ZEST PROPERTY LTD

Company Documents

DateDescription
12/03/2512 March 2025 Director's details changed for Mr Richard William John Brown on 2025-03-11

View Document

12/03/2512 March 2025 Change of details for Zpm Business Investment Ltd as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH United Kingdom to The Office Coronation Court Lonsdale Street Stoke-on-Trent ST4 4DR on 2025-03-11

View Document

24/12/2424 December 2024 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with updates

View Document

22/05/2322 May 2023 Director's details changed for Mr Richard William John Brown on 2023-05-22

View Document

22/05/2322 May 2023 Registered office address changed from 380 Nottingham Road Nottingham Nottinghamshire NG7 7FF England to C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on 2023-05-22

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/12/2220 December 2022 Previous accounting period extended from 2022-03-31 to 2022-05-31

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-07-29 with updates

View Document

17/11/2217 November 2022 Notification of Zpm Business Investment Ltd as a person with significant control on 2022-07-29

View Document

04/10/224 October 2022 Notification of a person with significant control statement

View Document

03/10/223 October 2022 Cessation of Joshua William Keegan as a person with significant control on 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

19/07/2119 July 2021 Change of details for Mr Joshua William Keegan as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Joshua William Keegan as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Joshua William Keegan on 2021-07-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/12/206 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANN CARROLL

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN CARROLL / 23/06/2020

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MRS SARAH ANN CARROLL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA WILLIAM KEEGAN

View Document

25/09/1925 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2019

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CARROLL

View Document

19/09/1919 September 2019 CESSATION OF PHILLIP CARROLL AS A PSC

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

03/06/193 June 2019 ADOPT ARTICLES 18/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER GREATER MANCHESTER M4 6DE ENGLAND

View Document

26/02/1926 February 2019 Annual return made up to 29 June 2016 with full list of shareholders

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL CARROLL / 22/02/2019

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR JOSHUA WILLIAM KEEGAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/06/168 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Accounts

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information