ZENITH GATLEY (MANAGEMENT COMPANY) LIMITED

06713123
81 BELMONT ROAD GATLEY CHEADLE SK8 4AG

Documents

Documents
Date Category Description Pages
08 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2023 accounts Annual Accounts 3 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2022 accounts Annual Accounts 3 Buy now
10 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2021 accounts Annual Accounts 3 Buy now
10 Oct 2020 accounts Annual Accounts 3 Buy now
10 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2020 officers Termination of appointment of director (Christopher Philip Jackson) 1 Buy now
21 Jul 2020 officers Termination of appointment of secretary (Christopher Philip Jackson) 1 Buy now
23 Oct 2019 officers Termination of appointment of director (Patrick Charles Flynn) 1 Buy now
23 Oct 2019 officers Appointment of director (Mr Michael Anthony Duffy) 2 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 2 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 2 Buy now
03 Jan 2018 officers Termination of appointment of director (Fawaad Kausar) 1 Buy now
01 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Sep 2016 accounts Annual Accounts 2 Buy now
02 Oct 2015 annual-return Annual Return 6 Buy now
10 Sep 2015 accounts Annual Accounts 2 Buy now
19 Oct 2014 annual-return Annual Return 6 Buy now
10 Sep 2014 accounts Annual Accounts 4 Buy now
03 Mar 2014 officers Termination of appointment of director (Gary Williams) 1 Buy now
11 Oct 2013 annual-return Annual Return 8 Buy now
11 Oct 2013 address Move Registers To Registered Office Company 1 Buy now
11 Oct 2013 address Change Sail Address Company With Old Address 1 Buy now
19 Sep 2013 officers Appointment of director (Mr Patrick Charles Flynn) 2 Buy now
13 Sep 2013 accounts Annual Accounts 2 Buy now
12 Mar 2013 officers Appointment of secretary (Mr Christopher Philip Jackson) 1 Buy now
12 Mar 2013 officers Appointment of director (Mr Fawaad Kausar) 2 Buy now
11 Mar 2013 officers Termination of appointment of director (Stuart Mclaughlin) 1 Buy now
11 Mar 2013 officers Termination of appointment of director (Denis Maddock) 1 Buy now
11 Mar 2013 officers Appointment of director (Mr Christopher Philip Jackson) 2 Buy now
11 Mar 2013 officers Appointment of director (Mr Gary Steven Williams) 2 Buy now
11 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
05 Sep 2012 accounts Annual Accounts 2 Buy now
07 Oct 2011 annual-return Annual Return 6 Buy now
05 Sep 2011 accounts Annual Accounts 4 Buy now
01 Oct 2010 annual-return Annual Return 6 Buy now
09 Jun 2010 accounts Annual Accounts 4 Buy now
15 Dec 2009 annual-return Annual Return 7 Buy now
15 Dec 2009 address Move Registers To Sail Company 1 Buy now
15 Dec 2009 address Change Sail Address Company 1 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Denis Arthur Maddock) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Stuart Mclaughlin) 2 Buy now
25 Jun 2009 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
01 Oct 2008 incorporation Incorporation Company 18 Buy now