Advanced company searchLink opens in new window

ZANDER CORPORATION LIMITED

Company number 05394155

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)
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2015 CH01 Director's details changed for Mr John Gerrard Carter on 30 May 2012
15 Jul 2015 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015
15 Jul 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015
11 May 2015 TM01 Termination of appointment of Philip John Risby as a director on 5 May 2015
28 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AP01 Appointment of Dr Philip John Risby as a director on 8 December 2014
03 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
26 Nov 2013 CH01 Director's details changed for Earl of Oxford and Asquith on 18 November 2013
19 Nov 2013 CH01 Director's details changed for Earl of Oxford and Asquith on 18 November 2013
17 Oct 2013 AP01 Appointment of Mr Rupert Stephen Jude Bevan as a director
02 Oct 2013 TM01 Termination of appointment of Nicolaas Lemmens as a director
04 Jul 2013 CH01 Director's details changed for Mr Timothy Lewis Saxton on 4 July 2013
27 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
24 Feb 2012 AP01 Appointment of Mr Nicolaas Hubertus Ignatius Lemmens as a director
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
07 Mar 2011 TM01 Termination of appointment of Geoffrey Pearson as a director
03 Feb 2011 CH01 Director's details changed for Viscount Raymond Benedict Bartholomew Michael Asquith on 24 January 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2010 TM02 Termination of appointment of Lsg Secretarial Limited as a secretary