Greendale Veterinary Diagnostics Ltd was registered on 26 May 2004 and are based in Diss, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are Dearlove, Juliet Mary, Cleal, Rebecca Anne, Coxon, Paul Daryl, Fairman, Richard, Gilligan, Richard Aidan John, Harris, David John, Hodges, David Andrew, Reeve Johnson, Lloyd Gary, Dr.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGES, David Andrew | 26 May 2004 | 11 March 2010 | 1 |
REEVE JOHNSON, Lloyd Gary, Dr | 26 May 2004 | 21 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEARLOVE, Juliet Mary | 25 June 2020 | - | 1 |
CLEAL, Rebecca Anne | 01 January 2013 | 28 September 2017 | 1 |
COXON, Paul Daryl | 11 March 2010 | 31 December 2012 | 1 |
FAIRMAN, Richard | 23 January 2019 | 28 November 2019 | 1 |
GILLIGAN, Richard Aidan John | 28 September 2017 | 23 January 2019 | 1 |
HARRIS, David John | 28 November 2019 | 25 June 2020 | 1 |
Document Type | Date | |
---|---|---|
GUARANTEE2 - N/A | 13 August 2020 | |
AP03 - Appointment of secretary | 29 June 2020 | |
TM02 - Termination of appointment of secretary | 29 June 2020 | |
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 09 March 2020 | |
PARENT_ACC - N/A | 09 March 2020 | |
GUARANTEE2 - N/A | 09 March 2020 | |
AGREEMENT2 - N/A | 09 March 2020 | |
AP03 - Appointment of secretary | 11 December 2019 | |
AP01 - Appointment of director | 10 December 2019 | |
TM02 - Termination of appointment of secretary | 10 December 2019 | |
AP01 - Appointment of director | 10 December 2019 | |
TM01 - Termination of appointment of director | 22 November 2019 | |
GUARANTEE2 - N/A | 26 September 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 02 April 2019 | |
AP03 - Appointment of secretary | 27 March 2019 | |
TM02 - Termination of appointment of secretary | 27 March 2019 | |
TM01 - Termination of appointment of director | 05 October 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
CS01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 16 March 2018 | |
TM02 - Termination of appointment of secretary | 06 October 2017 | |
AP03 - Appointment of secretary | 06 October 2017 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 10 April 2017 | |
AR01 - Annual Return | 31 May 2016 | |
CH01 - Change of particulars for director | 31 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 May 2016 | |
AD01 - Change of registered office address | 10 November 2015 | |
AA - Annual Accounts | 21 October 2015 | |
AD01 - Change of registered office address | 24 June 2015 | |
AR01 - Annual Return | 01 June 2015 | |
MR04 - N/A | 21 April 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 29 May 2014 | |
MISC - Miscellaneous document | 30 December 2013 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AP01 - Appointment of director | 02 January 2013 | |
AP03 - Appointment of secretary | 02 January 2013 | |
TM01 - Termination of appointment of director | 02 January 2013 | |
TM02 - Termination of appointment of secretary | 02 January 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 June 2012 | |
AD01 - Change of registered office address | 28 March 2012 | |
AA - Annual Accounts | 05 January 2012 | |
CH01 - Change of particulars for director | 20 December 2011 | |
CH03 - Change of particulars for secretary | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2011 | |
MG01 - Particulars of a mortgage or charge | 09 December 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AA01 - Change of accounting reference date | 26 November 2010 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 21 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 June 2010 | |
AD01 - Change of registered office address | 21 June 2010 | |
RESOLUTIONS - N/A | 20 April 2010 | |
AA01 - Change of accounting reference date | 29 March 2010 | |
RESOLUTIONS - N/A | 19 March 2010 | |
AD04 - Change of location of company records to the registered office | 19 March 2010 | |
AD01 - Change of registered office address | 19 March 2010 | |
TM01 - Termination of appointment of director | 19 March 2010 | |
TM01 - Termination of appointment of director | 19 March 2010 | |
TM01 - Termination of appointment of director | 19 March 2010 | |
AP01 - Appointment of director | 19 March 2010 | |
AP01 - Appointment of director | 19 March 2010 | |
AP01 - Appointment of director | 19 March 2010 | |
AP03 - Appointment of secretary | 19 March 2010 | |
TM02 - Termination of appointment of secretary | 19 March 2010 | |
MEM/ARTS - N/A | 19 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2010 | |
MG01 - Particulars of a mortgage or charge | 16 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 February 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 16 July 2009 | |
353 - Register of members | 16 July 2009 | |
353 - Register of members | 07 July 2009 | |
287 - Change in situation or address of Registered Office | 13 January 2009 | |
AA - Annual Accounts | 21 December 2008 | |
395 - Particulars of a mortgage or charge | 17 May 2008 | |
363a - Annual Return | 17 April 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 10 March 2007 | |
363s - Annual Return | 11 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 04 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
225 - Change of Accounting Reference Date | 15 April 2005 | |
288b - Notice of resignation of directors or secretaries | 28 September 2004 | |
288b - Notice of resignation of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
CERTNM - Change of name certificate | 05 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 June 2004 | |
CERTNM - Change of name certificate | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 02 June 2004 | |
NEWINC - New incorporation documents | 26 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 December 2011 | Fully Satisfied |
N/A |
Deed of accession in respect of a debenture dated 4 october 2007 and | 11 March 2010 | Fully Satisfied |
N/A |
Debenture | 15 May 2008 | Fully Satisfied |
N/A |