- Company Overview for ZIPCAR (UK) LIMITED (04525217)
- Filing history for ZIPCAR (UK) LIMITED (04525217)
- People for ZIPCAR (UK) LIMITED (04525217)
- Charges for ZIPCAR (UK) LIMITED (04525217)
- More for ZIPCAR (UK) LIMITED (04525217)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
16 Jun 2017 | TM01 | Termination of appointment of Nicholas Christopher Cole as a director on 12 June 2017 | |
16 Jun 2017 | AP01 | Appointment of Mr Mark John Kightley as a director on 12 June 2017 | |
16 Jun 2017 | AP01 | Appointment of Mrs Nina Anne Bell as a director on 12 June 2017 | |
15 May 2017 | AD01 | Registered office address changed from Melbury House 51 Wimbledon Hill Road London SW19 7QW to Avis Budget House Park Road Bracknell RG12 2EW on 15 May 2017 | |
11 Oct 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 May 2016 | AP01 | Appointment of Mr Nicholas Christopher Cole as a director on 3 May 2016 | |
04 May 2016 | AP01 | Appointment of Paul Leslie Ford as a director on 3 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Mark William Jeffery Walker as a director on 3 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of David B. Wyshner as a director on 15 December 2015 | |
03 May 2016 | TM01 | Termination of appointment of William Scott Deaver as a director on 21 December 2015 | |
03 May 2016 | TM01 | Termination of appointment of Michael Kevin Tucker as a director on 21 December 2015 | |
03 May 2016 | AP03 | Appointment of Mrs Gail Marion Jones as a secretary on 3 May 2016 | |
03 May 2016 | TM02 | Termination of appointment of Mark Walker as a secretary on 3 May 2016 | |
03 May 2016 | MR04 | Satisfaction of charge 045252170007 in full | |
03 May 2016 | MR04 | Satisfaction of charge 045252170006 in full | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
31 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
05 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
04 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Jan 2014 | MR01 | Registration of charge 045252170006 |