Advanced company searchLink opens in new window

ZEPHYR DEVELOPMENTS LIMITED

Company number 02419301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2012 SH20 Statement by directors
29 Mar 2012 SH19 Statement of capital on 29 March 2012
  • GBP 474,881
29 Mar 2012 CAP-SS Solvency statement dated 10/02/12
29 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for Mr. Robert George Glover on 1 August 2011
30 Oct 2011 TM01 Termination of appointment of Ashley Glover as a director
30 Oct 2011 TM01 Termination of appointment of Clare Espley as a director
06 Oct 2011 TM02 Termination of appointment of Clare Espley as a secretary
18 Apr 2011 AD01 Registered office address changed from , 25 Freelands Road, Cobham, Surrey, KT11 2NA on 18 April 2011
01 Apr 2011 AP03 Appointment of Mrs Carol Anne Theobald as a secretary
18 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
18 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
18 Jan 2010 AP01 Appointment of Mr Ashley Graham Glover as a director
11 Aug 2009 AA Total exemption small company accounts made up to 30 June 2009
08 Apr 2009 288b Appointment terminated director vivien glover
20 Jan 2009 363a Return made up to 14/01/09; full list of members
08 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
15 Jan 2008 363a Return made up to 14/01/08; full list of members
15 Jan 2008 288c Director's particulars changed
12 Oct 2007 288c Director's particulars changed
12 Oct 2007 288c Director's particulars changed
26 Sep 2007 288c Secretary's particulars changed;director's particulars changed