Having been setup in 2013, Kernow Veterinary Group Ltd has its registered office in Bristol. We don't currently know the number of employees at this business. The companies director is listed as Fraser, Ronald Thomas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRASER, Ronald Thomas | 16 October 2013 | 28 March 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 25 June 2020 | |
TM01 - Termination of appointment of director | 24 June 2020 | |
AA - Annual Accounts | 05 June 2020 | |
AA01 - Change of accounting reference date | 30 March 2020 | |
TM01 - Termination of appointment of director | 09 March 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CC04 - Statement of companies objects | 07 November 2019 | |
CS01 - N/A | 21 October 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
PSC05 - N/A | 24 September 2019 | |
AP01 - Appointment of director | 18 September 2019 | |
AA01 - Change of accounting reference date | 13 September 2019 | |
RESOLUTIONS - N/A | 27 April 2019 | |
MR04 - N/A | 24 April 2019 | |
MR04 - N/A | 24 April 2019 | |
PSC02 - N/A | 05 April 2019 | |
PSC09 - N/A | 04 April 2019 | |
AD01 - Change of registered office address | 04 April 2019 | |
AP01 - Appointment of director | 03 April 2019 | |
TM01 - Termination of appointment of director | 03 April 2019 | |
TM01 - Termination of appointment of director | 03 April 2019 | |
AP01 - Appointment of director | 03 April 2019 | |
TM01 - Termination of appointment of director | 03 April 2019 | |
TM01 - Termination of appointment of director | 03 April 2019 | |
TM01 - Termination of appointment of director | 03 April 2019 | |
TM01 - Termination of appointment of director | 03 April 2019 | |
MR04 - N/A | 03 April 2019 | |
MR04 - N/A | 03 April 2019 | |
MR04 - N/A | 03 April 2019 | |
MR04 - N/A | 03 April 2019 | |
MR04 - N/A | 03 April 2019 | |
MR04 - N/A | 18 January 2019 | |
CS01 - N/A | 22 October 2018 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 25 October 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 October 2017 | |
SH08 - Notice of name or other designation of class of shares | 17 October 2017 | |
AP01 - Appointment of director | 13 October 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 October 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 20 October 2016 | |
AA - Annual Accounts | 09 September 2016 | |
AR01 - Annual Return | 27 October 2015 | |
CH01 - Change of particulars for director | 27 October 2015 | |
AA - Annual Accounts | 16 July 2015 | |
AA01 - Change of accounting reference date | 06 February 2015 | |
AR01 - Annual Return | 12 November 2014 | |
MR01 - N/A | 20 June 2014 | |
MR01 - N/A | 20 June 2014 | |
MR01 - N/A | 20 June 2014 | |
MR01 - N/A | 20 June 2014 | |
MR01 - N/A | 20 June 2014 | |
MR01 - N/A | 20 June 2014 | |
MR01 - N/A | 20 May 2014 | |
MR01 - N/A | 11 April 2014 | |
SH01 - Return of Allotment of shares | 13 January 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
AD01 - Change of registered office address | 13 January 2014 | |
NEWINC - New incorporation documents | 16 October 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2014 | Fully Satisfied |
N/A |
A registered charge | 16 June 2014 | Fully Satisfied |
N/A |
A registered charge | 16 June 2014 | Fully Satisfied |
N/A |
A registered charge | 16 June 2014 | Fully Satisfied |
N/A |
A registered charge | 16 June 2014 | Fully Satisfied |
N/A |
A registered charge | 16 June 2014 | Fully Satisfied |
N/A |
A registered charge | 09 May 2014 | Fully Satisfied |
N/A |
A registered charge | 04 April 2014 | Fully Satisfied |
N/A |