- Company Overview for ZANED PROPERTIES LIMITED (03619672)
- Filing history for ZANED PROPERTIES LIMITED (03619672)
- People for ZANED PROPERTIES LIMITED (03619672)
- Charges for ZANED PROPERTIES LIMITED (03619672)
- More for ZANED PROPERTIES LIMITED (03619672)
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) |
---|---|---|---|
09 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Aug 2013 | AR01 | Annual return made up to 1 August 2013 with full list of shareholders | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 5 December 2011
|
|
01 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Jan 2011 | CH03 | Secretary's details changed for Parminder Singh Birdi on 1 January 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Parminder Singh Birdi on 1 January 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Jaspal Singh Mangat on 1 January 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Mohinder Kaur Sanghera on 1 January 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Harbinder Singh Jhita on 1 January 2011 | |
10 Sep 2010 | CH01 | Director's details changed for Parminder Singh Birdi on 9 September 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Jaspal Singh Mangat on 9 September 2010 | |
09 Sep 2010 | CH03 | Secretary's details changed for Parminder Singh Birdi on 9 September 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Mohinder Kaur Sanghera on 9 September 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Harbinder Singh Jhita on 9 September 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 May 2010 | AD01 | Registered office address changed from C/O Chaplin Hall & Co Acc 329-333 Broadgate House Coventry CV1 1NH on 12 May 2010 |