- Company Overview for THE ZETLAND HUNT LIMITED (05084530)
- Filing history for THE ZETLAND HUNT LIMITED (05084530)
- People for THE ZETLAND HUNT LIMITED (05084530)
- More for THE ZETLAND HUNT LIMITED (05084530)
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) |
---|---|---|---|
26 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr David John Robert Anderson as a director on 12 September 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Christopher Frederick Gibbon as a director on 1 September 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
27 Mar 2017 | CH01 | Director's details changed for John William Barker Snaith on 21 March 2017 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Apr 2016 | AR01 | Annual return made up to 25 March 2016 no member list | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Apr 2015 | AR01 | Annual return made up to 25 March 2015 no member list | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Mar 2014 | AR01 | Annual return made up to 25 March 2014 no member list | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 25 March 2013 no member list | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 25 March 2012 no member list | |
28 Mar 2012 | AD01 | Registered office address changed from the Kennels Alderborough St John Richmond North Yorkshire DL11 7AH on 28 March 2012 | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from C/O C/O Davies Tracey & Co Newport House Thornaby Place Thornaby Stockton-on-Tees TS17 6SE United Kingdom on 20 June 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 25 March 2011 no member list | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Jul 2010 | AD01 | Registered office address changed from 3 Beaumont Street Darlington County Durham DL1 5SZ United Kingdom on 12 July 2010 | |
04 May 2010 | TM01 | Termination of appointment of Peter Vaux as a director | |
04 May 2010 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2010 | AR01 | Annual return made up to 25 March 2010 no member list | |
09 Apr 2010 | CH01 | Director's details changed for Nicholas David Barclay Straker on 1 October 2009 |