About

Registered Number: 06849407
Date of Incorporation: 17/03/2009 (16 years ago)
Company Status: Active
Registered Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER,

 

Corner House Equine Clinic Ltd was registered on 17 March 2009 and are based in Diss, Norfolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Dearlove, Juliet Mary, Gilligan, Richard Aidan John, Harris, David John, Walsh, Angela Walker, Walsh, Robert Thomas are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Angela Walker 17 March 2009 31 July 2018 1
WALSH, Robert Thomas 17 March 2009 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
DEARLOVE, Juliet Mary 25 June 2020 - 1
GILLIGAN, Richard Aidan John 31 July 2018 31 March 2019 1
HARRIS, David John 01 April 2019 25 June 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 30 June 2020
AP03 - Appointment of secretary 30 June 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 25 February 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
AA - Annual Accounts 05 December 2019
TM01 - Termination of appointment of director 15 November 2019
AA01 - Change of accounting reference date 23 September 2019
AA01 - Change of accounting reference date 06 August 2019
CS01 - N/A 30 April 2019
PSC02 - N/A 30 April 2019
PSC07 - N/A 29 April 2019
AP03 - Appointment of secretary 16 April 2019
TM02 - Termination of appointment of secretary 15 April 2019
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 14 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AP03 - Appointment of secretary 01 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
AD01 - Change of registered office address 01 August 2018
AA - Annual Accounts 12 June 2018
MR04 - N/A 25 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 20 March 2017
AA01 - Change of accounting reference date 21 November 2016
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 16 December 2015
MR01 - N/A 07 April 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 18 November 2010
AA01 - Change of accounting reference date 20 October 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD01 - Change of registered office address 09 April 2010
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.