ROWCLIFFE HOUSE VETS LIMITED

Rowcliffe House Rowcliffe House, Penrith, CA11 7AB, Cumbria
StatusACTIVE
Company No.06618800
CategoryPrivate Limited Company
Incorporated12 Jun 2008
Age15 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

ROWCLIFFE HOUSE VETS LIMITED is an active private limited company with number 06618800. It was incorporated 15 years, 11 months, 22 days ago, on 12 June 2008. The company address is Rowcliffe House Rowcliffe House, Penrith, CA11 7AB, Cumbria.



Company Fillings

Termination director company with name termination date

Date: 03 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynette John-Ferrington

Termination date: 2024-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynette John-Ferrington

Termination date: 2024-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Jun 2020

Category: Address

Type: AD03

New address: Clint Mill Cornmarket Penrith CA11 7HW

Documents

View document PDF

Change sail address company with new address

Date: 17 Jun 2020

Category: Address

Type: AD02

New address: Clint Mill Cornmarket Penrith CA11 7HW

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-20

Officer name: Lynette John-Ferrington

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynette John-Ferrington

Change date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sabine Boye

Change date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pieter Arnoldus Venter

Termination date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynette John-Ferrington

Change date: 2013-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2014

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lynette John-Ferrington

Change date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Move registers to registered office company

Date: 14 Jun 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Move registers to sail company

Date: 13 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Munro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: Lynette John-Ferrington

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael George Munro

Change date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: Sabine Boye

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-01

Capital : 150 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2010-04-01

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2010-04-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pieter Arnoldus Venter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 12 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEXAM INTERNATIONAL LIMITED

HOLMBUSH WAY,MIDHURST,GU29 9HE

Number:00565580
Status:ACTIVE
Category:Private Limited Company

ENNOVISION TECHNOLOGY SOLUTIONS LIMITED

OFFICE NUMBER 218,WATFORD,WD17 1DU

Number:08762798
Status:ACTIVE
Category:Private Limited Company

JAXANAIR INTERNATIONAL LIMITED

AVIATION CHAMBERS,,DUNSTABLE,,LU6 1TA

Number:02251058
Status:LIQUIDATION
Category:Private Limited Company

KARL PEARSON STATISTICS AND ANALYTICS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11951394
Status:ACTIVE
Category:Private Limited Company

PLUMB 4 U LIMITED

49 ROWAN ROAD,LONDON,SW16 5HZ

Number:09241204
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN LAND (CENTROS) LIMITED

BELMONT HOUSE,CRAWLEY,RH10 1JA

Number:08020251
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