Advanced company searchLink opens in new window

ZONE PROPERTY LIMITED

Company number 06402155

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)
19 Mar 2012 CH01 Director's details changed for John Charles Pennington Smith on 19 March 2012
18 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
18 May 2011 AA Full accounts made up to 1 January 2011
03 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
03 Nov 2010 AP01 Appointment of Mr Nicholas John Davis as a director
09 Jun 2010 AA Full accounts made up to 2 January 2010
14 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Nov 2009 AA Full accounts made up to 3 January 2009
21 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
21 Oct 2009 AD02 Register inspection address has been changed
21 Oct 2009 CH01 Director's details changed for Anthony Edward Pennington Smith on 17 October 2009
21 Oct 2009 CH01 Director's details changed for Michael John Smith on 17 October 2009
21 Oct 2009 CH01 Director's details changed for John Charles Pennington Smith on 17 October 2009
02 Jun 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
05 Nov 2008 363a Return made up to 17/10/08; full list of members
26 Feb 2008 CERTNM Company name changed hicorp 2 LIMITED\certificate issued on 28/02/08
02 Jan 2008 287 Registered office changed on 02/01/08 from: 20 new walk leicester leicestershire LE1 6TX
02 Jan 2008 288b Director resigned
02 Jan 2008 288b Secretary resigned
02 Jan 2008 288a New director appointed
02 Jan 2008 288a New director appointed
02 Jan 2008 288a New director appointed
02 Jan 2008 288a New secretary appointed
17 Oct 2007 NEWINC Incorporation