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)
08 May 2018 AP01 Appointment of Mr Gary Skinner as a director on 8 May 2018
18 Apr 2018 TM01 Termination of appointment of Paul Richard Brett as a director on 16 April 2018
24 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
24 Nov 2017 PSC02 Notification of Inland Homes 2013 Ltd as a person with significant control on 6 April 2016
24 Nov 2017 PSC02 Notification of Inland Homes 2013 Ltd as a person with significant control on 6 April 2016
02 Nov 2017 AA Full accounts made up to 30 June 2017
05 Jun 2017 AUD Auditor's resignation
25 Jan 2017 AA Full accounts made up to 30 June 2016
21 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with no updates
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 1,294,420.0
02 Jun 2016 AUD Auditor's resignation
24 Dec 2015 AA Full accounts made up to 30 June 2015
17 Dec 2015 AR01 Annual return made up to 22 November 2015 no member list
Statement of capital on 2015-12-17
  • GBP 1,181,320
17 Dec 2015 CH01 Director's details changed for Mr Stephen Desmond Wicks on 4 August 2014
17 Dec 2015 CH01 Director's details changed for Mr Nishith Malde on 4 August 2014
17 Dec 2015 CH01 Director's details changed for Mr Paul Richard Brett on 4 August 2015
17 Dec 2015 CH03 Secretary's details changed for Mr Nishith Malde on 4 August 2014
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 1,181,320
22 Dec 2014 AR01 Annual return made up to 22 November 2014 no member list
Statement of capital on 2014-12-22
  • GBP 1,078,480
07 Nov 2014 AA Full accounts made up to 30 June 2014
05 Aug 2014 AD01 Registered office address changed from 2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG on 5 August 2014
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 1,078,480
23 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
03 Dec 2013 AA Full accounts made up to 30 June 2013
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 28 January 2013
  • GBP 984,990