ZENITH FREEHOLDS (WHITSTABLE) LIMITED
Company number 03779856
- Company Overview for ZENITH FREEHOLDS (WHITSTABLE) LIMITED (03779856)
- Filing history for ZENITH FREEHOLDS (WHITSTABLE) LIMITED (03779856)
- People for ZENITH FREEHOLDS (WHITSTABLE) LIMITED (03779856)
- Charges for ZENITH FREEHOLDS (WHITSTABLE) LIMITED (03779856)
- More for ZENITH FREEHOLDS (WHITSTABLE) LIMITED (03779856)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2015 | AP01 | Appointment of Mr Kevin Ronald Spencer as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Gary Humphreys as a director on 30 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Stephen Andrew Smith as a director on 30 June 2015 | |
13 Jul 2015 | AP03 | Appointment of Mrs Susan Elizabeth Hayward as a secretary on 30 June 2015 | |
30 Jun 2015 | MR01 | Registration of charge 037798560006, created on 30 June 2015 | |
29 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
29 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
29 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
22 Jun 2015 | TM02 | Termination of appointment of Katherine Shallcross as a secretary on 17 June 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 1 May 2012 | |
01 May 2015 | AP01 | Appointment of Mr Stephen Andrew Smith as a director on 30 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of David Stephen Saker as a director on 30 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of Mauricio Clemente Carrillo-Morales as a director on 30 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of Daniel John Willis as a director on 30 April 2015 | |
01 May 2015 | AP01 | Appointment of Mr Ashley Raymond Bissett as a director on 30 April 2015 | |
19 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Feb 2015 | TM01 | Termination of appointment of Steven Mark Smith as a director on 6 February 2015 | |
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
18 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
28 May 2014 | AR01 | Annual return made up to 26 May 2014 with full list of shareholders | |
08 Apr 2014 | AP03 | Appointment of Miss Katherine Shallcross as a secretary on 1 April 2014 | |
04 Apr 2014 | TM02 | Termination of appointment of Adrian Goodenough as a secretary on 1 April 2014 | |
10 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
29 May 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
18 Apr 2013 | AP01 | Appointment of Mr David Stephen Saker as a director on 2 April 2013 |