ZONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWBURY INVESTMENTS (UK) LTD

View Document

04/06/184 June 2018 CESSATION OF NORBAIN HOLDINGS LTD AS A PSC

View Document

06/01/186 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WESTBROOK / 01/01/2018

View Document

06/01/186 January 2018 SECRETARY APPOINTED MR LEO YU

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

06/01/186 January 2018 CESSATION OF NIGEL JOHN PALMER AS A PSC

View Document

06/01/186 January 2018 DIRECTOR APPOINTED MR LEO YU

View Document

06/01/186 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORBAIN HOLDINGS LTD

View Document

06/01/186 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO YU

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN WESTBROOK

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/06/149 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM UNIT 4 FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BD

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR STEVEN WESTBROOK

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR SAUNDERS

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR NIGEL JOHN PALMER

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR STEVEN WESTBROOK

View Document

22/04/1422 April 2014 SECOND FILING WITH MUD 02/06/13 FOR FORM AR01

View Document

24/03/1424 March 2014 SECOND FILING WITH MUD 02/06/12 FOR FORM AR01

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN SAUNDERS / 05/06/2013

View Document

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/06/1229 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON SAUNDERS

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY SHARON SAUNDERS

View Document

27/10/1127 October 2011 27/10/11 STATEMENT OF CAPITAL GBP 200

View Document

27/10/1127 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1127 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/07/1111 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN SAUNDERS / 01/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON SAUNDERS / 01/10/2009

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON SAUNDERS / 01/10/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SAUNDERS / 04/08/2007

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON SAUNDERS / 04/08/2007

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: UNIT 14, FORDINGBRIDGE BUSINESS PARK, ASHFORD ROAD FORDINGBRIDGE, HAMPSHIRE SP6 1BD

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 10 TELFORD ROAD, WIMBORNE, DORSET BH21 7QY

View Document

11/06/0111 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

17/08/9917 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 27 GARNERS ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0HA

View Document

01/06/981 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM: 5 HARTSHILL CLOSE, HILLINGDON, UXBRIDGE, MIDDX UB10 9LH

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

29/08/9529 August 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

22/09/9322 September 1993 ALTER MEM AND ARTS 06/09/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 02/06/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 02/06/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

08/09/898 September 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: 11 BURNHAM AVENUE, ICKENHAM, MIDDX, UB10 8RS

View Document

16/09/8616 September 1986 REGISTERED OFFICE CHANGED ON 16/09/86 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

16/09/8616 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 CERTIFICATE OF INCORPORATION

View Document

29/08/8629 August 1986 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