Z HOUSE 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
10/04/2510 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

07/06/237 June 2023 Satisfaction of charge 117100710003 in full

View Document

06/06/236 June 2023 Director's details changed for Mr Michael Anthony Tivey on 2023-06-06

View Document

31/05/2331 May 2023 Registration of charge 117100710004, created on 2023-05-26

View Document

31/05/2331 May 2023 Registration of charge 117100710005, created on 2023-05-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Satisfaction of charge 117100710001 in full

View Document

21/03/2321 March 2023 Satisfaction of charge 117100710002 in full

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Change of details for Zurich House Holdings Limited as a person with significant control on 2021-10-12

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

23/11/2123 November 2021 Certificate of change of name

View Document

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

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK STOKES / 12/12/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARTIN EARLE GREENE / 30/10/2019

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117100710002

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117100710001

View Document

12/12/1812 December 2018 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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