About

Registered Number: 04492416
Date of Incorporation: 23/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Teignview Surgery, Hospital Hill, Dawlish, Devon, EX7 9NS

 

Established in 2002, Teign View Veterinary Practice Ltd have registered office in Dawlish, Devon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Brandon, Rosemary Anne, Carr, Alison Elizabeth, Earle, Christopher Graeme, Mcgregor, Roderick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDON, Rosemary Anne 03 August 2005 - 1
CARR, Alison Elizabeth 03 August 2005 - 1
EARLE, Christopher Graeme 01 April 2012 - 1
MCGREGOR, Roderick 23 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 August 2018
CH01 - Change of particulars for director 13 August 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 01 March 2017
MR01 - N/A 17 January 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 15 August 2016
MR01 - N/A 18 May 2016
MR01 - N/A 28 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 October 2015
SH01 - Return of Allotment of shares 27 October 2015
SH01 - Return of Allotment of shares 27 October 2015
SH01 - Return of Allotment of shares 27 October 2015
SH01 - Return of Allotment of shares 27 October 2015
SH01 - Return of Allotment of shares 27 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH03 - Change of particulars for secretary 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 23 November 2013
AR01 - Annual Return 21 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA - Annual Accounts 31 December 2012
AP01 - Appointment of director 09 October 2012
AR01 - Annual Return 08 October 2012
SH01 - Return of Allotment of shares 05 October 2012
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 01 February 2010
RESOLUTIONS - N/A 04 September 2009
363a - Annual Return 01 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 21 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
363s - Annual Return 09 September 2005
225 - Change of Accounting Reference Date 08 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2017 Outstanding

N/A

A registered charge 12 May 2016 Outstanding

N/A

A registered charge 15 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.