- Company Overview for ZEBRA HOMES LIMITED (07190312)
- Filing history for ZEBRA HOMES LIMITED (07190312)
- People for ZEBRA HOMES LIMITED (07190312)
- Charges for ZEBRA HOMES LIMITED (07190312)
- More for ZEBRA HOMES LIMITED (07190312)
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 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from Dimples North Road Crays Hill Billericay Essex CM11 2XD to 32 Clarence Street Southend-on-Sea SS1 1BD on 6 April 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Robin William Shapero as a director on 13 March 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of John Robert Plumtree as a director on 16 September 2016 | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2016 | AP01 | Appointment of Mr Oliver James Alexander Plumtree as a director on 4 August 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr John Robert Plumtree as a director on 4 August 2016 | |
28 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | TM01 | Termination of appointment of Phillip Raymond Nuttgens as a director on 27 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Brian Edward Nuttgens as a director on 27 July 2016 | |
27 Jul 2016 | TM02 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 27 July 2016 | |
22 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Brian Edward Nuttgens as a director on 7 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Phillip Raymond Nuttgens as a director on 7 November 2015 | |
15 Oct 2015 | AP04 | Appointment of Cobat Secretarial Services Ltd as a secretary on 15 October 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | AD01 | Registered office address changed from 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB to Dimples North Road Crays Hill Billericay Essex CM11 2XD on 8 June 2015 | |
26 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
29 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |