Summerhill Veterinary Centre Ltd was founded on 31 August 2000 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". Daw, Nicholas Charles, Allen, James Guy, Allen, Natalie Lynne, Allen, Nicola are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, James Guy | 15 September 2000 | 20 December 2016 | 1 |
ALLEN, Natalie Lynne | 02 September 2014 | 20 December 2016 | 1 |
ALLEN, Nicola | 15 September 2000 | 13 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAW, Nicholas Charles | 15 September 2000 | 14 February 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AP01 - Appointment of director | 26 June 2020 | |
TM01 - Termination of appointment of director | 24 June 2020 | |
AA - Annual Accounts | 14 April 2020 | |
TM01 - Termination of appointment of director | 09 March 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
AP01 - Appointment of director | 19 September 2019 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 12 June 2018 | |
AD01 - Change of registered office address | 03 May 2018 | |
AA01 - Change of accounting reference date | 18 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 01 September 2017 | |
MR04 - N/A | 12 June 2017 | |
MR04 - N/A | 12 June 2017 | |
MR04 - N/A | 12 June 2017 | |
MR04 - N/A | 12 June 2017 | |
MR04 - N/A | 12 June 2017 | |
AA01 - Change of accounting reference date | 19 April 2017 | |
RESOLUTIONS - N/A | 27 January 2017 | |
AP01 - Appointment of director | 11 January 2017 | |
AD01 - Change of registered office address | 29 December 2016 | |
AP01 - Appointment of director | 29 December 2016 | |
TM01 - Termination of appointment of director | 29 December 2016 | |
TM01 - Termination of appointment of director | 29 December 2016 | |
TM02 - Termination of appointment of secretary | 29 December 2016 | |
CS01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 22 July 2015 | |
AP01 - Appointment of director | 02 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 13 September 2012 | |
MG01 - Particulars of a mortgage or charge | 02 August 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH03 - Change of particulars for secretary | 24 August 2010 | |
TM01 - Termination of appointment of director | 14 May 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 17 September 2009 | |
AA - Annual Accounts | 15 June 2009 | |
363s - Annual Return | 11 November 2008 | |
AA - Annual Accounts | 13 August 2008 | |
395 - Particulars of a mortgage or charge | 01 August 2008 | |
363s - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363s - Annual Return | 27 October 2006 | |
AA - Annual Accounts | 27 June 2006 | |
363a - Annual Return | 19 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2005 | |
395 - Particulars of a mortgage or charge | 06 July 2005 | |
AA - Annual Accounts | 13 April 2005 | |
363s - Annual Return | 27 August 2004 | |
AA - Annual Accounts | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 05 May 2004 | |
363s - Annual Return | 30 September 2003 | |
395 - Particulars of a mortgage or charge | 27 June 2003 | |
AA - Annual Accounts | 22 May 2003 | |
363s - Annual Return | 13 September 2002 | |
AA - Annual Accounts | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 01 March 2002 | |
288a - Notice of appointment of directors or secretaries | 01 March 2002 | |
363s - Annual Return | 24 August 2001 | |
225 - Change of Accounting Reference Date | 15 May 2001 | |
CERTNM - Change of name certificate | 03 November 2000 | |
288a - Notice of appointment of directors or secretaries | 18 October 2000 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2000 | |
287 - Change in situation or address of Registered Office | 06 October 2000 | |
288b - Notice of resignation of directors or secretaries | 06 October 2000 | |
288a - Notice of appointment of directors or secretaries | 06 October 2000 | |
288b - Notice of resignation of directors or secretaries | 06 October 2000 | |
NEWINC - New incorporation documents | 31 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 July 2012 | Fully Satisfied |
N/A |
Legal charge | 29 July 2008 | Fully Satisfied |
N/A |
Legal charge | 05 July 2005 | Fully Satisfied |
N/A |
Debenture | 30 April 2004 | Fully Satisfied |
N/A |
Legal charge | 18 June 2003 | Fully Satisfied |
N/A |