ZERUM LIMITED - History of Changes


DateDescription
2023-08-07 delete address 4 JORDAN STREET MANCHESTER ENGLAND M15 4PY
2023-08-07 insert address ST ANDREWS CHAMBERS 21 ALBERT SQUARE MANCHESTER UNITED KINGDOM M2 5PE
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-07 update registered_address
2023-07-18 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2023 FROM 4 JORDAN STREET MANCHESTER ENGLAND M15 4PY
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-10-10 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-08 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-14 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2019-12-11 update statutory_documents DIRECTOR APPOINTED MR GARY ALEXANDER NEVILLE
2019-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD TIVEY
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-06 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / RELENTLESS GROUP LIMITED / 22/08/2018
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-08-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-10 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-10 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELENTLESS GROUP LIMITED
2018-05-08 update statutory_documents CESSATION OF GERARD MARK TIVEY AS A PSC
2018-05-08 update statutory_documents CESSATION OF RELENTLESS HOLDINGS LIMITED AS A PSC
2018-04-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELENTLESS HOLDINGS LIMITED
2018-04-23 update statutory_documents CESSATION OF GARY ALEXANDER NEVILLE AS A PSC
2018-04-13 update statutory_documents ADOPT ARTICLES 28/03/2018
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 04/04/2017
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-07-08 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-06-13 update statutory_documents 09/06/16 FULL LIST
2016-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 25/05/2016
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-23 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-10 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-09 update statutory_documents 09/06/15 FULL LIST
2015-02-07 update num_mort_outstanding 1 => 0
2015-02-07 update num_mort_satisfied 0 => 1
2015-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-07 delete address 4 JORDAN STREET MANCHESTER ENGLAND ENGLAND M15 4PY
2014-07-07 insert address 4 JORDAN STREET MANCHESTER ENGLAND M15 4PY
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-06-23 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-18 update statutory_documents 09/06/14 FULL LIST
2014-03-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA NOON
2013-12-07 delete address THE LEXICON MOUNT STREET MANCHESTER M2 5NT
2013-12-07 insert address 4 JORDAN STREET MANCHESTER ENGLAND ENGLAND M15 4PY
2013-12-07 update registered_address
2013-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 4 JORDAN STREET MANCHESTER M15 4PY
2013-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2013 FROM THE LEXICON MOUNT STREET MANCHESTER M2 5NT
2013-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 01/06/2013
2013-09-06 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-09-06 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-08-01 update statutory_documents 09/06/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-06-30 => 2012-10-31
2013-07-02 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 6 => 10
2013-06-21 update accounts_next_due_date 2013-03-31 => 2013-07-31
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-21 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents CURREXT FROM 30/06/2012 TO 31/10/2012
2012-07-03 update statutory_documents 09/06/12 FULL LIST
2012-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ROLTON
2012-01-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-24 update statutory_documents 09/06/11 FULL LIST
2011-06-06 update statutory_documents SECRETARY APPOINTED PAMELA JANE NOON
2011-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2011 FROM C/O GRANT THORNTON 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM
2010-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION