ZEST PROPERTY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/12/2022 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
27/11/1927 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
27/11/1827 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
04/12/174 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/02/168 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/02/156 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/06/1423 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060488470002 |
23/06/1423 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060488470001 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
08/02/148 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
07/02/137 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/02/127 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/02/118 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
02/02/102 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE FLANAGAN / 01/02/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM FLANAGAN / 01/02/2010 |
30/01/0930 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | PREVEXT FROM 31/01/2008 TO 28/02/2008 |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
05/02/085 February 2008 | LOCATION OF DEBENTURE REGISTER |
05/02/085 February 2008 | LOCATION OF REGISTER OF MEMBERS |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 3 WOOD ROAD SPONDON DERBY DE21 7DP |
05/02/085 February 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | NEW DIRECTOR APPOINTED |
27/02/0727 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | SECRETARY RESIGNED |
19/01/0719 January 2007 | DIRECTOR RESIGNED |
11/01/0711 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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