ZEPHEN NO.3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

02/12/242 December 2024 Change of details for Zephen Properties Limited as a person with significant control on 2024-12-02

View Document

27/09/2427 September 2024 Change of details for Zephen Properties Limited as a person with significant control on 2024-09-24

View Document

27/09/2427 September 2024 Registered office address changed from Zephen Office Somerton Court Farm Somerton Somerset TA11 7HP England to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB on 2024-09-27

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Termination of appointment of Peter John Cropper as a secretary on 2024-02-11

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

11/07/2311 July 2023 Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to Zephen Office Somerton Court Farm Somerton Somerset TA11 7HP on 2023-07-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

28/11/2228 November 2022 Change of details for Zephen Properties Limited as a person with significant control on 2022-11-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from Sterling House 19-23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-28

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 COMPANY BUSINESS 01/11/2020

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEPHEN PROPERTIES LIMITED

View Document

23/11/2023 November 2020 CESSATION OF ZEPHEN LIMITED AS A PSC

View Document

23/11/2023 November 2020 CESSATION OF ZEPHEN NO.3 LIMITED AS A PSC

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

24/07/2024 July 2020 COMPANY NAME CHANGED ZEPHEN PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/07/20

View Document

04/07/204 July 2020 CHANGE OF NAME 10/06/2020

View Document

04/07/204 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

02/10/192 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

01/11/181 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CROPPER / 23/05/2017

View Document

21/06/1721 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN CROPPER / 23/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/11/1520 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/11/1419 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/12/132 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 AUDITOR'S RESIGNATION

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

30/03/1130 March 2011 05/03/11 STATEMENT OF CAPITAL GBP 1601000

View Document

08/02/118 February 2011 ARTICLES OF ASSOCIATION

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/11/1022 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ST JOHN CROPPER / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE PICKARD / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM STERLING HOUSE 19123 HIGH STREET KIDLINGTON OXFORDSHIRE OX5 2DH

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 GBP NC 1000/1000000 26/02/2008

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SHARES ALLOTTED 07/04/05

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 COMPANY NAME CHANGED ANDIWOOD LIMITED CERTIFICATE ISSUED ON 23/12/02

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

18/11/0218 November 2002 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