THE PET HEALTH PARTNERSHIP LIMITED - POOLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2024-01-28 View Report
Confirmation statement. Statement with no updates. 2023-04-30 View Report
Accounts. Accounts type unaudited abridged. 2022-12-29 View Report
Officers. Change date: 2022-08-11. Officer name: Mr Christopher John Chaplin. 2022-08-11 View Report
Persons with significant control. Psc name: Mr John Ralph Ball. Change date: 2022-08-10. 2022-08-10 View Report
Officers. Change date: 2022-08-10. Officer name: Mr John Ralph Ball. 2022-08-10 View Report
Address. Old address: 17 East Street Wareham BH20 4NN. New address: 6 the Parade Moorland Way Upton Poole Dorset BH16 5JS. Change date: 2022-08-10. 2022-08-10 View Report
Officers. Officer name: The Alliance of Independent Veterinary Practices Ltd. Appointment date: 2022-08-01. 2022-08-09 View Report
Officers. Officer name: Mr Christopher John Chaplin. Change date: 2022-08-01. 2022-08-09 View Report
Officers. Appointment date: 2022-08-01. Officer name: Mr Christopher John Chaplin. 2022-08-09 View Report
Mortgage. Charge number: 1. 2022-08-04 View Report
Mortgage. Charge number: 048819690002. 2022-08-04 View Report
Mortgage. Charge number: 048819690004. Charge creation date: 2022-07-27. 2022-08-04 View Report
Accounts. Change account reference date company previous shortened. 2022-05-26 View Report
Persons with significant control. Change date: 2022-04-08. Psc name: The Alliance of Independent Veterinary Practices Ltd. 2022-05-17 View Report
Confirmation statement. Statement with updates. 2022-05-17 View Report
Persons with significant control. Change date: 2022-04-08. Psc name: Chameleon Henley Ltd. 2022-05-17 View Report
Persons with significant control. Change date: 2022-04-08. Psc name: Mr John Ralph Ball. 2022-05-17 View Report
Accounts. Accounts type unaudited abridged. 2022-04-29 View Report
Officers. Termination date: 2022-04-08. Officer name: Peter Melville. 2022-04-12 View Report
Persons with significant control. Notification date: 2022-04-08. Psc name: The Alliance of Independent Veterinary Practices Ltd. 2022-04-12 View Report
Persons with significant control. Cessation date: 2022-04-08. Psc name: Peter Melville. 2022-04-12 View Report
Mortgage. Charge number: 048819690003. Charge creation date: 2022-02-24. 2022-02-28 View Report
Confirmation statement. Statement with updates. 2021-10-20 View Report
Accounts. Accounts type unaudited abridged. 2020-12-29 View Report
Officers. Officer name: Chameleon Henley Ltd. Change date: 2020-11-06. 2020-12-22 View Report
Persons with significant control. Psc name: Chameleon Henley Ltd. Change date: 2020-11-06. 2020-12-22 View Report
Confirmation statement. Statement with updates. 2020-10-14 View Report
Accounts. Accounts type unaudited abridged. 2020-01-06 View Report
Persons with significant control. Cessation date: 2019-09-01. Psc name: Philip John Chaplin. 2019-11-20 View Report
Officers. Officer name: Chameleon Henley Ltd. Appointment date: 2019-09-01. 2019-11-20 View Report
Officers. Officer name: Philip John Chaplin. Termination date: 2019-09-01. 2019-11-20 View Report
Officers. Officer name: Philip John Chaplin. Termination date: 2019-09-01. 2019-11-20 View Report
Confirmation statement. Statement with updates. 2019-10-15 View Report
Accounts. Accounts type unaudited abridged. 2019-02-28 View Report
Officers. Change date: 2018-11-28. Officer name: Mr Philip John Chaplin. 2018-11-28 View Report
Officers. Change date: 2018-11-28. Officer name: Mr Philip John Chaplin. 2018-11-28 View Report
Persons with significant control. Change date: 2018-11-28. Psc name: Mr Philip John Chaplin. 2018-11-28 View Report
Confirmation statement. Statement with updates. 2018-10-15 View Report
Accounts. Accounts type unaudited abridged. 2018-02-21 View Report
Mortgage. Charge creation date: 2017-12-01. Charge number: 048819690002. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-10-18 View Report
Persons with significant control. Change date: 2017-10-16. Psc name: Mr John Ralph Ball. 2017-10-18 View Report
Persons with significant control. Change date: 2017-03-23. Psc name: Chameleon Henley Ltd. 2017-10-18 View Report
Persons with significant control. Psc name: Mr John Ralph Ball. Change date: 2017-04-13. 2017-10-18 View Report
Persons with significant control. Psc name: Philip John Chaplin. Notification date: 2016-04-06. 2017-10-16 View Report
Persons with significant control. Psc name: Chameleon Henley Ltd. Notification date: 2016-04-06. 2017-10-16 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Peter Melville. 2017-10-16 View Report
Persons with significant control. Psc name: John Ralph Ball. Notification date: 2016-04-06. 2017-10-16 View Report
Officers. Change date: 2017-04-13. Officer name: Mr Peter Melville. 2017-04-18 View Report