RED KITE VETERINARY CONSULTANTS LIMITED

30 Upper High Street, Thame, OX9 3EZ, Oxfordshire
StatusACTIVE
Company No.08716366
CategoryPrivate Limited Company
Incorporated03 Oct 2013
Age10 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

RED KITE VETERINARY CONSULTANTS LIMITED is an active private limited company with number 08716366. It was incorporated 10 years, 7 months, 18 days ago, on 03 October 2013. The company address is 30 Upper High Street, Thame, OX9 3EZ, Oxfordshire.



Company Fillings

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Helen Lloyd

Change date: 2023-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-14

Psc name: Andrew Peter Theodore Lloyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 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: 18 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 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: 09 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-30

Psc name: Christopher John Trower

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-30

Psc name: Mrs Margaret Helen Lloyd

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-30

Officer name: Christopher John Trower

Documents

View document PDF

Capital cancellation shares

Date: 02 Jan 2019

Action Date: 30 Nov 2018

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2018-11-30

Documents

View document PDF

Capital return purchase own shares

Date: 02 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 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: 16 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-04

Officer name: Jane Marvin Trower

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Trower

Termination date: 2016-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-01

Officer name: Mr Christopher John Trower

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Marvin Trower

Termination date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Theodore Lloyd

Appointment date: 2015-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Marvin Trower

Appointment date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 03 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAPITAL CARERS LTD.

1 GRANTON MAINS AVENUE,EDINBURGH,EH4 4GA

Number:SC194747
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHRISTIAN NETWORK CENTRE LIMITED

FLAT 6 SANDOWN COURT,DAGENHAM EAST,RM10 8UX

Number:05140803
Status:ACTIVE
Category:Private Limited Company

COSTEL MARIN LTD

64A MIDLAND ROAD,BEDFORD,MK40 1QB

Number:10453090
Status:ACTIVE
Category:Private Limited Company

LIBERTY ACCOUNTING LIMITED

37 AMINGFORD MEAD,TAUNTON,TA3 7EH

Number:07239652
Status:ACTIVE
Category:Private Limited Company

LORCA CONSULTING LTD

41 CROWTHER AVENUE,BRENTFORD,TW8 9QJ

Number:11501506
Status:ACTIVE
Category:Private Limited Company

SOMERSET TRAINING LIMITED

BRUNEL HOUSE, COOK WAY,TAUNTON,TA2 6BJ

Number:09354172
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