ZANDER CORPORATION LIMITED

05394155
6TH FLOOR KINGS HOUSE 9-10 HAYMARKET LONDON UNITED KINGDOM SW1Y 4BP

Documents

Documents
Date Category Description Pages
29 Sep 2024 officers Appointment of secretary (Mr Timothy Lewis Saxton) 2 Buy now
29 Sep 2024 officers Termination of appointment of director (Timothy Lewis Saxton) 1 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2022 accounts Annual Accounts 7 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 7 Buy now
09 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2021 accounts Annual Accounts 7 Buy now
18 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 6 Buy now
30 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 accounts Annual Accounts 5 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 6 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
11 Jan 2017 accounts Annual Accounts 5 Buy now
26 Apr 2016 annual-return Annual Return 6 Buy now
11 Jan 2016 accounts Annual Accounts 5 Buy now
29 Jul 2015 officers Change of particulars for director (Mr John Gerrard Carter) 2 Buy now
15 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2015 officers Termination of appointment of director (Philip John Risby) 1 Buy now
28 Apr 2015 annual-return Annual Return 6 Buy now
14 Jan 2015 accounts Annual Accounts 5 Buy now
08 Dec 2014 officers Appointment of director (Dr Philip John Risby) 2 Buy now
03 Apr 2014 annual-return Annual Return 6 Buy now
06 Jan 2014 accounts Annual Accounts 5 Buy now
26 Nov 2013 officers Change of particulars for director (Earl of Oxford and Asquith) 2 Buy now
19 Nov 2013 officers Change of particulars for director (Earl of Oxford and Asquith) 2 Buy now
17 Oct 2013 officers Appointment of director (Mr Rupert Stephen Jude Bevan) 2 Buy now
02 Oct 2013 officers Termination of appointment of director (Nicolaas Lemmens) 1 Buy now
04 Jul 2013 officers Change of particulars for director (Mr Timothy Lewis Saxton) 2 Buy now
27 Mar 2013 annual-return Annual Return 6 Buy now
07 Jan 2013 accounts Annual Accounts 5 Buy now
25 Apr 2012 annual-return Annual Return 6 Buy now
24 Feb 2012 officers Appointment of director (Mr Nicolaas Hubertus Ignatius Lemmens) 2 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
07 Mar 2011 officers Termination of appointment of director (Geoffrey Pearson) 1 Buy now
03 Feb 2011 officers Change of particulars for director (Viscount Raymond Benedict Bartholomew Michael Asquith) 2 Buy now
29 Dec 2010 accounts Annual Accounts 5 Buy now
11 Nov 2010 officers Termination of appointment of secretary (Lsg Secretarial Limited) 1 Buy now
16 Mar 2010 annual-return Annual Return 6 Buy now
16 Mar 2010 officers Change of particulars for corporate secretary (Lsg Secretarial Limited) 2 Buy now
28 Jan 2010 accounts Annual Accounts 5 Buy now
05 Jun 2009 annual-return Return made up to 16/03/09; full list of members 4 Buy now
28 Jan 2009 accounts Annual Accounts 5 Buy now
02 May 2008 officers Appointment terminated secretary timothy saxton 1 Buy now
02 May 2008 officers Secretary appointed lsg secretarial LIMITED 1 Buy now
23 Apr 2008 annual-return Return made up to 16/03/08; full list of members 4 Buy now
20 Feb 2008 accounts Annual Accounts 6 Buy now
02 Apr 2007 annual-return Return made up to 16/03/07; full list of members 8 Buy now
06 Feb 2007 accounts Annual Accounts 6 Buy now
27 Sep 2006 address Registered office changed on 27/09/06 from: 1 marylebone high street london W1U 4NB 2 Buy now
08 May 2006 officers New director appointed 1 Buy now
28 Apr 2006 annual-return Return made up to 16/03/06; full list of members 7 Buy now
09 Mar 2006 officers Director resigned 1 Buy now
23 May 2005 officers New director appointed 1 Buy now
11 Apr 2005 officers New director appointed 2 Buy now
11 Apr 2005 officers New director appointed 1 Buy now
11 Apr 2005 officers New secretary appointed 1 Buy now
29 Mar 2005 capital Ad 03/03/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Mar 2005 officers Secretary resigned 1 Buy now
24 Mar 2005 officers Director resigned 1 Buy now
24 Mar 2005 officers New director appointed 2 Buy now
24 Mar 2005 address Registered office changed on 24/03/05 from: 31 corsham street london N1 6DR 1 Buy now
16 Mar 2005 incorporation Incorporation Company 17 Buy now