Advanced company searchLink opens in new window

THE ZETLAND HUNT LIMITED

Company number 05084530

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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