About

Registered Number: 05534765
Date of Incorporation: 12/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Sandy Cottage, Portsmouth Road, Esher, Surrey, KT10 9AW

 

Established in 2005, Royvon Dog Hotels & Training (Surrey) Ltd has its registered office in Esher, Surrey. Currently we aren't aware of the number of employees at the the organisation. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 23 August 2018
MR01 - N/A 20 August 2018
AA - Annual Accounts 25 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 03 March 2017
AA01 - Change of accounting reference date 27 September 2016
CS01 - N/A 12 August 2016
AA01 - Change of accounting reference date 05 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 19 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
CERTNM - Change of name certificate 24 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 08 February 2008
395 - Particulars of a mortgage or charge 30 January 2008
363s - Annual Return 22 December 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
363s - Annual Return 17 October 2006
225 - Change of Accounting Reference Date 07 August 2006
AA - Annual Accounts 07 August 2006
MEM/ARTS - N/A 29 March 2006
CERTNM - Change of name certificate 22 March 2006
287 - Change in situation or address of Registered Office 15 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2018 Outstanding

N/A

Guarantee & debenture 23 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.