- Company Overview for ZZD PROP LIMITED (09347475)
- Filing history for ZZD PROP LIMITED (09347475)
- People for ZZD PROP LIMITED (09347475)
- Charges for ZZD PROP LIMITED (09347475)
- More for ZZD PROP LIMITED (09347475)
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) |
---|---|---|---|
23 Dec 2024 | MR01 | Registration of charge 093474750001, created on 18 December 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
13 Sep 2024 | AP01 | Appointment of Mrs Zoe Zell-Davis as a director on 13 September 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of George Zell as a director on 13 September 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Barbara Susan Zell as a director on 13 September 2024 | |
28 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
21 Aug 2020 | AD01 | Registered office address changed from 55 Hampstead Drive Whitefield Manchester M45 7YA England to Deb House 19 Middlewoods Way Wharncliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR on 21 August 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Feb 2020 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 55 Hampstead Drive Whitefield Manchester M45 7YA on 24 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
30 Jan 2020 | AP01 | Appointment of Mr Michael Edward Zell-Davis as a director on 18 January 2020 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
15 Mar 2017 | CH01 | Director's details changed for Mr George Zell on 13 March 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Mrs Barbara Susan Zell on 13 March 2017 | |
23 Feb 2017 | CH01 | Director's details changed for Mrs Barbara Susan Zell on 23 February 2017 |