Advanced company searchLink opens in new window

ZANED PROPERTIES LIMITED

Company number 03619672

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)
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
  • GBP 80
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
  • GBP 80
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
  • GBP 80
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