ZIEGLER PROPERTIES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

21/01/2521 January 2025 Termination of appointment of Alain Robert Ziegler as a director on 2025-01-21

View Document

17/01/2517 January 2025 Appointment of Mr Douglas Campbell Briggs as a director on 2025-01-17

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Registered office address changed from Ziegler Properties Limited North 2 North Sea Crossing Stanford-Le-Hope Essex SS17 9ER England to North 4 Channel Close Stanford-Le-Hope Essex SS17 9FJ on 2024-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM CRAIG

View Document

24/06/1924 June 2019 SECRETARY APPOINTED MR DOUGLAS CAMPBELL BRIGGS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR ZIEGLER

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR ZIEGLER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MR WILLIAM GEOFFREY CRAIG

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 01/10/11 NO MEMBER LIST

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/12/101 December 2010 01/10/10 NO CHANGES

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/11/0914 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DENIS PARSONS

View Document

16/02/0916 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0913 February 2009 COMPANY NAME CHANGED ZIEGLER UK LIMITED CERTIFICATE ISSUED ON 13/02/09

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 REMOVE OFFICER 18/06/07

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 COMPANY NAME CHANGED FAIRFREIGHT INTERNATIONAL CO. LI MITED CERTIFICATE ISSUED ON 22/06/07

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/09/9918 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: MOUNTVIEW HOUSE, 202 HIGH ROAD, ILFORD, IG1 1PZ

View Document

14/10/9814 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/12/931 December 1993 SECRETARY RESIGNED

View Document

01/12/931 December 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 COMPANY NAME CHANGED DEBEAUX FAIRFREIGHT INTERNATIONA L COMPANY LIMITED CERTIFICATE ISSUED ON 20/04/93

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: 42/43 BEDFORD ROW, LONDON, WC1R 4LL

View Document

25/09/9225 September 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/01/929 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/10/9122 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 NC INC ALREADY ADJUSTED 29/09/90 29/09/90

View Document

04/12/904 December 1990 NC INC ALREADY ADJUSTED 01/10/90

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

06/06/906 June 1990 DIRECTOR RESIGNED

View Document

01/02/901 February 1990 RETURN MADE UP TO 28/10/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/01/9011 January 1990 COMPANY NAME CHANGED FAIRFREIGHT INTERNATIONAL COMPAN Y LIMITED CERTIFICATE ISSUED ON 12/01/90

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: UNIT NUMBER 11, RATCLIFFE ROAD, ATHERSTONE, WARWICKS CV9 1JA

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/888 November 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

29/06/8829 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

01/09/871 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 NEW SECRETARY APPOINTED

View Document

18/09/8618 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

18/09/8618 September 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

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