About

Registered Number: 05446792
Date of Incorporation: 09/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 4 Sidings Court, Doncaster, South Yorkshire, DN4 5NU,

 

Having been setup in 2005, Zodiac (Aylesbury) Management Company Ltd has its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Barnsdales Limited, Edge, Christopher, Jefferies, Stacey Dawn, Stevens, Christine Mary are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGE, Christopher 30 September 2015 - 1
JEFFERIES, Stacey Dawn 17 May 2006 07 June 2015 1
STEVENS, Christine Mary 30 September 2015 18 November 2019 1
Secretary Name Appointed Resigned Total Appointments
BARNSDALES LIMITED 10 May 2020 - 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 12 May 2020
TM02 - Termination of appointment of secretary 11 May 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 21 November 2019
AD01 - Change of registered office address 13 November 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 06 March 2017
AD01 - Change of registered office address 10 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 24 February 2016
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 18 September 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 20 August 2012
AP01 - Appointment of director 14 August 2012
TM02 - Termination of appointment of secretary 22 June 2012
AP04 - Appointment of corporate secretary 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH03 - Change of particulars for secretary 14 May 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 16 April 2008
395 - Particulars of a mortgage or charge 20 July 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 10 January 2007
225 - Change of Accounting Reference Date 28 December 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
363s - Annual Return 16 May 2006
RESOLUTIONS - N/A 18 May 2005
NEWINC - New incorporation documents 09 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.