Having been setup in 2003, Zennar Ltd have registered office in Cornwall. We don't know the number of employees at this business. Aldred, Julie, Hodge, Jane, Perriam, Tracey Anne, Hopgood, Tracey Ann are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPGOOD, Tracey Ann | 03 April 2003 | 01 November 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDRED, Julie | 19 January 2014 | - | 1 |
HODGE, Jane | 28 September 2011 | 19 January 2014 | 1 |
PERRIAM, Tracey Anne | 01 November 2010 | 28 September 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 April 2020 | |
AP01 - Appointment of director | 16 April 2020 | |
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 21 March 2019 | |
RP04SH01 - N/A | 02 November 2018 | |
PSC01 - N/A | 15 October 2018 | |
PSC04 - N/A | 15 October 2018 | |
SH01 - Return of Allotment of shares | 05 September 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 22 March 2018 | |
AA01 - Change of accounting reference date | 29 September 2017 | |
CS01 - N/A | 19 April 2017 | |
MR01 - N/A | 16 November 2016 | |
MR01 - N/A | 31 October 2016 | |
MR01 - N/A | 31 October 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 18 March 2016 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 17 April 2014 | |
TM02 - Termination of appointment of secretary | 17 April 2014 | |
AP03 - Appointment of secretary | 04 March 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AP03 - Appointment of secretary | 28 September 2011 | |
TM02 - Termination of appointment of secretary | 28 September 2011 | |
AR01 - Annual Return | 26 May 2011 | |
CH01 - Change of particulars for director | 26 May 2011 | |
AP03 - Appointment of secretary | 05 November 2010 | |
TM01 - Termination of appointment of director | 05 November 2010 | |
TM02 - Termination of appointment of secretary | 05 November 2010 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 29 September 2010 | |
AA01 - Change of accounting reference date | 22 March 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 22 April 2009 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 23 April 2008 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 01 May 2007 | |
AA - Annual Accounts | 05 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2006 | |
363s - Annual Return | 15 May 2006 | |
287 - Change in situation or address of Registered Office | 10 April 2006 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 21 January 2005 | |
225 - Change of Accounting Reference Date | 16 September 2004 | |
225 - Change of Accounting Reference Date | 26 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2004 | |
MISC - Miscellaneous document | 20 April 2004 | |
363s - Annual Return | 15 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 07 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 21 October 2003 | |
288b - Notice of resignation of directors or secretaries | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
287 - Change in situation or address of Registered Office | 13 April 2003 | |
NEWINC - New incorporation documents | 20 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 November 2016 | Outstanding |
N/A |
A registered charge | 28 October 2016 | Outstanding |
N/A |
A registered charge | 28 October 2016 | Outstanding |
N/A |