Advanced company searchLink opens in new window

THE ZACCHAEUS 2000 TRUST

Company number 05442501

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)
25 Feb 2016 AP01 Appointment of Mr Michael Gerard Mcateer as a director on 3 February 2016
25 Feb 2016 AP01 Appointment of Mr Randeep Ramesh as a director on 3 February 2016
25 Feb 2016 TM01 Termination of appointment of Natalie Leanna Simone Foster as a director on 3 February 2016
25 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
09 Aug 2015 AP01 Appointment of Ms Rebecca Kate Adams as a director on 18 July 2015
09 Aug 2015 TM01 Termination of appointment of Baljit Badesha as a director on 18 July 2015
09 Aug 2015 TM01 Termination of appointment of Hannah Elizabeth Fearn as a director on 18 July 2015
25 May 2015 AR01 Annual return made up to 4 May 2015 no member list
06 Oct 2014 TM01 Termination of appointment of Antony Norman Goodfellow as a director on 22 September 2014
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 4 May 2014 no member list
07 Mar 2014 AP01 Appointment of Miss Hannah Elizabeth Fearn as a director
06 Mar 2014 AP01 Appointment of Miss Natalie Leanna Simone Foster as a director
24 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
23 Oct 2013 AP01 Appointment of Mr Baljit Badesha as a director
23 Oct 2013 AP01 Appointment of Miss Lizzie Cadbury as a director
21 Oct 2013 TM01 Termination of appointment of James Morris as a director
27 Sep 2013 AP03 Appointment of Miss Fionnuala Elizabeth Maev Sullivan as a secretary
25 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
26 Jul 2013 TM02 Termination of appointment of Frank Mcdowell as a secretary
26 Jul 2013 AD01 Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 26 July 2013
14 May 2013 AR01 Annual return made up to 4 May 2013 no member list
19 Apr 2013 TM01 Termination of appointment of Frank Mcdowell as a director
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
18 Sep 2012 CH01 Director's details changed for Mr James Johnathan Morris on 18 September 2012