ZEST PROPERTIES SOUTHWEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Cessation of Rjl Group Holdings Ltd as a person with significant control on 2023-05-18

View Document

24/11/2324 November 2023 Notification of Daniel Lee Buckley as a person with significant control on 2023-05-18

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/05/2321 May 2023 Appointment of Mr Daniel Lee Buckley as a director on 2023-05-20

View Document

21/05/2321 May 2023 Termination of appointment of Rebecca Jane Lippett as a director on 2023-05-19

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RJL GROUP HOLDINGS LTD

View Document

22/10/2022 October 2020 CESSATION OF REBECCA JANE LIPPETT AS A PSC

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE LIPPETT / 29/09/2020

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MISS REBECCA JANE LIPPETT / 29/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MS REBECCA JANE LIPPETT

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LIPPETT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 1 MARKET HILL CALNE SN11 0BT ENGLAND

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LIPPETT / 05/11/2018

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LIPPETT

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 CESSATION OF SIMON PETER LIPPETT AS A PSC

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA LIPPETT

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL BUCKLEY

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM THE LOFT UNIT 11 HUNTHAY BUSINESS PARK AXMINSTER DEVON EX13 5RJ UNITED KINGDOM

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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