About

Registered Number: 08735692
Date of Incorporation: 16/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Ronald Thomas 16 October 2013 28 March 2019 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.