- Company Overview for CLIVE ZANE LIMITED (07495784)
- Filing history for CLIVE ZANE LIMITED (07495784)
- People for CLIVE ZANE LIMITED (07495784)
- Registers for CLIVE ZANE LIMITED (07495784)
- More for CLIVE ZANE LIMITED (07495784)
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) |
---|---|---|---|
19 Jan 2016 | CH01 | Director's details changed for Dr Julian Francis Perry on 11 January 2016 | |
19 Jan 2016 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 11 January 2016 | |
19 Jan 2016 | CH01 | Director's details changed for Mr Jordi Gonzalez on 11 January 2016 | |
19 Jan 2016 | CH01 | Director's details changed for Dr Edward Joseph Coyle on 11 January 2016 | |
19 Jan 2016 | CH01 | Director's details changed for Dr Robin James Bryant on 11 January 2016 | |
13 Jan 2016 | AP01 | Appointment of Mr Justinian Joseph Ash as a director on 11 January 2016 | |
11 Jan 2016 | TM02 |
Termination of appointment of Yvonne Gerda Zane as a secretary on 7 January 2016
|
|
11 Jan 2016 | TM01 |
Termination of appointment of Clive Ian Zane as a director on 7 January 2016
|
|
11 Jan 2016 | AP04 | Appointment of Oasis Healthcare Limited as a secretary on 11 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Dr Edward Joseph Coyle as a director on 11 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Jordi Gonzalez as a director on 11 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Dr Robin James Bryant as a director on 11 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Dr Ian David Wood as a director on 11 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 11 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Dr Julian Francis Perry as a director on 11 January 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Oasis Support Centre Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 11 January 2016 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
11 Feb 2013 | CH03 | Secretary's details changed for Mrs Yvonne Gerda Zane on 20 January 2012 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |