ZENNOR LIMITED

Company Documents

DateDescription
29/04/2029 April 2020 29/04/20 STATEMENT OF CAPITAL GBP 1

View Document

06/04/206 April 2020 STATEMENT BY DIRECTORS

View Document

06/04/206 April 2020 SOLVENCY STATEMENT DATED 17/03/20

View Document

06/04/206 April 2020 REDUCE ISSUED CAPITAL 17/03/2020

View Document

30/08/1930 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCGOWAN

View Document

15/08/1815 August 2018 SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN STORY

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEN UNDERWRITING LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ARMITAGE

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON PERRY

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MS CAROL RICHMOND

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWREANCE PERRY / 29/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR MARK NICHOLAS ARMITAGE

View Document

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR IAN GRAHAM STORY

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH DALGARNO

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIAN FISHER

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIAN FISHER / 19/08/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ROSS / 19/08/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN MUGGE / 19/08/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH DALGARNO / 19/08/2013

View Document

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY MCGOWAN / 19/08/2013

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 9 ALIE STREET LONDON E1 8DE ENGLAND

View Document

12/08/1312 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWREANCE PERRY / 18/07/2013

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSEY

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 4-9 HIGHVIEW HIGH STREET BORDON HAMPSHIRE GU35 0AX

View Document

08/05/138 May 2013 DIRECTOR APPOINTED SIAN FISHER

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MS SARAH DALGARNO

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS

View Document

08/05/138 May 2013 SECRETARY APPOINTED MR WILLIAM LINDSAY MCGOWAN

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SUTHERLAND

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BROADHEAD

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWREANCE PERRY / 26/02/2013

View Document

14/02/1314 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHARP

View Document

15/08/1215 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR MICHAEL FRANCIS RAMSEY

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR MARK WILLIAM BROADHEAD

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD SUTHERLAND / 21/11/2011

View Document

07/10/117 October 2011 DIRECTOR APPOINTED IAN RONALD SUTHERLAND

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 ADOPT ARTICLES 10/02/2010

View Document

30/12/0930 December 2009 AUDITOR'S RESIGNATION

View Document

04/12/094 December 2009 AUDITOR'S RESIGNATION

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENCE PERRY / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES SHARP / 07/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 DIRECTOR APPOINTED NICHOLAS CHARLES SHARP

View Document

01/06/091 June 2009 DIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON

View Document

16/05/0916 May 2009 SECRETARY APPOINTED CHRISTINA HONG YE

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR FRANS CAMPHER

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 70 ST MARY AXE LONDON EC3A 8BD

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED SECRETARY SIMON PERRY

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 £ IC 603846/328846 25/06/07 £ SR 275000@1=275000

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 37-39 LIME STREET LONDON EC3M 7AY

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS; AMEND

View Document

29/09/0629 September 2006 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS; AMEND

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 AUDITOR'S RESIGNATION

View Document

15/06/0515 June 2005 DID AUTH DOCS/155(6) 27/05/05

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0512 May 2005 REREG PLC-PRI 05/05/05

View Document

12/05/0512 May 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/05/0512 May 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/05/0512 May 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/08/049 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/049 August 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: FIRST FLOOR 180 FLEET STREET LONDON EC4A 2HG

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 AUDITOR'S RESIGNATION

View Document

29/07/0329 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/031 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0227 September 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/11/019 November 2001 APPLICATION COMMENCE BUSINESS

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 £ NC 50000/1000000 04/10/01

View Document

08/10/018 October 2001 NC INC ALREADY ADJUSTED 04/10/01

View Document

04/10/014 October 2001 COMPANY NAME CHANGED MAINTOWN PLC CERTIFICATE ISSUED ON 04/10/01

View Document

18/07/0118 July 2001 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