ZENITH DEVELOPMENT PARTNERSHIP LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY CLARE MILLER

View Document

15/10/1815 October 2018 SECRETARY APPOINTED MS LOUISE HYDE

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR JONATHAN CAWTHRA

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM TWO PANCRAS SQUARE LONDON N1C 4AG

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MRS CLARE MILLER

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE WARD

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA DRUM

View Document

30/11/1630 November 2016 SECRETARY APPOINTED CLARE MILLER

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH UPTON

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH UPTON

View Document

23/02/1623 February 2016 SECRETARY APPOINTED MS ANGELA MARIA DRUM

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR MIKE DEREK WARD

View Document

27/10/1527 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN SMALL

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MS DEBORAH JOSEPHINE UPTON

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH UPTON / 02/02/2015

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM CIRCLE HOUSE 1-3 HIGHBURY STATION ROAD LONDON N1 1SE

View Document

24/10/1424 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/11/135 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 SECRETARY APPOINTED DEBORAH UPTON

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA FIRMAN

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPEIGHT

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED COLIN FRANCIS SMALL

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM GEE BUSINESS CENTRE HOLBORN HILL ASTON BIRMINGHAM WEST MIDLANDS B7 5JR

View Document

27/10/1127 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/02/117 February 2011 AUDITOR'S RESIGNATION

View Document

06/01/116 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JUNE FIRMAN / 17/05/2010

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HELLIER

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MRS ANGELA JUNE FIRMAN

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY LAURICE PONTING

View Document

10/11/0910 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPEIGHT / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC HELLIER / 10/11/2009

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS; AMEND

View Document

03/09/093 September 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM GEE BUSINESS CENTRE HOLBORN HILL ASTON BIRMINGHAM STAFFORDSHIRE B7 5JR UNITED KINGDOM

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MR ANDREW SPEIGHT

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW NIVEN

View Document

11/11/0811 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR ANDREW NIVEN

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM GEE HOUSE HOLBORN HILL ASTON BIRMINGHAM STAFFORDSHIRE B7 5JR

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 2 THE GARDENS FENTHAM ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6AG

View Document

16/05/0816 May 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HELLIER / 16/05/2008

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR LAURICE PONTING

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID AUSTIN

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 239 HOLLIDAY STREET BIRMINGHAM WEST MIDLANDS B1 1SJ

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

16/05/0316 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 COMPANY NAME CHANGED REDTAG9 (LIMITED) CERTIFICATE ISSUED ON 09/04/03

View Document

17/03/0317 March 2003 COMPANY NAME CHANGED REDTAG (9) LIMITED CERTIFICATE ISSUED ON 17/03/03

View Document

17/10/0217 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MR MOHAIR LIMITED


  • 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