Established in 2008, Abbey Veterinary Centres Ltd are based in York, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Hynes, Emma, Champken, Gary Martin, Fisher, Roderick Jeremy, Holland, Amanda Jean, Hynes, Benedict Edward, Hynes, Emma at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMPKEN, Gary Martin | 21 March 2017 | 15 May 2019 | 1 |
FISHER, Roderick Jeremy | 25 February 2008 | 31 October 2016 | 1 |
HOLLAND, Amanda Jean | 08 March 2018 | 15 May 2019 | 1 |
HYNES, Benedict Edward | 20 February 2008 | 15 May 2019 | 1 |
HYNES, Emma | 31 October 2016 | 15 May 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYNES, Emma | 20 February 2008 | 15 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 May 2020 | |
PARENT_ACC - N/A | 19 May 2020 | |
AGREEMENT2 - N/A | 07 April 2020 | |
GUARANTEE2 - N/A | 07 April 2020 | |
MR01 - N/A | 04 February 2020 | |
CS01 - N/A | 14 January 2020 | |
CC04 - Statement of companies objects | 31 December 2019 | |
MR04 - N/A | 19 December 2019 | |
MR04 - N/A | 14 June 2019 | |
MR04 - N/A | 14 June 2019 | |
RESOLUTIONS - N/A | 08 June 2019 | |
RESOLUTIONS - N/A | 04 June 2019 | |
AA01 - Change of accounting reference date | 04 June 2019 | |
SH08 - Notice of name or other designation of class of shares | 31 May 2019 | |
AD01 - Change of registered office address | 22 May 2019 | |
PSC02 - N/A | 22 May 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
PSC02 - N/A | 21 May 2019 | |
AP01 - Appointment of director | 21 May 2019 | |
AP01 - Appointment of director | 21 May 2019 | |
TM02 - Termination of appointment of secretary | 21 May 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
TM02 - Termination of appointment of secretary | 21 May 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
PSC07 - N/A | 21 May 2019 | |
PSC07 - N/A | 21 May 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 10 August 2018 | |
RESOLUTIONS - N/A | 13 March 2018 | |
AP01 - Appointment of director | 08 March 2018 | |
CS01 - N/A | 26 January 2018 | |
PSC01 - N/A | 26 January 2018 | |
PSC04 - N/A | 26 January 2018 | |
AA - Annual Accounts | 03 November 2017 | |
RESOLUTIONS - N/A | 29 March 2017 | |
AP01 - Appointment of director | 22 March 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 February 2017 | |
CS01 - N/A | 12 January 2017 | |
TM01 - Termination of appointment of director | 12 January 2017 | |
SH03 - Return of purchase of own shares | 14 December 2016 | |
RESOLUTIONS - N/A | 30 November 2016 | |
SH06 - Notice of cancellation of shares | 30 November 2016 | |
AA - Annual Accounts | 22 November 2016 | |
AP01 - Appointment of director | 31 October 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 March 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 15 January 2015 | |
MR01 - N/A | 06 November 2014 | |
AA - Annual Accounts | 28 October 2014 | |
MR01 - N/A | 10 April 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 15 October 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH03 - Change of particulars for secretary | 08 February 2010 | |
CH03 - Change of particulars for secretary | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 04 March 2009 | |
225 - Change of Accounting Reference Date | 28 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
CERTNM - Change of name certificate | 26 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 March 2008 | |
395 - Particulars of a mortgage or charge | 19 March 2008 | |
287 - Change in situation or address of Registered Office | 03 March 2008 | |
288a - Notice of appointment of directors or secretaries | 03 March 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
287 - Change in situation or address of Registered Office | 20 February 2008 | |
NEWINC - New incorporation documents | 23 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 January 2020 | Outstanding |
N/A |
A registered charge | 03 November 2014 | Fully Satisfied |
N/A |
A registered charge | 31 March 2014 | Fully Satisfied |
N/A |
Debenture | 17 March 2008 | Fully Satisfied |
N/A |