ZAYAN 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
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/07/2423 July 2024 Registration of charge 048737450018, created on 2024-07-22

View Document

11/07/2411 July 2024 Registration of charge 048737450017, created on 2024-07-04

View Document

21/06/2421 June 2024 Registration of charge 048737450016, created on 2024-06-21

View Document

29/04/2429 April 2024 Registration of charge 048737450015, created on 2024-04-24

View Document

29/04/2429 April 2024 Registration of charge 048737450013, created on 2024-04-24

View Document

29/04/2429 April 2024 Registration of charge 048737450014, created on 2024-04-24

View Document

10/02/2410 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

09/01/249 January 2024 Registration of charge 048737450012, created on 2024-01-08

View Document

27/12/2327 December 2023 Change of details for Mr Baljit Singh Chahal as a person with significant control on 2023-12-22

View Document

27/12/2327 December 2023 Change of details for Mr Hardeep Chahal as a person with significant control on 2023-12-22

View Document

27/11/2327 November 2023 Notification of Hardeep Chahal as a person with significant control on 2023-11-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Registration of charge 048737450011, created on 2023-07-07

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Registration of charge 048737450010, created on 2023-05-19

View Document

08/03/238 March 2023 Registration of charge 048737450009, created on 2023-03-07

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

23/01/2323 January 2023 Director's details changed for Mr Baljit Singh Chahal on 2023-01-23

View Document

06/01/236 January 2023 Registration of charge 048737450008, created on 2023-01-05

View Document

06/01/236 January 2023 Registration of charge 048737450007, created on 2023-01-05

View Document

02/12/222 December 2022 Director's details changed for Mr Baljit Singh Chahal on 2022-12-01

View Document

02/12/222 December 2022 Change of details for Mr Baljit Singh Chahal as a person with significant control on 2022-12-01

View Document

16/11/2216 November 2022 Registration of charge 048737450006, created on 2022-11-15

View Document

01/11/221 November 2022 Satisfaction of charge 048737450004 in full

View Document

01/11/221 November 2022 Satisfaction of charge 2 in full

View Document

01/11/221 November 2022 Satisfaction of charge 1 in full

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/06/2112 June 2021 Registration of charge 048737450004, created on 2021-05-28

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR SANJIT CHAHAL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 9 BRAMBLEWICK DRIVE LITTLEOVER DERBY DERBYSHIRE DE23 3YG

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR SANJIT CHAHAL

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR HARDEEP CHAHAL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY JASVINDER CHAHAL

View Document

18/02/1918 February 2019 CESSATION OF PARAMJIT SINGH CHAHAL AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048737450003

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR PARAMJIT CHAHAL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048737450003

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/11/152 November 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/10/134 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/10/1118 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 11A DERBY ROAD BORROWASH DERBY DE72 3JW

View Document

23/04/1023 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR RANJEET KHARA

View Document

26/08/0926 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 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