Advanced company searchLink opens in new window

THE ZACCHAEUS 2000 TRUST

Company number 05442501

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 Feb 2016 AP01 Appointment of Dame Ruth Runciman as a director on 3 February 2016
25 Feb 2016 AP01 Appointment of Miss Emma Lough as a director on 3 February 2016
25 Feb 2016 AP01 Appointment of Mr Michael Gerard Mcateer as a director on 3 February 2016
25 Feb 2016 AP01 Appointment of Mr Randeep Ramesh as a director on 3 February 2016
25 Feb 2016 TM01 Termination of appointment of Natalie Leanna Simone Foster as a director on 3 February 2016
25 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
09 Aug 2015 AP01 Appointment of Ms Rebecca Kate Adams as a director on 18 July 2015
09 Aug 2015 TM01 Termination of appointment of Baljit Badesha as a director on 18 July 2015
09 Aug 2015 TM01 Termination of appointment of Hannah Elizabeth Fearn as a director on 18 July 2015
25 May 2015 AR01 Annual return made up to 4 May 2015 no member list
06 Oct 2014 TM01 Termination of appointment of Antony Norman Goodfellow as a director on 22 September 2014
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 4 May 2014 no member list
07 Mar 2014 AP01 Appointment of Miss Hannah Elizabeth Fearn as a director
06 Mar 2014 AP01 Appointment of Miss Natalie Leanna Simone Foster as a director
24 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
23 Oct 2013 AP01 Appointment of Mr Baljit Badesha as a director
23 Oct 2013 AP01 Appointment of Miss Lizzie Cadbury as a director
21 Oct 2013 TM01 Termination of appointment of James Morris as a director
27 Sep 2013 AP03 Appointment of Miss Fionnuala Elizabeth Maev Sullivan as a secretary
25 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
26 Jul 2013 TM02 Termination of appointment of Frank Mcdowell as a secretary
26 Jul 2013 AD01 Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 26 July 2013
14 May 2013 AR01 Annual return made up to 4 May 2013 no member list
19 Apr 2013 TM01 Termination of appointment of Frank Mcdowell as a director