- Company Overview for ZENASTAR PROPERTIES LIMITED (04519357)
- Filing history for ZENASTAR PROPERTIES LIMITED (04519357)
- People for ZENASTAR PROPERTIES LIMITED (04519357)
- Charges for ZENASTAR PROPERTIES LIMITED (04519357)
- More for ZENASTAR PROPERTIES LIMITED (04519357)
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) |
---|---|---|---|
07 Jan 2025 | AD01 | Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to No 2 Victoria House Main Street Hanworth Middlesex TW13 6SU on 7 January 2025 | |
18 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
20 Nov 2023 | PSC01 | Notification of James David Ruben Irvin as a person with significant control on 17 November 2023 | |
20 Nov 2023 | PSC01 | Notification of George Francis Wilson Irvin as a person with significant control on 17 November 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
17 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 17 November 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
10 May 2022 | MR04 | Satisfaction of charge 045193570007 in full | |
21 Oct 2021 | MR01 | Registration of charge 045193570012, created on 20 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
06 Oct 2021 | MR01 | Registration of charge 045193570011, created on 6 October 2021 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Jun 2021 | MR01 | Registration of charge 045193570009, created on 28 May 2021 | |
11 Jun 2021 | MR01 | Registration of charge 045193570010, created on 28 May 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
19 Aug 2020 | CH03 | Secretary's details changed for Mr James David Irvin on 7 July 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mr James David Irvin on 7 July 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
19 Aug 2020 | CH01 | Director's details changed for Mr James David Irvin on 7 July 2020 | |
09 Mar 2020 | MR01 | Registration of charge 045193570008, created on 28 February 2020 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 |