Advanced company searchLink opens in new window

ZENITH HOUSE DEVELOPMENTS (SANDBACH) LTD

Company number 10699245

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)
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
23 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
31 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 AD01 Registered office address changed from Twemlow Edge Twemlow Green Holmes Chapel Crewe CW4 8BG England to Grosvenor House 3 Chapel Street Congleton CW12 4AB on 29 November 2021
02 Jun 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
08 May 2021 TM01 Termination of appointment of Timothy John Keig as a director on 30 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 AD01 Registered office address changed from Unit 5 Whiteside Station Road Holmes Chapel Crewe CW4 8AA England to Twemlow Edge Twemlow Green Holmes Chapel Crewe CW4 8BG on 25 June 2020
25 Jun 2020 PSC07 Cessation of Zenith House Developments Ltd as a person with significant control on 9 June 2020
17 Jun 2020 PSC01 Notification of Michael David Blake as a person with significant control on 9 June 2020
03 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
07 Jan 2020 AP01 Appointment of Mr Timothy Keig as a director on 7 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 PSC05 Change of details for Zenith House Developments Ltd as a person with significant control on 23 May 2019
23 May 2019 PSC05 Change of details for Zenith House Developments Ltd as a person with significant control on 23 May 2019
23 May 2019 CH01 Director's details changed for Mr Michael David Blake on 23 May 2019
08 May 2019 AD01 Registered office address changed from Zenith House, 7B Birchwood One Dewhurst Road Birchwood Warrington WA3 7GB England to Unit 5 Whiteside Station Road Holmes Chapel Crewe CW4 8AA on 8 May 2019