk
2016-08-17 delete about_pages_linkeddomain facebook.com
2016-08-17 delete about_pages_linkeddomain sitepreviewer.com
2016-08-17 delete about_pages_linkeddomain twitter.com
2016-08-17 delete index_pages_linkeddomain bbc.co.uk
2016-08-17 delete index_pages_linkeddomain dailymail.co.uk
2016-08-17 delete index_pages_linkeddomain sitepreviewer.com
2016-08-17 delete management_pages_linkeddomain bbc.co.uk
2016-08-17 delete management_pages_linkeddomain dailymail.co.uk
2016-08-17 delete management_pages_linkeddomain facebook.com
2016-08-17 delete management_pages_linkeddomain kevardhu.co.uk
2016-08-17 delete management_pages_linkeddomain sitepreviewer.com
2016-08-17 delete management_pages_linkeddomain twitter.com
2016-08-17 delete person Cathy Schofield
2016-08-17 delete person Fozzie Sanger
2016-08-17 delete person Karen Scrase
2016-08-17 delete source_ip 82.165.57.176
2016-08-17 insert index_pages_linkeddomain t.co
2016-08-17 insert person Hanna Menon
2016-08-17 insert person Megan Eastwood
2016-08-17 insert person Vicky Plater
2016-08-17 insert source_ip 216.21.224.199
2016-08-17 update person_description Trudy Hayman => Trudy Hayman
2016-08-17 update person_title Trudy Hayman: null => RVN Head Nurse
2016-03-12 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-03-12 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-02-26 update statutory_documents 03/01/16 FULL LIST
2016-01-20 update website_status OK => InvalidContent
2015-11-06 update website_status FlippedRobots => OK
2015-10-19 update website_status OK => FlippedRobots
2015-07-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-20 update website_status FlippedRobots => OK
2015-06-20 delete address 1 & 2 REGENT COURT, QUEEN STREET, PENZANCE, CORNWALL, TR18 4DE
2015-06-20 delete index_pages_linkeddomain customerstreet.com
2015-06-20 delete index_pages_linkeddomain moreuk.com
2015-06-20 delete index_pages_linkeddomain vet-news.com
2015-06-20 delete registration_number 04627991
2015-06-20 insert index_pages_linkeddomain sitepreviewer.com
2015-06-20 update primary_contact 1 & 2 REGENT COURT, QUEEN STREET, PENZANCE, CORNWALL, TR18 4DE => null
2015-06-16 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-28 update website_status OK => FlippedRobots
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-19 update statutory_documents 03/01/15 FULL LIST
2014-11-07 update num_mort_charges 0 => 2
2014-11-07 update num_mort_outstanding 0 => 2
2014-10-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046279910002
2014-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046279910001
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-16 delete address Lower Queens Street Penzance Cornwall TR18 4DE
2014-05-16 insert about_pages_linkeddomain customerstreet.com
2014-05-16 insert about_pages_linkeddomain dailymail.co.uk
2014-05-16 insert about_pages_linkeddomain facebook.com
2014-05-16 insert index_pages_linkeddomain customerstreet.com
2014-05-16 insert index_pages_linkeddomain dailymail.co.uk
2014-05-16 insert index_pages_linkeddomain facebook.com
2014-05-16 insert management_pages_linkeddomain customerstreet.com
2014-05-16 insert management_pages_linkeddomain dailymail.co.uk
2014-05-16 insert management_pages_linkeddomain facebook.com
2014-02-12 delete person Becky Uddin VN
2014-02-12 insert about_pages_linkeddomain vet-news.com
2014-02-12 insert index_pages_linkeddomain vet-news.com
2014-02-12 insert management_pages_linkeddomain vet-news.com
2014-02-12 insert person Sarah Carter
2014-02-12 update person_description Trudy Hayman => Trudy Hayman
2014-02-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-01-16 update statutory_documents 03/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-09-06 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-08-13 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-03 => 2013-01-03
2013-06-24 update returns_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-15 update statutory_documents 03/01/13 FULL LIST
2012-09-20 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents 03/01/12 FULL LIST
2011-10-18 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 26/01/11 FULL LIST
2011-09-12 update statutory_documents DIRECTOR APPOINTED MR PHILIP SANGER
2011-01-25 update statutory_documents 03/01/11 FULL LIST
2011-01-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ELKS
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA LOUISE LAWLEY / 08/04/2010
2010-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ELKS
2010-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY ELKS
2010-06-23 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents 03/01/10 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE LAWLEY / 01/11/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY JEAN ELKS / 01/12/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON ELKS / 01/12/2009
2009-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN SIMON ELKS / 01/12/2009
2009-07-16 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-09 update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-15 update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 1-2 LOWER QUEEN STREET PENZANCE CORNWALL TR18 4DE
2007-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-13 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-01-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-18 update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-13 update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-10 update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-20 update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-21 update statutory_documents DIRECTOR RESIGNED
2003-01-21 update statutory_documents SECRETARY RESIGNED
2003-01-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION