Advanced company searchLink opens in new window

CLIVE ZANE LIMITED

Company number 07495784

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)
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
  • ANNOTATION Clarification a Second filed TM02 is registered on 21/01/2016
11 Jan 2016 TM01 Termination of appointment of Clive Ian Zane as a director on 7 January 2016
  • ANNOTATION Clarification a Second filed TM01 is registered on 21/01/2016
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
  • GBP 2
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
  • GBP 2
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