Advanced company searchLink opens in new window

ZEPHYR INVESTMENTS LIMITED

Company number 04712921

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 CH01 Director's details changed for Mr Dirk Simons on 23 May 2015
11 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approve directors report & statements/re appoint auditor/fix remuneration of the auditor 01/05/2015
22 May 2015 AD01 Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 22 May 2015
15 May 2015 AA Group of companies' accounts made up to 31 December 2014
30 Apr 2015 AP01 Appointment of Mr Mark Peter Chladek as a director on 27 April 2015
30 Apr 2015 TM01 Termination of appointment of Kenton Edward Bradbury as a director on 27 April 2015
23 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 719,964
10 Mar 2015 AP01 Appointment of Mr Benjamin James Freeman as a director on 1 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Michael Parker on 1 March 2015
10 Mar 2015 TM01 Termination of appointment of Paul Coffey as a director on 28 February 2015
21 Nov 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 545,499
01 May 2014 AP01 Appointment of Mr Michael Parker as a director
29 Apr 2014 AP01 Appointment of Mr Steen Stavnsbo as a director
29 Apr 2014 TM01 Termination of appointment of Michael Nagle as a director
28 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 495,999
01 Apr 2014 TM01 Termination of appointment of Julia Lynch-Williams as a director
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 495,999
05 Feb 2014 AP03 Appointment of Mrs Penelope Anne Sainsbury as a secretary
30 Jan 2014 AP01 Appointment of Mr Matthew Joseph Leblanc as a director
30 Jan 2014 TM02 Termination of appointment of Deirdre Robinson as a secretary
30 Jan 2014 TM01 Termination of appointment of Robert Hardy as a director
06 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 19/11/2013
12 Apr 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division shareholders agreement 25/03/2013