Having been setup in 2001, Zenith Ltd are based in Worcestershire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Mark Robert | 16 March 2001 | 31 May 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Jennifer | 16 March 2001 | 31 May 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 March 2020 | |
MR04 - N/A | 30 January 2020 | |
AA - Annual Accounts | 23 December 2019 | |
PSC05 - N/A | 25 September 2019 | |
AD01 - Change of registered office address | 18 September 2019 | |
CH03 - Change of particulars for secretary | 17 September 2019 | |
CH01 - Change of particulars for director | 17 September 2019 | |
CH01 - Change of particulars for director | 17 September 2019 | |
RP04CS01 - N/A | 10 April 2019 | |
CS01 - N/A | 19 March 2019 | |
PSC07 - N/A | 19 March 2019 | |
PSC02 - N/A | 19 March 2019 | |
PSC05 - N/A | 15 March 2019 | |
PSC07 - N/A | 14 March 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CH01 - Change of particulars for director | 24 October 2018 | |
CH03 - Change of particulars for secretary | 24 October 2018 | |
CH01 - Change of particulars for director | 24 October 2018 | |
CS01 - N/A | 13 March 2018 | |
PSC02 - N/A | 13 March 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 08 January 2017 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 19 March 2012 | |
MG01 - Particulars of a mortgage or charge | 26 November 2011 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 03 October 2010 | |
RESOLUTIONS - N/A | 14 April 2010 | |
SH01 - Return of Allotment of shares | 14 April 2010 | |
AR01 - Annual Return | 24 March 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 22 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2008 | |
363a - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 26 April 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 04 February 2006 | |
395 - Particulars of a mortgage or charge | 02 February 2006 | |
288b - Notice of resignation of directors or secretaries | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 01 February 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 05 April 2005 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 14 January 2004 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 17 April 2002 | |
395 - Particulars of a mortgage or charge | 10 September 2001 | |
RESOLUTIONS - N/A | 07 June 2001 | |
MEM/ARTS - N/A | 07 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2001 | |
123 - Notice of increase in nominal capital | 07 June 2001 | |
288b - Notice of resignation of directors or secretaries | 29 March 2001 | |
288b - Notice of resignation of directors or secretaries | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
NEWINC - New incorporation documents | 16 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 24 November 2011 | Fully Satisfied |
N/A |
Charge of deposit | 28 January 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 31 August 2001 | Outstanding |
N/A |