Advanced company searchLink opens in new window

ZETLAND COURT (RICHMOND) MANAGEMENT COMPANY LIMITED

Company number 04614678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2015 AP01 Appointment of Mr Jonathan Paul Humphrey as a director on 28 January 2015
19 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 7
19 Sep 2014 TM01 Termination of appointment of Ian Probert as a director on 29 August 2014
19 Sep 2014 TM01 Termination of appointment of Ian Probert as a director on 29 August 2014
21 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AD01 Registered office address changed from 13 13 Thorngate Place Barnard Castle County Durham England to 13 Thorngate Place 13 Thorngate Place Barnard Castle County Durham DL12 8GP on 14 July 2014
02 Jun 2014 AD01 Registered office address changed from C/O C/O R Jackson 5 Zetland Court Victoria Road Richmond North Yorkshire DL10 4AS on 2 June 2014
02 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 7
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2013 AD01 Registered office address changed from Flat 3 Zetland Court Victoria Road Richmond North Yorkshire DL10 4AS on 23 August 2013
06 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
11 Nov 2011 TM01 Termination of appointment of Ian Withers as a director
11 Nov 2011 TM01 Termination of appointment of Jonathan Tunstall as a director
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
07 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
03 Aug 2010 TM02 Termination of appointment of Michael Moody as a secretary
03 Aug 2010 AD01 Registered office address changed from 5 Zetland Court Victoria Road Richmond North Yorkshire DL10 4AS on 3 August 2010
23 Jul 2010 AD01 Registered office address changed from 37 High Street Yarm Stockton on Tees Cleveland TS15 9BH on 23 July 2010
23 Jul 2010 TM02 Termination of appointment of Michael Moody as a secretary
18 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for David John Wilson on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Jonathan Tunstall on 18 December 2009