- Company Overview for BRASSERIE ZEDEL PROPERTY LIMITED (08031854)
- Filing history for BRASSERIE ZEDEL PROPERTY LIMITED (08031854)
- People for BRASSERIE ZEDEL PROPERTY LIMITED (08031854)
- Charges for BRASSERIE ZEDEL PROPERTY LIMITED (08031854)
- Insolvency for BRASSERIE ZEDEL PROPERTY LIMITED (08031854)
- Registers for BRASSERIE ZEDEL PROPERTY LIMITED (08031854)
- More for BRASSERIE ZEDEL PROPERTY LIMITED (08031854)
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) |
---|---|---|---|
25 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
06 Feb 2017 | AA | Full accounts made up to 27 March 2016 | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2016 | MR01 | Registration of charge 080318540004, created on 25 September 2016 | |
27 Sep 2016 | MR01 | Registration of charge 080318540003, created on 25 September 2016 | |
13 May 2016 | TM01 | Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 | |
13 May 2016 | AP01 | Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
06 Apr 2016 | AUD | Auditor's resignation | |
12 Jan 2016 | TM01 | Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 | |
10 Jan 2016 | AA | Accounts for a small company made up to 29 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
09 Jan 2015 | AA | Accounts for a small company made up to 30 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
03 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
09 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
08 Jan 2013 | CH01 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 | |
08 Jan 2013 | AD02 | Register inspection address has been changed | |
10 Oct 2012 | CERTNM |
Company name changed zedel propco LIMITED\certificate issued on 10/10/12
|
|
03 Oct 2012 | AP01 | Appointment of Mr Simon Christopher Drysdale as a director | |
12 Sep 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
07 Sep 2012 | CONNOT | Change of name notice | |
04 May 2012 | RESOLUTIONS |
Resolutions
|