ZIG ZAG PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

24/05/2324 May 2023 Change of details for Mr Terence James Macey as a person with significant control on 2023-05-24

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/02/2313 February 2023 Registered office address changed from 31-33 High Street Crawley West Sussex RH10 1BQ England to 91 Shooters Hill Road Blackheath London SE3 7HU on 2023-02-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-08-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JAMES MACEY

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR TERENCE JAMES MACEY

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

25/07/1925 July 2019 COMPANY NAME CHANGED BELLORE MANAGEMENT LTD CERTIFICATE ISSUED ON 25/07/19

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/07/1925 July 2019 CESSATION OF NOMINEE SOLUTIONS LIMITED AS A PSC

View Document

25/08/1825 August 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