Advanced company searchLink opens in new window

ZURICH DEVELOPMENTS LIMITED

Company number 09133879

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)
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
11 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
20 Dec 2018 MR01 Registration of charge 091338790006, created on 20 December 2018
20 Dec 2018 MR01 Registration of charge 091338790005, created on 20 December 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
08 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
22 Sep 2017 MR01 Registration of charge 091338790003, created on 22 September 2017
22 Sep 2017 MR01 Registration of charge 091338790004, created on 22 September 2017
17 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
17 Jul 2017 PSC04 Change of details for Mr Lee Grant Clarke as a person with significant control on 22 August 2016
17 Jul 2017 PSC01 Notification of Sandra Elizabeth Parrot as a person with significant control on 22 August 2016
23 Jun 2017 MR01 Registration of charge 091338790002, created on 23 June 2017
23 Jun 2017 MR01 Registration of charge 091338790001, created on 23 June 2017
13 Oct 2016 AA Accounts for a dormant company made up to 31 July 2016
31 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 100
20 Aug 2016 AD01 Registered office address changed from 246 Hawkes Mill Lane Coventry CV5 9FJ to Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF on 20 August 2016
20 Aug 2016 AP01 Appointment of Mrs Sandra Elizabeth Parrot as a director on 19 August 2016
15 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
06 Oct 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
16 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-16
  • GBP 1