-
DAVID CUFFE LIMITED - The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, North Yorkshire, United Kingdom
Company Information
- Company registration number
- 08588839
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Innovation Centre Airedale Business Centre
- Millennium Road
- Skipton
- North Yorkshire
- BD23 2TZ
- United Kingdom The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, United Kingdom UK
Management
- Managing Directors
- CUFFE, Carol Ann
- CUFFE, David John Claude
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-28
- Age Of Company 2013-06-28 10 years
- SIC/NACE
- 75000
Ownership
- Beneficial Owners
- Mr David John Claude Cuffe
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LONDON ANIMAL HOSPITAL LTD.
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-08-09
- Last Date: 2019-07-26
-
DAVID CUFFE LIMITED Company Description
- DAVID CUFFE LIMITED is a ltd registered in United Kingdom with the Company reg no 08588839. Its current trading status is "live". It was registered 2013-06-28. It was previously called LONDON ANIMAL HOSPITAL LTD.. It has declared SIC or NACE codes as "75000". It has 2 directors The latest accounts are filed up to 2018-12-31.It can be contacted at The Innovation Centre Airedale Business Centre .
Get DAVID CUFFE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: David Cuffe Limited - The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, North Yorkshire, United Kingdom
- 2013-06-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DAVID CUFFE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-31) - AD01
-
appoint-person-director-company-with-name-date (2020-01-31) - AP01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-08) - MR04
-
accounts-amended-with-accounts-type-total-exemption-full (2019-12-10) - AAMD
-
cessation-of-a-person-with-significant-control (2019-07-26) - PSC07
-
confirmation-statement-with-updates (2019-07-26) - CS01
-
change-to-a-person-with-significant-control (2019-07-29) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-23) - AD01
-
resolution (2019-09-04) - RESOLUTIONS
-
change-of-name-notice (2019-09-04) - CONNOT
-
accounts-with-accounts-type-total-exemption-full (2019-06-05) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-17) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
-
confirmation-statement-with-no-updates (2018-07-02) - CS01
-
cessation-of-a-person-with-significant-control (2018-06-13) - PSC07
-
termination-director-company-with-name-termination-date (2018-06-13) - TM01
-
termination-director-company-with-name-termination-date (2018-02-19) - TM01
-
termination-secretary-company-with-name-termination-date (2018-02-19) - TM02
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-19) - AD01
-
confirmation-statement-with-no-updates (2017-06-30) - CS01
-
notification-of-a-person-with-significant-control (2017-06-30) - PSC01
-
accounts-with-accounts-type-dormant (2017-06-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-03) - AD01
-
change-account-reference-date-company-previous-extended (2017-03-24) - AA01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-02-08) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01
-
accounts-with-accounts-type-dormant (2016-05-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-06) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-19) - MR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
-
accounts-with-accounts-type-dormant (2015-02-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-06-28) - NEWINC