About

Registered Number: 08314727
Date of Incorporation: 30/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: PETS AT HOME LIMITED, Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Companion Care (Exeter Marsh) Ltd was founded on 30 November 2012, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Stonier, Louise, Eiermann, Christian, Gardiner, Matshidiso Matilda Samantha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EIERMANN, Christian 04 August 2016 12 March 2019 1
GARDINER, Matshidiso Matilda Samantha 08 January 2014 12 March 2019 1
Secretary Name Appointed Resigned Total Appointments
STONIER, Louise 30 November 2012 01 May 2014 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
MR04 - N/A 11 July 2019
MR04 - N/A 11 July 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
PSC07 - N/A 14 March 2019
PSC05 - N/A 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 13 December 2017
AA - Annual Accounts 01 December 2017
CH01 - Change of particulars for director 29 December 2016
AA - Annual Accounts 22 December 2016
CS01 - N/A 14 December 2016
RESOLUTIONS - N/A 23 August 2016
AP01 - Appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
MR01 - N/A 22 April 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 14 November 2015
AA01 - Change of accounting reference date 23 June 2015
AR01 - Annual Return 02 December 2014
MR01 - N/A 15 October 2014
AA - Annual Accounts 30 September 2014
SH01 - Return of Allotment of shares 04 August 2014
SH01 - Return of Allotment of shares 04 August 2014
SH01 - Return of Allotment of shares 04 August 2014
SH01 - Return of Allotment of shares 04 August 2014
TM02 - Termination of appointment of secretary 13 June 2014
AP02 - Appointment of corporate director 13 June 2014
AP04 - Appointment of corporate secretary 13 June 2014
AP02 - Appointment of corporate director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AA01 - Change of accounting reference date 16 April 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 02 December 2013
NEWINC - New incorporation documents 30 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2016 Fully Satisfied

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.