Advanced company searchLink opens in new window

ZAM PROP TWO LTD

Company number 10490384

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)
28 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
29 May 2024 AD01 Registered office address changed from 3 Red Cottages Church Road Leigh Woods Bristol BS8 3PG England to C/O Gordon Wood Scott & Partners Ltd Dean House 94 Whiteladies Road Bristol BS8 2QX on 29 May 2024
23 May 2024 AD01 Registered office address changed from 3 Red Cottages Church Road Leigh Woods Bristol BS8 3PG England to 3 Red Cottages Church Road Leigh Woods Bristol BS8 3PG on 23 May 2024
23 May 2024 AD01 Registered office address changed from Unit E Malago Vale Trading Estate St Johns Lane Bristol BS3 5BQ United Kingdom to 3 Red Cottages Church Road Leigh Woods Bristol BS8 3PG on 23 May 2024
20 May 2024 AA Total exemption full accounts made up to 30 November 2023
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
23 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with updates
23 Nov 2020 CH01 Director's details changed for Mr Anthony Zammit on 25 September 2020
23 Nov 2020 CH01 Director's details changed for Mrs Annetta Maria Zammit on 25 September 2020
23 Nov 2020 PSC04 Change of details for Mr Anthony Zammit as a person with significant control on 25 September 2020
23 Nov 2020 PSC04 Change of details for Mrs Annetta Maria Zammit as a person with significant control on 25 September 2020
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
15 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
14 Mar 2018 PSC04 Change of details for Mrs Annetta Maria Zammit as a person with significant control on 14 March 2018
14 Mar 2018 PSC04 Change of details for Mr Anthony Zammit as a person with significant control on 14 March 2018
14 Mar 2018 CH01 Director's details changed for Mrs Annetta Maria Zammit on 14 March 2018
14 Mar 2018 CH01 Director's details changed for Mr Anthony Zammit on 14 March 2018