About

Registered Number: 06550612
Date of Incorporation: 01/04/2008 (17 years ago)
Company Status: Active
Registered Address: 31 Fitzalan Road, Littlehampton, West Sussex, BN17 5ET

 

Established in 2008, Fitzalan House Veterinary Practice Ltd have registered office in Littlehampton in West Sussex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 4 directors listed as Kingsbury, Michael Anthony, Kingsbury, Sally, Temple Secretaries Limited, Company Directors Limited for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSBURY, Michael Anthony 01 April 2008 - 1
COMPANY DIRECTORS LIMITED 01 April 2008 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
KINGSBURY, Sally 01 April 2008 01 January 2013 1
TEMPLE SECRETARIES LIMITED 01 April 2008 01 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
CH01 - Change of particulars for director 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
MG01 - Particulars of a mortgage or charge 04 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.