About

Registered Number: 05138112
Date of Incorporation: 26/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.