Advanced company searchLink opens in new window

INLAND ZDP PLC

Company number 08303612

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)
06 Apr 2022 TM01 Termination of appointment of Gary John Skinner as a director on 5 April 2022
08 Feb 2022 AA Full accounts made up to 30 September 2021
23 Dec 2021 AD03 Register(s) moved to registered inspection location 29 Wellington Street 10th Floor Central Square Leeds LS1 4DL
23 Dec 2021 AD02 Register inspection address has been changed to 29 Wellington Street 10th Floor Central Square Leeds LS1 4DL
15 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
29 Mar 2021 AA Full accounts made up to 30 September 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
06 Feb 2020 AA Full accounts made up to 30 September 2019
31 Jan 2020 AUD Auditor's resignation
08 Jan 2020 PSC07 Cessation of Inland Homes 2013 Ltd as a person with significant control on 8 January 2020
08 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with updates
18 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 November 2019
  • GBP 1,860,185.7
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 1,593,079.0
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 1,593,079.0
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 1,593,079.0
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 July 2019
  • GBP 1,593,079
  • ANNOTATION Clarification a second filed 18/12/2019 was registered on 18/12/2019.
11 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of 444200 zdp shares 28092016 ratified and approved 13/08/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 22/11/2018
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 1,543,300
14 Jun 2019 AA01 Current accounting period extended from 30 June 2019 to 30 September 2019
20 May 2019 AD01 Registered office address changed from Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG to Burnham Yard London End Beaconsfield HP9 2JH on 20 May 2019
02 Apr 2019 AP03 Appointment of Mrs Kat Worth as a secretary on 2 April 2019
02 Apr 2019 TM02 Termination of appointment of Nishith Malde as a secretary on 2 April 2019
30 Nov 2018 AA Full accounts made up to 30 June 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 23/09/2019