CHIPPING NORTON VETERINARY SERVICES - History of Changes


DateDescription
2024-03-22 insert otherexecutives Clair Linch
2024-03-22 delete person Alice Hunt
2024-03-22 delete person Freya Simms RVN
2024-03-22 delete person Katie Allen RVN
2024-03-22 insert person Georgia Soper
2024-03-22 insert person Grace Harrison
2024-03-22 insert person Isabel Norris
2024-03-22 insert person Izabela Papp RVN
2024-03-22 insert person Izzy Markham RVN
2024-03-22 insert person Martha Hitchcox Animal
2024-03-22 update person_title Ashleigh O'Dea: Animal Nursing Assistant => Lead Animal Nursing Assistant
2024-03-22 update person_title Clair Linch: Receptionist; Clair Linch Receptionist; Member of the Administrative Team => Head; Clair Linch Head Receptionist; Receptionist; Member of the Administrative Team
2024-03-22 update person_title Ellie Godfrey: Ellie Godfrey Student Veterinary Nurse; Student Veterinary Nurse => SVN Student Veterinary Nurse; Student Veterinary Nurse; Ellie Godfrey SVN Student Veterinary Nurse
2024-03-22 update person_title Josephine Strickland-Taylor: Registered Veterinary Nurse; RVN Registered Veterinary Nurse => RVN Senior Registered Veterinary Nurse; Senior Registered Veterinary Nurse
2024-03-22 update person_title Sam Fawcett: Sam Fawcett Student Veterinary Nurse => Sam Fawcett SVN Student Veterinary Nurse
2024-03-22 update person_title Talia Ladbrook: Talia Ladbrook Animal Nursing Assistant; Animal Nursing Assistant => Talia Ladbrook SVN Student Veterinary Nurse
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-10-09 insert person Chloe Stiles RVN
2023-10-09 insert person Ellie Moran Animal
2023-10-09 insert person Katie Allen RVN
2023-10-09 update person_title Millie Cox: Veterinary Surgeon => Millie Cox BVM BVS MRCVS Veterinary Surgeon
2023-10-09 update person_title Pippa Morgan RVN: RVN Registered Veterinary Nurse => Pippa Morgan RVN Registered Veterinary Nurse
2023-09-06 delete person Cate Whitehead
2023-09-06 insert person Abigail Godfrey
2023-08-04 insert otherexecutives Martin Whitehead
2023-08-04 delete person Abigail Godfrey
2023-08-04 delete person Ildiko Gripper
2023-08-04 delete person Izzy Markham
2023-08-04 delete person Jess Boyce
2023-08-04 delete person Zoe MacIntyre
2023-08-04 update person_title Martin Whitehead: Clinical Director and Veterinary Surgeon => Clinical Director
2023-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-07-07 update accounts_last_madeup_date 2022-03-23 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-07-05 => 2024-06-30
2023-07-02 insert career_pages_linkeddomain ivcevidensia.co.uk
2023-07-02 insert person Georgia Beasley
2023-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-06-07 update account_ref_day 23 => 30
2023-06-07 update account_ref_month 3 => 9
2023-06-07 update accounts_next_due_date 2023-12-23 => 2023-07-05
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2022-03-23
2023-04-07 update accounts_next_due_date 2022-12-23 => 2023-12-23
2023-04-05 update statutory_documents PREVSHO FROM 23/03/2023 TO 30/09/2022
2023-03-15 delete address Banbury Road Chipping Norton OX7 5SY
2023-03-15 delete index_pages_linkeddomain google.co.uk
2023-03-15 delete source_ip 77.72.1.34
2023-03-15 insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2023-03-15 insert index_pages_linkeddomain begbrokevets.co.uk
2023-03-15 insert registration_number 05965474
2023-03-15 insert source_ip 45.60.64.156
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-07 update statutory_documents 23/03/22 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents DIRECTOR APPOINTED MR CLARK ALEXANDER GRANT
2022-08-02 delete person Georgie Bardsley
2022-08-02 delete person Hayley Lobo
2022-08-02 insert person Amelia Jackson
2022-08-02 insert person James Howell
2022-08-02 insert person Jasmine Barnes
2022-08-02 insert person Karen Louro
2022-08-02 insert person Mel Day
2022-08-02 update person_title Hannah Robok: Administrator; Receptionist; Member of the Reception and Admin Staff => Administrator; Member of the Reception and Admin Staff
2022-08-02 update person_title Jess Boyce: Student Veterinary Nurse => Registered Veterinary Nurse
2022-08-02 update person_title Jess Wallder: Animal Nursing Assistant => Cattery Manager
2022-08-02 update person_title Toni Wilton: Administrator; Receptionist; Member of the Reception and Admin Staff => Administrator; Member of the Reception and Admin Staff
2022-05-07 update account_ref_day 30 => 23
2022-05-07 update account_ref_month 11 => 3
2022-05-07 update accounts_next_due_date 2022-08-31 => 2022-12-23
2022-05-04 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-05-03 delete about_pages_linkeddomain icatcare.org
2022-05-03 delete index_pages_linkeddomain icatcare.org
2022-05-03 delete person Olivia Walsh
2022-05-03 insert about_pages_linkeddomain catfriendlyclinic.org
2022-05-03 insert about_pages_linkeddomain rabbitwelfare.co.uk
2022-05-03 insert index_pages_linkeddomain catfriendlyclinic.org
2022-04-07 delete address CHIPPING NORTON VETERINARY HOSPITAL BANBURY ROAD CHIPPING NORTON OXFORDSHIRE OX7 5SY
2022-04-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL ENGLAND BS31 2AU
2022-04-07 update num_mort_outstanding 1 => 0
2022-04-07 update num_mort_satisfied 0 => 1
2022-04-07 update registered_address
2022-04-07 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-07 update statutory_documents ADOPT ARTICLES 23/03/2022
2022-04-06 update statutory_documents PREVEXT FROM 30/11/2021 TO 23/03/2022
2022-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059654740001
2022-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2022 FROM CHIPPING NORTON VETERINARY HOSPITAL BANBURY ROAD CHIPPING NORTON OXFORDSHIRE OX7 5SY
2022-03-23 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2022-03-23 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2022-03-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2022-03-23 update statutory_documents CESSATION OF MARTIN LAURENCE WHITEHEAD AS A PSC
2022-03-23 update statutory_documents CESSATION OF PETER WILDMAN KETTLEWELL AS A PSC
2022-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANINE WHITEHEAD
2022-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE KETTLEWELL
2022-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITEHEAD
2022-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KETTLEWELL
2022-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN WHITEHEAD
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-06 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-04-13 update statutory_documents DIRECTOR APPOINTED MRS JANINE WHITEHEAD
2021-04-13 update statutory_documents DIRECTOR APPOINTED MRS KATE KETTLEWELL
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-02 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN LAURENCE WHITEHEAD / 11/10/2019
2019-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILDMAN KETTLEWELL / 11/10/2019
2019-10-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN LAURENCE WHITEHEAD / 11/10/2019
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR MARTIN LAURENCE WHITEHEAD / 11/10/2019
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WILDMAN KETTLEWELL / 11/10/2019
2019-07-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-20 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-07 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-05 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-02-07 update num_mort_charges 0 => 1
2017-02-07 update num_mort_outstanding 0 => 1
2017-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059654740001
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-09 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-12-07 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-12-07 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-11-25 update statutory_documents 12/10/15 FULL LIST
2015-11-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CANNON
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-08 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address CHIPPING NORTON VETERINARY HOSPITAL BANBURY ROAD CHIPPING NORTON OXON UNITED KINGDOM OX7 5SY
2015-04-07 insert address CHIPPING NORTON VETERINARY HOSPITAL BANBURY ROAD CHIPPING NORTON OXFORDSHIRE OX7 5SY
2015-04-07 update registered_address
2015-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2015 FROM CHIPPING NORTON VETERINARY HOSPITAL BANBURY ROAD CHIPPING NORTON OXON OX7 5SY UNITED KINGDOM
2015-03-07 delete address CHIPPING NORTON VETERINARY HOSPITAL, ALBION STREET CHIPPING NORTON OXON OX7 5BN
2015-03-07 insert address CHIPPING NORTON VETERINARY HOSPITAL BANBURY ROAD CHIPPING NORTON OXON UNITED KINGDOM OX7 5SY
2015-03-07 update registered_address
2015-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2015 FROM CHIPPING NORTON VETERINARY HOSPITAL, ALBION STREET CHIPPING NORTON OXON OX7 5BN
2015-01-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2015-01-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-12-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-12-02 update statutory_documents 12/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-13 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-11-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-10-24 update statutory_documents 12/10/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-01 update registered_address
2013-06-24 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-04 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-10-26 update statutory_documents 12/10/12 FULL LIST
2012-07-17 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 12/10/11 FULL LIST
2011-06-02 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-02 update statutory_documents 12/10/10 FULL LIST
2010-05-28 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-05-27 update statutory_documents SECRETARY APPOINTED MARTIN LAURENCE WHITEHEAD
2010-05-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN CANNON
2009-10-29 update statutory_documents 12/10/09 FULL LIST
2009-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WHITEHEAD / 10/07/2009
2009-09-30 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JENNIFER AYLMER
2009-03-10 update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents DIRECTOR APPOINTED MARTIN LAURENCE WHITEHEAD
2009-01-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER AYLMER
2008-07-31 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-05-14 update statutory_documents DIRECTOR APPOINTED JENNIFER HARY AYLMER
2007-12-18 update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-02-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07
2006-12-29 update statutory_documents SHARES AGREEMENT OTC
2006-11-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-02 update statutory_documents DIRECTOR RESIGNED
2006-11-02 update statutory_documents SECRETARY RESIGNED
2006-10-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION