Advanced company searchLink opens in new window

ZAG ESTATES LTD

Company number 06230183

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)
28 Apr 2016 AR01 Annual return made up to 27 April 2016
Statement of capital on 2016-04-28
  • GBP 1,679,995
21 Mar 2016 AD02 Register inspection address has been changed from Unit 8, Westway Farm Wick Road Bishop Sutton Bristol BS39 5XP United Kingdom to Unit 8 Westway Farm Wick Road Bishop Sutton Bristol BS39 5XP
19 Oct 2015 AA Accounts for a small company made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 27 April 2015
Statement of capital on 2015-04-30
  • GBP 1,679,995
05 Aug 2014 AA Accounts for a small company made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,679,995
27 Aug 2013 AA Accounts for a small company made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
08 May 2013 CH03 Secretary's details changed for Amy Jane Harris on 1 June 2012
19 Sep 2012 SH01 Statement of capital following an allotment of shares on 12 September 2012
  • GBP 1,679,995
12 Sep 2012 AA Accounts for a small company made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1,405,001
23 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Andrew Henry Warde Dixon on 27 April 2011
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
05 May 2010 AD02 Register inspection address has been changed
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 1,302,298
13 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company valuation 22/02/2010
26 Feb 2010 CH03 Secretary's details changed for Miss Amy Jane Harris on 22 February 2010
07 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Apr 2009 287 Registered office changed on 30/04/2009 from highclere, east drive virginia water surrey GU25 4JY
28 Apr 2009 363a Return made up to 27/04/09; full list of members