ZIRCON PROPERTY MANAGEMENT LIMITED
Company number 07939687
- Company Overview for ZIRCON PROPERTY MANAGEMENT LIMITED (07939687)
- Filing history for ZIRCON PROPERTY MANAGEMENT LIMITED (07939687)
- People for ZIRCON PROPERTY MANAGEMENT LIMITED (07939687)
- More for ZIRCON PROPERTY MANAGEMENT LIMITED (07939687)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Oct 2021 | AD01 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 31 October 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Samantha Jackson on 1 June 2021 | |
02 Jun 2021 | PSC07 | Cessation of Samantha Gillespie as a person with significant control on 1 June 2021 | |
01 Jun 2021 | PSC01 | Notification of Paul James Gillespie as a person with significant control on 1 June 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Feb 2021 | PSC04 | Change of details for Samantha Jackson as a person with significant control on 23 February 2021 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Mar 2020 | AD01 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 27 March 2020 | |
24 Mar 2020 | AA01 | Previous accounting period shortened from 26 June 2019 to 25 June 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
27 Feb 2020 | CH01 | Director's details changed for Samantha Jackson on 7 February 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Mr Paul James Gillespie on 7 February 2020 | |
27 Feb 2020 | PSC04 | Change of details for Samantha Jackson as a person with significant control on 7 February 2020 | |
24 Jun 2019 | AA | Micro company accounts made up to 30 June 2018 | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
27 Mar 2019 | AA01 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 |