ZEST PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/02/168 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/06/1423 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060488470002

View Document

23/06/1423 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060488470001

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/02/148 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/02/137 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/02/102 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE FLANAGAN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM FLANAGAN / 01/02/2010

View Document

30/01/0930 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 PREVEXT FROM 31/01/2008 TO 28/02/2008

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/02/085 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/02/085 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 3 WOOD ROAD SPONDON DERBY DE21 7DP

View Document

05/02/085 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 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