(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087598490009, created on Fri, 15th Dec 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 087598490008, created on Fri, 15th Dec 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 087598490006, created on Fri, 15th Dec 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 087598490007, created on Fri, 15th Dec 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087598490005, created on Fri, 3rd Feb 2023
filed on: 8th, February 2023
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Aug 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Nov 2017
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 7th Sep 2017. New Address: 83 Hockliffe Road Leighton Buzzard Bedfordshire LU7 3FL. Previous address: 26 Maud Janes Close Ivinghoe Leighton Buzzard Bedfordshire LU7 9ED England
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087598490003, created on Thu, 31st Aug 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 087598490004, created on Thu, 31st Aug 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 087598490002, created on Thu, 31st Aug 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 087598490001, created on Thu, 31st Aug 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(26 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Mon, 1st Aug 2016 - the day director's appointment was terminated
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Sep 2016 new director was appointed.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 21st Mar 2016. New Address: 26 Maud Janes Close Ivinghoe Leighton Buzzard Bedfordshire LU7 9ED. Previous address: 24 Ladysmith Road Ivinghoe Leighton Buzzard LU7 9EE
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Feb 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Tue, 4th Nov 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 20th Jan 2015: 100.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 3rd, December 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed beacon veterinary centre LIMITEDcertificate issued on 03/12/13
filed on: 3rd, December 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 4th Nov 2013 to change company name
change of name
|
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 3rd, December 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 4th Nov 2013: 100.00 GBP
capital
|
|