Based in Manchester, Zensb Realisations Ltd was registered on 28 February 2008, it has a status of "Administration". The business has 3 directors listed in the Companies House registry. 501-1000 people work at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOUGLAS, Natalie Joan | 01 April 2014 | 31 March 2016 | 1 |
DREW, Scott Robert | 01 April 2014 | 31 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEFFERON, Vincent | 01 October 2009 | 17 September 2014 | 1 |
Document Type | Date | |
---|---|---|
AM02 - N/A | 04 January 2018 | |
AM06 - N/A | 11 October 2017 | |
AM03 - N/A | 26 September 2017 | |
AD01 - Change of registered office address | 12 September 2017 | |
AM01 - N/A | 12 September 2017 | |
RESOLUTIONS - N/A | 08 September 2017 | |
RESOLUTIONS - N/A | 01 September 2017 | |
CS01 - N/A | 14 March 2017 | |
AD01 - Change of registered office address | 01 February 2017 | |
TM01 - Termination of appointment of director | 22 September 2016 | |
AA - Annual Accounts | 08 August 2016 | |
TM01 - Termination of appointment of director | 31 March 2016 | |
TM01 - Termination of appointment of director | 31 March 2016 | |
AR01 - Annual Return | 16 March 2016 | |
CH01 - Change of particulars for director | 15 March 2016 | |
AA - Annual Accounts | 10 August 2015 | |
CH01 - Change of particulars for director | 06 August 2015 | |
AP01 - Appointment of director | 06 August 2015 | |
AR01 - Annual Return | 27 March 2015 | |
MR01 - N/A | 18 January 2015 | |
AD01 - Change of registered office address | 16 October 2014 | |
AD01 - Change of registered office address | 09 October 2014 | |
TM02 - Termination of appointment of secretary | 09 October 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AP01 - Appointment of director | 12 May 2014 | |
AP01 - Appointment of director | 12 May 2014 | |
TM01 - Termination of appointment of director | 12 May 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 02 August 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 08 March 2012 | |
MG01 - Particulars of a mortgage or charge | 14 November 2011 | |
SH01 - Return of Allotment of shares | 04 November 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 29 March 2011 | |
MISC - Miscellaneous document | 08 February 2011 | |
AA - Annual Accounts | 09 August 2010 | |
CH03 - Change of particulars for secretary | 31 July 2010 | |
AD01 - Change of registered office address | 29 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AP03 - Appointment of secretary | 30 October 2009 | |
363a - Annual Return | 09 April 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
288a - Notice of appointment of directors or secretaries | 24 March 2009 | |
288a - Notice of appointment of directors or secretaries | 26 February 2009 | |
225 - Change of Accounting Reference Date | 17 February 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 December 2008 | |
RESOLUTIONS - N/A | 09 July 2008 | |
CERTNM - Change of name certificate | 04 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 03 April 2008 | |
288a - Notice of appointment of directors or secretaries | 03 April 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
NEWINC - New incorporation documents | 28 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 December 2014 | Outstanding |
N/A |
Rent deposit deed | 14 November 2011 | Outstanding |
N/A |