Advanced company searchLink opens in new window

ZENOBE KILMARNOCK SOUTH LIMITED

Company number 12246503

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)
06 Nov 2024 TM01 Termination of appointment of Nicholas Duncan Beatty as a director on 30 October 2024
15 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
15 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
15 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
15 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
15 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
01 Feb 2024 MR01 Registration of charge 122465030003, created on 25 January 2024
01 Feb 2024 MR01 Registration of charge 122465030004, created on 25 January 2024
31 Jan 2024 MR01 Registration of charge 122465030002, created on 22 January 2024
24 Jan 2024 MR01 Registration of charge 122465030001, created on 22 January 2024
22 Jan 2024 PSC07 Cessation of Zenobe Energy Limited as a person with significant control on 22 January 2024
22 Jan 2024 PSC02 Notification of Zenobe Blackhillock Borrower Limited as a person with significant control on 22 January 2024
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Apr 2023 PSC05 Change of details for Zenobe Energy Limited as a person with significant control on 20 June 2022
24 Mar 2023 AA Accounts for a dormant company made up to 31 December 2021
09 Jan 2023 PSC05 Change of details for Zenobe Energy Limited as a person with significant control on 20 April 2022
14 Dec 2022 CH01 Director's details changed for Mr Steven Gerrard Christianne Meersman on 14 December 2020
12 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
29 Nov 2022 AP03 Appointment of Sophie Barr as a secretary on 29 November 2022
23 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
20 Jun 2022 AD01 Registered office address changed from 4th Floor 13 Charles Ii Street London SW1Y 4QU England to Burdett House 15-16 Buckingham Street London WC2N 6DU on 20 June 2022
29 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
19 Oct 2021 CERTNM Company name changed zenobe utilities 2 LIMITED\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-06
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued