(TM01) Director's appointment was terminated on February 23, 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 27, 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 483 Green Lanes London N13 4BS. Change occurred on January 25, 2022. Company's previous address: Chanelle Animal Health Uk 483 Green Lanes London N13 4BS England.
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Chanelle Animal Health Uk 483 Green Lanes London N13 4BS. Change occurred on September 1, 2021. Company's previous address: C/O Michael Burke 56 Eaton Square London SW1W 9BG.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 1, 2019) of a secretary
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On November 26, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 1, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 1, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On October 18, 2018 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Michael Burke 56 Eaton Square London SW1W 9BG. Change occurred on October 29, 2019. Company's previous address: Lodge Down House Lambourn Woodlands Hungerford Berkshire RG17 7BJ.
filed on: 29th, October 2019
| address
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to April 30, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 5th, June 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Capital declared on June 5, 2016: 4.00 GBP
capital
|
|
(AA) Small company accounts for the period up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on June 5, 2015: 4.00 GBP
capital
|
|
(AA) Full accounts data made up to April 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to April 30, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to April 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to April 30, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(14 pages)
|
(CH01) On December 7, 2011 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On April 26, 2011 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on April 15, 2010. Old Address: C/O Chanelle Animal Health Uk 7 Rodney Street Liverpool L1 9HZ
filed on: 15th, April 2010
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to April 30, 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(12 pages)
|
(288c) Director and secretary's change of particulars
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 15, 2009 - Annual return with full member list
filed on: 15th, June 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to April 30, 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to September 11, 2008 - Annual return with full member list
filed on: 11th, September 2008
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 28th, November 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 28th, November 2007
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed chanelle pharmaceuticals (uk) li mitedcertificate issued on 23/11/07
filed on: 23rd, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chanelle pharmaceuticals (uk) li mitedcertificate issued on 23/11/07
filed on: 23rd, November 2007
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 4th, October 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 4th, October 2007
| incorporation
|
Free Download
(12 pages)
|
(287) Registered office changed on 03/10/07 from: the lodge, shanford farm bridge station road pluckley TN27 0RU
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/10/07 from: the lodge, shanford farm bridge station road pluckley TN27 0RU
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed chanelle veterinary (U.K.) limit edcertificate issued on 28/09/07
filed on: 28th, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chanelle veterinary (U.K.) limit edcertificate issued on 28/09/07
filed on: 28th, September 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On June 12, 2007 New secretary appointed;new director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 12, 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(5 pages)
|
(288a) On June 12, 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(5 pages)
|
(288a) On June 12, 2007 New secretary appointed;new director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 25, 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 25, 2007 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 25, 2007 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 25, 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 28th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, April 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, April 2007
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 28th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(17 pages)
|