ZONEARCHIVE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

11/12/2411 December 2024 Appointment of Robert Sydney Murray as a director on 2024-07-25

View Document

11/12/2411 December 2024 Termination of appointment of Michael John Heydecke as a director on 2024-07-25

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Certificate of re-registration from Public Limited Company to Private

View Document

17/07/2417 July 2024 Re-registration of Memorandum and Articles

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

22/09/2322 September 2023 Change of details for Capitol Park Leeds Plc as a person with significant control on 2023-09-20

View Document

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MICHAEL JOHN HEYDECKE

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED JAMES JOHN ROBERT MURRAY

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE SALKELD

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SALKELD

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN WALKER / 15/02/2016

View Document

05/05/165 May 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SALKELD / 15/02/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SALKELD / 15/02/2016

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 1 LISBON SQUARE LEEDS WEST YORKSHIRE LS1 4LY

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/06/155 June 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR PETER IAN WALKER

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARY CARTMELL

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/07/126 July 2012 DIRECTOR APPOINTED GARY CARTMELL

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN CROXEN

View Document

05/07/125 July 2012 SECRETARY APPOINTED CATHERINE SALKELD

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN CROXEN

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CROXEN / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CROXEN / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SALKELD / 28/10/2009

View Document

15/10/0915 October 2009 ADOPT ARTICLES

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED STERLING CAPITOL PLC CERTIFICATE ISSUED ON 31/07/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0626 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/05/06; NO CHANGE OF MEMBERS

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: STERLING HOUSE TOPCLIFFE CLOSE CAPITOL PARK EAST LEEDS WF3 1DR

View Document

22/07/0522 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/05/05; NO CHANGE OF MEMBERS

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: STERLING HOUSE CAPITOL BOULEVARD CAPITOL PARK LEEDS WEST YORKSHIRE LS27 0TS

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/041 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS; AMEND

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/05/04; NO CHANGE OF MEMBERS

View Document

26/04/0426 April 2004 AUDITOR'S RESIGNATION

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

30/07/0130 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 08/05/01; NO CHANGE OF MEMBERS

View Document

14/08/0014 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/991 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/978 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: ELIZABETH HOUSE QUEEN STREET LEEDS LS1 2TW

View Document

25/06/9625 June 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 FULL GROUP ACCOUNTS MADE UP TO 24/06/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/06/947 June 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 REGISTERED OFFICE CHANGED ON 26/03/93 FROM: 55 ST PAULS STREET LEEDS LS1 2TE

View Document

24/06/9224 June 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/9224 June 1992 BALANCE SHEET

View Document

24/06/9224 June 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/9224 June 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/9224 June 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/06/9224 June 1992 AUDITORS' REPORT

View Document

24/06/9224 June 1992 AUDITORS' STATEMENT

View Document

24/06/9224 June 1992 REREGISTRATION PRI-PLC 09/06/92

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/05/92

View Document

29/05/9229 May 1992 £ NC 1000/50000 19/05/92

View Document

29/05/9229 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/05/9229 May 1992 ALTER MEM AND ARTS 19/05/92

View Document

29/05/9229 May 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/05/92

View Document

19/05/9219 May 1992 ALTER MEM AND ARTS 12/05/92

View Document

19/05/9219 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9219 May 1992 SECRETARY RESIGNED

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

08/05/928 May 1992 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