Zenith People Ltd was registered on 28 October 2008 with its registered office in Hebburn, Tyne And Wear. The companies directors are listed as Anderson, Peter, Ward Hadaway Company Secretarial Services Limited, Ward Hadaway Incorporations Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD HADAWAY INCORPORATIONS LIMITED | 28 October 2008 | 13 January 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Peter | 13 January 2009 | 26 October 2016 | 1 |
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | 28 October 2008 | 13 January 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 11 November 2019 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 05 November 2018 | |
AA - Annual Accounts | 16 July 2018 | |
CS01 - N/A | 20 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
MR04 - N/A | 14 February 2017 | |
MR01 - N/A | 10 February 2017 | |
CS01 - N/A | 08 November 2016 | |
TM02 - Termination of appointment of secretary | 26 October 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 14 November 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 28 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 08 November 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AD01 - Change of registered office address | 06 February 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 02 November 2009 | |
AA01 - Change of accounting reference date | 17 October 2009 | |
395 - Particulars of a mortgage or charge | 24 January 2009 | |
288a - Notice of appointment of directors or secretaries | 14 January 2009 | |
288a - Notice of appointment of directors or secretaries | 14 January 2009 | |
287 - Change in situation or address of Registered Office | 14 January 2009 | |
CERTNM - Change of name certificate | 14 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 January 2009 | |
NEWINC - New incorporation documents | 28 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 February 2017 | Outstanding |
N/A |
Debenture | 23 January 2009 | Fully Satisfied |
N/A |