Advanced company searchLink opens in new window

ZONE DEVELOPMENTSRG40 LIMITED

Company number 04786679

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)
14 Jul 2010 CH01 Director's details changed for Gary James Cox on 4 June 2010
14 Jul 2010 CH03 Secretary's details changed for Paul John Wilmott on 4 June 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jul 2009 363a Return made up to 04/06/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Jul 2008 363a Return made up to 04/06/08; full list of members
01 Jul 2008 288c Director's change of particulars / gary cox / 01/07/2007
01 Jul 2008 88(2) Capitals not rolled up
26 Mar 2008 288c Director and secretary's change of particulars / paul wilmott / 08/03/2008
09 Aug 2007 287 Registered office changed on 09/08/07 from: clifton house bunnian place basingstoke hampshire RG21 7JE
03 Aug 2007 AA Total exemption full accounts made up to 31 March 2007
15 Jun 2007 363a Return made up to 04/06/07; full list of members
15 Jun 2007 288c Director's particulars changed
18 Apr 2007 MEM/ARTS Memorandum and Articles of Association
13 Apr 2007 CERTNM Company name changed g cox developments LTD\certificate issued on 13/04/07
01 Mar 2007 AA Total exemption full accounts made up to 31 March 2006
19 Feb 2007 288b Director resigned
19 Feb 2007 288a New director appointed
29 Aug 2006 363a Return made up to 04/06/06; full list of members
29 Aug 2006 288c Director's particulars changed
15 Mar 2006 AA Total exemption full accounts made up to 31 March 2005
23 Jan 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jan 2006 169 £ ic 80/60 11/12/05 £ sr 20@1=20
20 Dec 2005 363s Return made up to 04/06/05; full list of members
05 Aug 2005 288b Director resigned