About

Registered Number: 06715338
Date of Incorporation: 03/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Having been setup in 2008, Clifton Veterinary Practice Ltd have registered office in Bristol. This organisation has 3 directors listed as Temple Secretaries Limited, Fouque, Claire Anne, Dr., Pickering, James Joseph in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOUQUE, Claire Anne, Dr. 13 November 2012 24 November 2014 1
PICKERING, James Joseph 03 October 2008 24 November 2014 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 03 October 2008 03 October 2008 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 01 April 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 18 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 01 May 2019
PSC05 - N/A 23 August 2018
CS01 - N/A 23 August 2018
AD01 - Change of registered office address 25 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 21 June 2016
AA01 - Change of accounting reference date 01 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 11 August 2015
RESOLUTIONS - N/A 13 January 2015
AA01 - Change of accounting reference date 02 January 2015
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AD01 - Change of registered office address 17 December 2014
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 26 September 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
AR01 - Annual Return 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 November 2012
AP01 - Appointment of director 14 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 05 August 2010
AA01 - Change of accounting reference date 07 January 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
NEWINC - New incorporation documents 03 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.