Newlands Veterinary Group Ltd was registered on 21 November 2008 and has its registered office in Diss, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRCH, Anthony Paul | 21 November 2008 | 01 June 2015 | 1 |
PRENTICE, Iain Robertson | 21 November 2008 | 13 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, David John | 01 April 2019 | - | 1 |
CLEAL, Rebecca Anne | 13 April 2017 | 28 September 2017 | 1 |
GILLIGAN, Richard Aidan John | 28 September 2017 | 25 January 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 March 2020 | |
CS01 - N/A | 10 December 2019 | |
AP01 - Appointment of director | 06 December 2019 | |
AP01 - Appointment of director | 06 December 2019 | |
TM01 - Termination of appointment of director | 15 November 2019 | |
AP03 - Appointment of secretary | 15 April 2019 | |
AA - Annual Accounts | 05 April 2019 | |
TM02 - Termination of appointment of secretary | 13 March 2019 | |
AA01 - Change of accounting reference date | 13 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 13 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 February 2019 | |
CS01 - N/A | 06 February 2019 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
AA - Annual Accounts | 05 September 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
CS01 - N/A | 22 November 2017 | |
TM02 - Termination of appointment of secretary | 22 November 2017 | |
AP03 - Appointment of secretary | 08 November 2017 | |
AA - Annual Accounts | 24 October 2017 | |
RESOLUTIONS - N/A | 02 May 2017 | |
TM01 - Termination of appointment of director | 20 April 2017 | |
AD01 - Change of registered office address | 20 April 2017 | |
AP03 - Appointment of secretary | 20 April 2017 | |
AP01 - Appointment of director | 20 April 2017 | |
AP01 - Appointment of director | 20 April 2017 | |
MR04 - N/A | 07 April 2017 | |
CS01 - N/A | 06 December 2016 | |
AA - Annual Accounts | 23 August 2016 | |
AA01 - Change of accounting reference date | 08 July 2016 | |
MR04 - N/A | 03 February 2016 | |
AR01 - Annual Return | 27 November 2015 | |
SH03 - Return of purchase of own shares | 24 July 2015 | |
RESOLUTIONS - N/A | 07 July 2015 | |
SH06 - Notice of cancellation of shares | 07 July 2015 | |
MR01 - N/A | 19 June 2015 | |
AA - Annual Accounts | 16 June 2015 | |
TM01 - Termination of appointment of director | 11 June 2015 | |
MR01 - N/A | 22 May 2015 | |
AR01 - Annual Return | 02 December 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 05 December 2012 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 25 November 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 November 2009 | |
RESOLUTIONS - N/A | 11 October 2009 | |
AA - Annual Accounts | 01 October 2009 | |
225 - Change of Accounting Reference Date | 20 September 2009 | |
287 - Change in situation or address of Registered Office | 19 December 2008 | |
NEWINC - New incorporation documents | 21 November 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 June 2015 | Fully Satisfied |
N/A |
A registered charge | 08 May 2015 | Fully Satisfied |
N/A |