- Company Overview for ZIRAN LAND LIMITED (09031188)
- Filing history for ZIRAN LAND LIMITED (09031188)
- People for ZIRAN LAND LIMITED (09031188)
- Charges for ZIRAN LAND LIMITED (09031188)
- More for ZIRAN LAND LIMITED (09031188)
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 May 2019 | PSC04 | Change of details for Mr John William Liggins as a person with significant control on 1 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
03 May 2019 | CH01 | Director's details changed for Mr Simon John Mcnally on 2 May 2019 | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
07 Jun 2018 | PSC07 | Cessation of Devonhirst (Ziran) Limited as a person with significant control on 4 June 2018 | |
07 Jun 2018 | MR01 | Registration of charge 090311880001, created on 4 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Simon Nicholas Hope Cooper as a director on 4 June 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
20 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
12 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
16 Mar 2017 | AP01 | Appointment of Mr Simon Nicholas Hope Cooper as a director on 16 March 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
22 Apr 2016 | AD01 | Registered office address changed from C/O Ollis & Co 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to Mulberry House John Street Stratford-upon-Avon Warwickshire CV37 6UB on 22 April 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Mark Lambourne as a director on 10 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Simon John Mcnally as a director on 10 February 2016 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
11 Dec 2014 | AP01 | Appointment of Mr Mark Lambourne as a director on 25 November 2014 | |
02 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
08 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-08
|