Z + F UK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

02/09/242 September 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

19/09/2319 September 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

14/12/2214 December 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2020-12-30

View Document

24/09/2124 September 2021 Registered office address changed from 9 Avocado Court Commerce Way Trafford Park Manchester M17 1HW to C/O Alexander Knight & Co Limited Westgate House 44 Hale Road, Hale Altrincham Cheshire WA14 2EX on 2021-09-24

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

11/03/2011 March 2020 31/12/18 AUDITED ABRIDGED

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 AUDITED ABRIDGED

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 AUDITED ABRIDGED

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 CURREXT FROM 30/12/2015 TO 31/12/2015

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14

View Document

02/07/152 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/13

View Document

04/07/144 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document

16/09/1316 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

24/07/1324 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM Z+F UK PROPERTIES LIMITED UNIT 5 COMMERCE WAY TRAFFORD PARK MANCHESTER M17 1HW

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM DALTON

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DALTON

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR GARY FARROW

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/06/1120 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY FARROW / 09/06/2011

View Document

25/10/1025 October 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DALTON / 09/06/2010

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHANN FROEHLICH

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DALTON / 09/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY FARROW / 09/10/2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM UNIT 9 CLARENCE AVENUE TRAFFORD PARK MANCHESTER M17 1QS

View Document

09/09/099 September 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

05/09/095 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/0928 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY APPOINTED GRAHAM DALTON

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED JOHANN FROEHLICH

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED DR CHRISTOPH FROEHLICH

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED GARY FARROW

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

09/06/099 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company