- Company Overview for ZENOBE KILMARNOCK SOUTH LIMITED (12246503)
- Filing history for ZENOBE KILMARNOCK SOUTH LIMITED (12246503)
- People for ZENOBE KILMARNOCK SOUTH LIMITED (12246503)
- Charges for ZENOBE KILMARNOCK SOUTH LIMITED (12246503)
- More for ZENOBE KILMARNOCK SOUTH LIMITED (12246503)
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
|
|
09 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued |