This company is commonly known as Cedar Veterinary Practice Limited. The company was founded 10 years ago and was given the registration number 08725857. The firm's registered office is in ALTON. You can find them at Clifton Veterinary Surgery, Anstey Lane, Alton, Hampshire. This company's SIC code is 75000 - Veterinary activities.
Name | : | CEDAR VETERINARY PRACTICE LIMITED |
---|---|---|
Company Number | : | 08725857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clifton Veterinary Surgery, Anstey Lane, Alton, Hampshire, GU34 2RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clifton Veterinary Surgery, Anstey Lane, Alton, England, GU34 2RH | Director | 27 March 2014 | Active |
Clifton Veterinary Surgery, Anstey Lane, Alton, England, GU34 2RH | Director | 27 March 2014 | Active |
Clifton Veterinary Surgery, Anstey Lane, Alton, England, GU34 2RH | Director | 27 March 2014 | Active |
Clifton Veterinary Surgery, Anstey Lane, Alton, England, GU34 2RH | Director | 27 March 2014 | Active |
Clifton Veterinary Surgery, Anstey Lane, Alton, England, GU34 2RH | Director | 09 October 2013 | Active |
Cedar Vet Holdings Ltd | ||
Notified on | : | 29 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cedar Veterinary Practice, The Dean, New Alresford, United Kingdom, SO24 9BH |
Nature of control | : |
|
Mr Charles Antony Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Dean, The Dean, New Alresford, England, SO24 9BH |
Nature of control | : |
|
Mr Martin Christopher Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Dean, The Dean, New Alresford, England, SO24 9BH |
Nature of control | : |
|
Mr Graeme Arthur Moncrieff Lunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Clifton Veterinary Surgery, Anstey Lane, Alton, GU34 2RH |
Nature of control | : |
|
Dr Justin Bartello Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | Clifton Veterinary Surgery, Anstey Lane, Alton, GU34 2RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Incorporation | Memorandum articles. | Download |
2020-08-05 | Resolution | Resolution. | Download |
2020-08-05 | Capital | Capital variation of rights attached to shares. | Download |
2020-08-05 | Capital | Capital name of class of shares. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Capital | Capital return purchase own shares. | Download |
2020-01-07 | Capital | Capital cancellation shares. | Download |
2020-01-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.