- Company Overview for ZANTRA LIMITED (SC243067)
- Filing history for ZANTRA LIMITED (SC243067)
- People for ZANTRA LIMITED (SC243067)
- Charges for ZANTRA LIMITED (SC243067)
- More for ZANTRA LIMITED (SC243067)
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) |
---|---|---|---|
03 Feb 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 | |
16 Jan 2014 | MR01 | Registration of charge 2430670006 | |
31 Oct 2013 | AA | Accounts for a medium company made up to 31 January 2013 | |
21 Oct 2013 | AP01 | Appointment of Mr Kester Hayter as a director | |
21 Oct 2013 | CH01 | Director's details changed for Jonathan Hew Philips on 21 October 2013 | |
21 Oct 2013 | AP01 | Appointment of Mr Geoffrey Hull as a director | |
21 Oct 2013 | AP01 | Appointment of Mr Christopher Bean as a director | |
21 Oct 2013 | AP01 | Appointment of Ms Amanda Lay as a director | |
21 Jun 2013 | AP03 | Appointment of Mrs Elisabeth Kennedy Mackay as a secretary | |
21 Jun 2013 | TM01 | Termination of appointment of Isabel Mackay as a director | |
21 Jun 2013 | TM02 | Termination of appointment of Isabel Mackay as a secretary | |
02 Jun 2013 | AP01 | Appointment of Mr John Hamilton as a director | |
19 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
24 Jul 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
01 Nov 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
10 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
03 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
01 Jul 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
24 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
18 Mar 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
26 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Murray Donald Geddes Mackay on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Elisabeth Kennedy Mackay on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Jonathan Hew Philips on 26 February 2010 |