Advanced company searchLink opens in new window

ZIRAN LAND LIMITED

Company number 09031188

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)
19 Mar 2024 AD01 Registered office address changed from Cleeve House 3 Vauxhall Lane Ardens Grafton Alcester B49 6DN England to Silver Lee Whatcote Shipston-on-Stour CV36 5EF on 19 March 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
03 Jan 2024 TM01 Termination of appointment of John William Ewart Liggins as a director on 30 November 2023
19 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 Aug 2021 CH01 Director's details changed for Mr Anthony William Mcnally on 22 July 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
11 Feb 2021 MR01 Registration of charge 090311880002, created on 2 February 2021
07 Jan 2021 AP01 Appointment of Mr Anthony William Mcnally as a director on 7 January 2021
07 Jan 2021 TM01 Termination of appointment of Simon John Mcnally as a director on 7 January 2021
08 Oct 2020 AA Micro company accounts made up to 31 May 2020
20 Aug 2020 AD01 Registered office address changed from Cleve House 3 Vauxhall Lane Ardens Grafton Alcester B49 6DN England to Cleeve House 3 Vauxhall Lane Ardens Grafton Alcester B49 6DN on 20 August 2020
06 Aug 2020 AD01 Registered office address changed from Mulberry House John Street Stratford-upon-Avon Warwickshire CV37 6UB England to Cleve House 3 Vauxhall Lane Ardens Grafton Alcester B49 6DN on 6 August 2020
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
04 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 PSC04 Change of details for Mr John William Liggins as a person with significant control on 1 May 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
03 May 2019 CH01 Director's details changed for Mr Simon John Mcnally on 2 May 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Jun 2018 PSC07 Cessation of Devonhirst (Ziran) Limited as a person with significant control on 4 June 2018
07 Jun 2018 MR01 Registration of charge 090311880001, created on 4 June 2018
05 Jun 2018 TM01 Termination of appointment of Simon Nicholas Hope Cooper as a director on 4 June 2018
29 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates