CHASE ZANDER LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TALLAMY / 01/03/2013

View Document

14/08/1314 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TALLAMY / 02/11/2011

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GITTINS

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GITTINS / 01/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TALLAMY / 01/10/2009

View Document

09/08/109 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/098 July 2009 GBP NC 100/1000
16/06/2009

View Document

08/07/098 July 2009 NC INC ALREADY ADJUSTED 16/06/09

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/089 October 2008 DIRECTOR APPOINTED JAMES PHILIP GITTINS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM
NORMAN HOUSE
NORMAN ROAD
GREENWICH
LONDON
SE10 8JL

View Document

07/07/087 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company