ZWEENA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Rosemary Jean West as a director on 2025-07-30

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

18/12/2418 December 2024 Director's details changed for Mr Alastair Kenneth West on 2024-12-11

View Document

18/12/2418 December 2024 Director's details changed for Mr Richard Craig West on 2024-12-11

View Document

17/12/2417 December 2024 Appointment of Mr Richard Craig West as a director on 2024-12-06

View Document

17/12/2417 December 2024 Appointment of Ms Lindsay Jane West as a director on 2024-12-06

View Document

17/12/2417 December 2024 Appointment of Mr Alastair Kenneth West as a director on 2024-12-06

View Document

08/11/248 November 2024 Confirmation statement made on 2024-07-15 with updates

View Document

03/11/243 November 2024 Resolutions

View Document

28/10/2428 October 2024 Consolidation of shares on 2024-07-06

View Document

26/10/2426 October 2024 Cessation of Rosemary Jean West as a person with significant control on 2024-07-06

View Document

26/10/2426 October 2024 Notification of Richard Craig West as a person with significant control on 2024-07-06

View Document

26/10/2426 October 2024 Notification of Alastair Kenneth West as a person with significant control on 2024-07-06

View Document

26/10/2426 October 2024 Notification of Lindsay Jane West as a person with significant control on 2024-07-06

View Document

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

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Director's details changed for Mrs Rosemary Jean West on 2023-07-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

07/07/237 July 2023 Registered office address changed from 1 Oxford Street Whitstable Kent CT5 1DB to Bradstowe House 35 Middle Wall Whitstable Kent CT5 1BJ on 2023-07-07

View Document

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

View Accounts

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

15/09/1715 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/08/1715 August 2017 SECOND FILING OF TM01 FOR KENNETH HENRY WEST

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 CESSATION OF KENNETH HENRY WEST AS A PSC

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH WEST

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

23/09/1323 September 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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