Advanced company searchLink opens in new window

ZENITH FREEHOLDS (WHITSTABLE) LIMITED

Company number 03779856

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)
29 Jun 2015 MR04 Satisfaction of charge 2 in full
29 Jun 2015 MR04 Satisfaction of charge 3 in full
29 Jun 2015 MR04 Satisfaction of charge 4 in full
22 Jun 2015 TM02 Termination of appointment of Katherine Shallcross as a secretary on 17 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 1 May 2012
01 May 2015 AP01 Appointment of Mr Stephen Andrew Smith as a director on 30 April 2015
01 May 2015 TM01 Termination of appointment of David Stephen Saker as a director on 30 April 2015
01 May 2015 TM01 Termination of appointment of Mauricio Clemente Carrillo-Morales as a director on 30 April 2015
01 May 2015 TM01 Termination of appointment of Daniel John Willis as a director on 30 April 2015
01 May 2015 AP01 Appointment of Mr Ashley Raymond Bissett as a director on 30 April 2015
19 Apr 2015 AA Full accounts made up to 31 December 2014
20 Feb 2015 TM01 Termination of appointment of Steven Mark Smith as a director on 6 February 2015
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 2
  • ANNOTATION SH01 was replaced on 05/08/2015 as it was not properly delivered.
18 Jul 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
08 Apr 2014 AP03 Appointment of Miss Katherine Shallcross as a secretary on 1 April 2014
04 Apr 2014 TM02 Termination of appointment of Adrian Goodenough as a secretary on 1 April 2014
10 Jul 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
18 Apr 2013 AP01 Appointment of Mr David Stephen Saker as a director on 2 April 2013
18 Apr 2013 AP01 Appointment of Mr Steven Mark Smith as a director on 2 April 2013
03 Apr 2013 TM01 Termination of appointment of Kenneth Douglas Curtis as a director on 31 March 2013
17 Sep 2012 AD01 Registered office address changed from C/O C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD United Kingdom on 17 September 2012
14 Sep 2012 CH01 Director's details changed for Mr Kenneth Douglas Curtis on 1 September 2012
14 Sep 2012 AD01 Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD on 14 September 2012