- Company Overview for ZONEGREEN 2013 LIMITED (08379511)
- Filing history for ZONEGREEN 2013 LIMITED (08379511)
- People for ZONEGREEN 2013 LIMITED (08379511)
- More for ZONEGREEN 2013 LIMITED (08379511)
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) |
---|---|---|---|
21 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
22 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
16 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
21 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Anthony Gerard Hague on 22 February 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
19 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
19 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
07 May 2013 | AP01 | Appointment of Mr Anthony Gerard Hague as a director | |
07 May 2013 | SH01 |
Statement of capital following an allotment of shares on 26 April 2013
|
|
07 May 2013 | SH02 | Sub-division of shares on 26 April 2013 | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2013 | AD01 | Registered office address changed from St John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX on 19 April 2013 | |
10 Apr 2013 | AP01 | Appointment of Christian Lee Fletcher as a director | |
10 Apr 2013 | AP01 | Appointment of Thomas Alexander Wilson as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Roger Dyson as a director | |
02 Apr 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
02 Apr 2013 | AD01 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 2 April 2013 |