Advanced company searchLink opens in new window

BRASSERIE ZEDEL PROPERTY LIMITED

Company number 08031854

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)
25 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
06 Feb 2017 AA Full accounts made up to 27 March 2016
01 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Restructuring 13/09/2016
03 Oct 2016 MR01 Registration of charge 080318540004, created on 25 September 2016
27 Sep 2016 MR01 Registration of charge 080318540003, created on 25 September 2016
13 May 2016 TM01 Termination of appointment of Robin Kennedy Black as a director on 13 May 2016
13 May 2016 AP01 Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016
28 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
06 Apr 2016 AUD Auditor's resignation
12 Jan 2016 TM01 Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016
11 Jan 2016 AP01 Appointment of Mr Robin Kennedy Black as a director on 4 January 2016
10 Jan 2016 AA Accounts for a small company made up to 29 March 2015
19 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
09 Jan 2015 AA Accounts for a small company made up to 30 March 2014
07 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
03 Jan 2014 AA Accounts for a small company made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
09 Jan 2013 AD03 Register(s) moved to registered inspection location
08 Jan 2013 CH01 Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013
08 Jan 2013 AD02 Register inspection address has been changed
10 Oct 2012 CERTNM Company name changed zedel propco LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-08-16
03 Oct 2012 AP01 Appointment of Mr Simon Christopher Drysdale as a director
12 Sep 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
07 Sep 2012 CONNOT Change of name notice
04 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association