- Company Overview for ZENITH CHESTER LIMITED (08007415)
- Filing history for ZENITH CHESTER LIMITED (08007415)
- People for ZENITH CHESTER LIMITED (08007415)
- Charges for ZENITH CHESTER LIMITED (08007415)
- More for ZENITH CHESTER LIMITED (08007415)
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) |
---|---|---|---|
16 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Sep 2015 | TM02 | Termination of appointment of Susan Elizabeth Hayward as a secretary on 18 September 2015 | |
22 Sep 2015 | AP03 | Appointment of Mr Christopher James Payne as a secretary on 18 September 2015 | |
13 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
24 Sep 2014 | MR01 | Registration of charge 080074150002, created on 19 September 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | TM01 | Termination of appointment of Gary Humphreys as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Keith Barber as a director | |
12 Feb 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Jan 2014 | MR01 | Registration of charge 080074150001 | |
03 Jul 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
15 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 17 July 2012
|
|
22 Jun 2012 | CH03 | Secretary's details changed for Mrs Susan Elizbeth Hayward on 22 June 2012 | |
22 Jun 2012 | CH03 | Secretary's details changed for Ms Susan Elizbeth Bell on 22 June 2012 | |
10 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
27 Mar 2012 | NEWINC |
Incorporation
|