REGENT COURT VETERINARY PRACTICE LIMITED
Status | ACTIVE |
Company No. | 04627991 |
Category | Private Limited Company |
Incorporated | 03 Jan 2003 |
Age | 21 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
REGENT COURT VETERINARY PRACTICE LIMITED is an active private limited company with number 04627991. It was incorporated 21 years, 5 months, 14 days ago, on 03 January 2003. The company address is Spitfire House Spitfire House, York, YO30 4UZ, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 25 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 25 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Legacy
Date: 25 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Confirmation statement with updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2023
Action Date: 12 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-12
Charge number: 046279910004
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 04 Apr 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 04 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Legacy
Date: 04 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Confirmation statement with updates
Date: 06 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Legacy
Date: 04 Apr 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21
Documents
Legacy
Date: 04 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
Legacy
Date: 04 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Legacy
Date: 09 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20
Documents
Legacy
Date: 09 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20
Documents
Legacy
Date: 09 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20
Documents
Change to a person with significant control
Date: 07 Jul 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-06-30
Psc name: Vetpartners Limited
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
Old address: Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
Change date: 2021-06-30
New address: Spitfire House Aviator Court York YO30 4UZ
Documents
Change person director company with change date
Date: 20 May 2021
Action Date: 09 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-09
Officer name: Mrs Joanna Clare Malone
Documents
Second filing of confirmation statement with made up date
Date: 07 Jan 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-01-03
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Change account reference date company previous shortened
Date: 29 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-13
New date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 13 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2020
Action Date: 09 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-09
Charge number: 046279910003
Documents
Mortgage satisfy charge full
Date: 03 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046279910001
Documents
Mortgage satisfy charge full
Date: 03 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046279910002
Documents
Statement of companys objects
Date: 13 Jan 2020
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 13 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Capital name of class of shares
Date: 31 Dec 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 31 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 19 Dec 2019
Action Date: 13 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-12-13
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Old address: 1 & 2 Regent Court Queen Street Penzance Cornwall TR18 4DE
Change date: 2019-12-18
New address: Leeman House Station Business Park Holgate Park Drive York YO26 4GB
Documents
Cessation of a person with significant control
Date: 18 Dec 2019
Action Date: 13 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samantha Louise Sanger
Cessation date: 2019-12-13
Documents
Termination director company with name termination date
Date: 18 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-13
Officer name: Philip Sanger
Documents
Termination director company with name termination date
Date: 18 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Louise Sanger
Termination date: 2019-12-13
Documents
Notification of a person with significant control
Date: 18 Dec 2019
Action Date: 13 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Vetpartners Limited
Notification date: 2019-12-13
Documents
Cessation of a person with significant control
Date: 18 Dec 2019
Action Date: 13 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Sanger
Cessation date: 2019-12-13
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-13
Officer name: Mr Mark Stanworth
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanna Clare Malone
Appointment date: 2019-12-13
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 15 Jul 2019
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-18
Officer name: Mr Philip Sanger
Documents
Change person director company with change date
Date: 15 Jul 2019
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Louise Sanger
Change date: 2014-11-18
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2014
Action Date: 30 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-30
Charge number: 046279910002
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2014
Action Date: 22 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046279910001
Charge creation date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Appoint person director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Sanger
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Termination secretary company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Elks
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Samantha Louise Lawley
Change date: 2010-04-08
Documents
Termination director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Elks
Documents
Termination director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Elks
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Samantha Louise Lawley
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mary Jean Elks
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr John Simon Elks
Documents
Change person secretary company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Simon Elks
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Legacy
Date: 21 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 21/07/07 from: 1-2 lower queen street penzance cornwall TR18 4DE
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 13 Feb 2007
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Legacy
Date: 13 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/01/07--------- £ si 8@1=8 £ ic 100/108
Documents
Resolution
Date: 24 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; full list of members
Documents
Legacy
Date: 21 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 BAKER'S ROW,LONDON,EC1R 3DB
Number: | OC373794 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ABUNDANT PROPERTY INVESTMENTS LTD
45 HILL HOUSE ROAD,BRISTOL,BS16 5RS
Number: | 08877457 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAIMS MANAGEMENT GROUP LIMITED
10 OXFORD ROAD,GERRARDS CROSS,SL9 7AZ
Number: | 11591985 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PEGASUS HOUSE PEGASUS COURT,WARWICK,CV34 6LW
Number: | 08232023 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 DALBY AVENUE,LEICESTER,LE7 9RE
Number: | 06618840 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ
Number: | 06975950 |
Status: | ACTIVE |
Category: | Private Limited Company |