Advanced company searchLink opens in new window

CZAR PROPERTIES LIMITED

Company number 04404903

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)
31 May 2024 MR01 Registration of charge 044049030002, created on 31 May 2024
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
08 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
23 Nov 2021 CH01 Director's details changed for Mr Ali Haboudane on 23 November 2021
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
03 Dec 2019 AA Micro company accounts made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Apr 2018 CH01 Director's details changed for Ms Zarina Habib Haboudane on 1 December 2017
12 Apr 2018 PSC04 Change of details for Ms Zarina Habib Haboudane as a person with significant control on 1 December 2017
12 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
12 Apr 2018 CH01 Director's details changed for Mr Ali Haboudane on 12 March 2018
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
18 Jan 2017 AA Micro company accounts made up to 30 April 2016
03 Jun 2016 CH01 Director's details changed for Ms Zarina Habib Din on 3 June 2016
13 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Apr 2016 AD01 Registered office address changed from 18 Grosvenor Road Jesmond Newcastle upon Tyne NE2 2RP to 54 Princes Meadow Newcastle upon Tyne Tyne and Wear NE3 4RZ on 13 April 2016
12 Apr 2016 CH01 Director's details changed for Ms Zarina Habib Din on 12 March 2016