ZION APARTMENTS (BERRY HILL) LIMITED
Company number 05753492
- Company Overview for ZION APARTMENTS (BERRY HILL) LIMITED (05753492)
- Filing history for ZION APARTMENTS (BERRY HILL) LIMITED (05753492)
- People for ZION APARTMENTS (BERRY HILL) LIMITED (05753492)
- More for ZION APARTMENTS (BERRY HILL) LIMITED (05753492)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Jun 2024 | PSC07 | Cessation of Jeanne Ann Fairman as a person with significant control on 1 June 2024 | |
06 Jun 2024 | PSC01 | Notification of Emma Jayne Sadler as a person with significant control on 1 June 2024 | |
24 May 2024 | AD01 | Registered office address changed from 41 Severn Bridge Park Homes Beachley Chepstow NP16 7HQ Wales to C/O Emma Sadler 13 Wyebank Rise Tutshill Chepstow NP16 7DS on 24 May 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
21 Mar 2024 | AD01 | Registered office address changed from 16 Park Road Five Acres Coleford GL16 7QS England to 41 Severn Bridge Park Homes Beachley Chepstow NP16 7HQ on 21 March 2024 | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Apr 2022 | AP01 | Appointment of Mr Andrew John Mudway as a director on 14 April 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
25 Mar 2022 | AP01 | Appointment of Mrs Joanna Elizabeth Johansen as a director on 14 March 2022 | |
25 Mar 2022 | AP01 | Appointment of Mr Alexis Nicholas Johansen as a director on 14 March 2022 | |
24 Feb 2022 | AP01 | Appointment of Mrs Jeanne Anne Fairman as a director on 24 February 2022 | |
26 Jan 2022 | TM02 | Termination of appointment of Angela Margaret Savidge as a secretary on 26 January 2022 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
25 Mar 2021 | AD01 | Registered office address changed from 16 Main Road, Mile End Coleford Gloucestershire GL16 7BY to 16 Park Road Five Acres Coleford GL16 7QS on 25 March 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2021 | AP01 | Appointment of Mr Andrew Christie as a director on 1 December 2020 | |
27 Oct 2020 | PSC01 | Notification of Jeanne Ann Fairman as a person with significant control on 13 October 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr. Mark Adkins as a director on 18 September 2020 | |
15 Oct 2020 | AP01 | Appointment of Mrs. Emma Jayne Sadler as a director on 18 September 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Alan George Lee as a director on 18 September 2020 | |
15 Oct 2020 | PSC07 | Cessation of Alan George Lee as a person with significant control on 18 September 2020 |