About

Registered Number: 06755596
Date of Incorporation: 21/11/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.