ZONEOWN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, SECRETARY SIMON HENRY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY

View Document

11/05/1811 May 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR DUNCAN MILLS

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

01/05/161 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 21/12/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 SECRETARY APPOINTED MR SIMON DANIEL HENRY

View Document

18/07/1518 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/07/1518 July 2015 REGISTERED OFFICE CHANGED ON 18/07/2015 FROM 5A PHILLIMORE PLACE RADLETT HERTFORDSHIRE WD7 8NH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 DIRECTOR APPOINTED MISS LAUREN SAUNDERS

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR DAVID LUCK

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR KRISTINA FRUHAUF

View Document

21/01/1521 January 2015 23/12/14 NO MEMBER LIST

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/12/1323 December 2013 23/12/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 24/12/12 NO MEMBER LIST

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1220 January 2012 24/12/11 NO MEMBER LIST

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/01/1127 January 2011 24/12/10 NO MEMBER LIST

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/01/1018 January 2010 24/12/09 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISTINA FRUHAUF / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY / 18/01/2010

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 24/12/08

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY SUSAN TRAVIS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MISS KRISTINA FRUHAUF

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA INWOOD

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 24/12/07

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 24/12/06

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 24/12/05

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

24/01/0524 January 2005 ANNUAL RETURN MADE UP TO 24/12/04

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 24/12/03

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 24/12/02

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/06/0317 June 2003 FIRST GAZETTE

View Document

20/01/0320 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/04/02

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 ANNUAL RETURN MADE UP TO 24/12/01

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 ANNUAL RETURN MADE UP TO 24/12/00

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

24/12/9924 December 1999 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