Advanced company searchLink opens in new window

ZETLAND LIMITED

Company number 05941511

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)
24 May 2017 AA01 Previous accounting period shortened from 18 December 2016 to 30 September 2016
18 Oct 2016 AA Full accounts made up to 18 December 2015
25 Jul 2016 AA01 Previous accounting period shortened from 30 September 2016 to 18 December 2015
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 62
03 Mar 2016 AUD Auditor's resignation
24 Feb 2016 MR04 Satisfaction of charge 2 in full
24 Feb 2016 MR04 Satisfaction of charge 3 in full
24 Feb 2016 MR04 Satisfaction of charge 059415110005 in full
24 Feb 2016 MR04 Satisfaction of charge 059415110006 in full
24 Feb 2016 MR04 Satisfaction of charge 4 in full
24 Feb 2016 MR04 Satisfaction of charge 059415110007 in full
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2015 AA Accounts for a small company made up to 30 September 2015
22 Dec 2015 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 18 December 2015
22 Dec 2015 AP01 Appointment of Mrs Amanda Jane Davis as a director on 18 December 2015
22 Dec 2015 TM01 Termination of appointment of Andrew Taylor as a director on 18 December 2015
22 Dec 2015 TM01 Termination of appointment of Daniel Francis Smith as a director on 18 December 2015
22 Dec 2015 TM01 Termination of appointment of Dominic Stephen Tonner as a director on 18 December 2015
22 Dec 2015 TM02 Termination of appointment of Daniel Smith as a secretary on 18 December 2015
22 Dec 2015 AD01 Registered office address changed from 32 Zetland Road Redland Bristol Avon BS6 7AB to Station House East Ashley Avenue Bath BA1 3DS on 22 December 2015
16 Dec 2015 AP01 Appointment of Mr Andrew Taylor as a director on 16 December 2015
16 Dec 2015 AP01 Appointment of Mr Daniel Francis Smith as a director on 16 December 2015
07 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 62
11 Jun 2015 AA Accounts for a small company made up to 30 September 2014
10 Mar 2015 MISC Section 519