Advanced company searchLink opens in new window

Z PROPERTY GROUP LIMITED

Company number NI648483

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)
08 May 2024 AD01 Registered office address changed from 667 Shore Road Newtownabbey BT37 0st Northern Ireland to 18-22 Hill Street Belfast BT1 2LA on 8 May 2024
21 Feb 2024 AA Micro company accounts made up to 27 June 2023
31 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 AA Total exemption full accounts made up to 30 June 2022
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2023 AA01 Previous accounting period shortened from 28 June 2022 to 27 June 2022
22 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
30 Aug 2022 MR01 Registration of charge NI6484830003, created on 24 August 2022
30 Aug 2022 MR01 Registration of charge NI6484830004, created on 24 August 2022
27 Jul 2022 CS01 Confirmation statement made on 4 October 2021 with updates
30 Jun 2022 AA Micro company accounts made up to 28 June 2021
28 Jun 2022 AA01 Current accounting period shortened from 29 June 2021 to 28 June 2021
31 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
26 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-25
25 May 2021 PSC01 Notification of Scott Edward Kennedy as a person with significant control on 5 October 2017
08 Apr 2021 MR01 Registration of charge NI6484830001, created on 19 March 2021
08 Apr 2021 MR01 Registration of charge NI6484830002, created on 19 March 2021
19 Mar 2021 PSC07 Cessation of Map (N.I.) Ltd as a person with significant control on 19 March 2021
19 Mar 2021 AD01 Registered office address changed from 4 Shore Road Holywood BT18 9HX United Kingdom to 667 Shore Road Newtownabbey BT37 0st on 19 March 2021
19 Mar 2021 TM01 Termination of appointment of Martin Patrick Mcardle as a director on 19 March 2021
19 Mar 2021 AP01 Appointment of Mr Scott Edward Kennedy as a director on 19 March 2021
19 Mar 2021 TM02 Termination of appointment of Jonathan Baden Samuel Packham as a secretary on 18 March 2021
27 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
27 Oct 2020 AA Micro company accounts made up to 30 June 2020