ZEN PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-10-15 with updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CESSATION OF PETER ALAN TAYLOR AS A PSC

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MARCHANT

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM CONIFERS 13 BEECH HILL HADLEY WOOD HERTFORDSHIRE EN4 0JN UNITED KINGDOM

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR ARON TAYLOR

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR JASON MARCHANT

View Document

12/03/1912 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON JOSEPH TAYLOR / 25/10/2017

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN TAYLOR / 25/10/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON JOSEPH TAYLOR / 08/09/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/03/1611 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG UNITED KINGDOM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/12/1511 December 2015 DIRECTOR APPOINTED MR ARON JOSEPH TAYLOR

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY TA COMPANY SECRETARIES LIMITED

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR PENINA KENTON

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR PETER ALAN TAYLOR

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

16/03/1516 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/03/1311 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY RA COMPANY SECRETARIES LIMITED

View Document

29/01/1329 January 2013 CORPORATE SECRETARY APPOINTED TA COMPANY SECRETARIES LIMITED

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/08/1216 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

16/08/1216 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

16/08/1216 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

24/02/1224 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PENNY KENTON / 21/01/2011

View Document

08/02/118 February 2011 CORPORATE SECRETARY APPOINTED RA COMPANY SECRETARIES LIMITED

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN KENTON

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN KENTON

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENNY KENTON / 23/09/2010

View Document

19/03/1019 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN KENTON / 20/01/2007

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: NORTHWAY HOUSE, 1379 HIGH ROAD WHETSTONE LONDON N20 9NR

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 £ NC 1000/10000 22/01/

View Document

30/01/0330 January 2003 NC INC ALREADY ADJUSTED 22/01/03

View Document

22/01/0322 January 2003 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