Peasebrook Equine Clinic Ltd was registered on 06 March 2002. This business has 4 directors listed at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALER, Timothy | 17 March 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALER, Claire | 02 October 2009 | - | 1 |
GALER, Jane | 17 March 2002 | 01 April 2005 | 1 |
MANGAN, Julia | 01 April 2005 | 01 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 26 October 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 May 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AP03 - Appointment of secretary | 21 May 2010 | |
TM02 - Termination of appointment of secretary | 21 May 2010 | |
AA - Annual Accounts | 05 December 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363a - Annual Return | 08 March 2007 | |
287 - Change in situation or address of Registered Office | 08 March 2007 | |
AA - Annual Accounts | 21 November 2006 | |
363a - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 06 December 2005 | |
395 - Particulars of a mortgage or charge | 29 June 2005 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
363s - Annual Return | 28 April 2005 | |
288a - Notice of appointment of directors or secretaries | 28 April 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 13 April 2004 | |
363s - Annual Return | 23 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2003 | |
AA - Annual Accounts | 07 February 2003 | |
225 - Change of Accounting Reference Date | 07 February 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
287 - Change in situation or address of Registered Office | 03 April 2002 | |
288b - Notice of resignation of directors or secretaries | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 25 March 2002 | |
NEWINC - New incorporation documents | 06 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 June 2005 | Outstanding |
N/A |
Debenture | 08 June 2005 | Outstanding |
N/A |