THE ALLIANCE OF INDEPENDENT VETERINARY PRACTICES LTD

6 Elsley Road 6 Elsley Road, Reading, RG31 6RN, England
StatusACTIVE
Company No.13690493
CategoryPrivate Limited Company
Incorporated20 Oct 2021
Age2 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE ALLIANCE OF INDEPENDENT VETERINARY PRACTICES LTD is an active private limited company with number 13690493. It was incorporated 2 years, 7 months, 12 days ago, on 20 October 2021. The company address is 6 Elsley Road 6 Elsley Road, Reading, RG31 6RN, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 24 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip John Chaplin

Notification date: 2022-04-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-11

Psc name: Mr Christopher John Chaplin

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-08

Psc name: Christopher John Chaplin

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-08

Psc name: Andrew John Manfield

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-08

Psc name: John Ralph Ball

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-08

Psc name: Chameleon Henley Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Darren Richard Partridge

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Chaplin

Change date: 2022-08-11

Documents

View document PDF

Capital allotment shares

Date: 26 May 2022

Action Date: 08 Apr 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-04-08

Documents

View document PDF

Change account reference date company current shortened

Date: 26 May 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-31

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Chaplin

Appointment date: 2022-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2022

Action Date: 24 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-24

Charge number: 136904930001

Documents

View document PDF

Incorporation company

Date: 20 Oct 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUNTIFUL GIFTS LTD

6 PAPYRUS DRIVE,SITTINGBOURNE,ME10 5BJ

Number:10467133
Status:ACTIVE
Category:Private Limited Company

HARRISON FINANCING LTD

7A CONNAUGHT ROAD,ILFORD,IG1 1RL

Number:08836986
Status:ACTIVE
Category:Private Limited Company

PARSEH CUISINE LIMITED

43 LAVENDER HILL,LONDON,SW11 5QW

Number:11882216
Status:ACTIVE
Category:Private Limited Company

PINGZAWINE LIMITED

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:04535280
Status:ACTIVE
Category:Private Limited Company

REGINAFACE LTD

FLAT 6 HENLEY COURT,ILFORD,IG1 2SD

Number:11822455
Status:ACTIVE
Category:Private Limited Company

SANLEO CONSULTING LTD

1 HARBOUR HOUSE,HARBOUR WAY,BN43 5HZ

Number:11307724
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source