- Company Overview for ZAYAN PROPERTIES LIMITED (04873745)
- Filing history for ZAYAN PROPERTIES LIMITED (04873745)
- People for ZAYAN PROPERTIES LIMITED (04873745)
- Charges for ZAYAN PROPERTIES LIMITED (04873745)
- More for ZAYAN PROPERTIES LIMITED (04873745)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
10 Dec 2020 | TM01 | Termination of appointment of Sanjit Chahal as a director on 1 December 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from 9 Bramblewick Drive Littleover Derby Derbyshire DE23 3YG to 45 Leopold Street Derby DE1 2HF on 20 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
13 Nov 2020 | AP01 | Appointment of Mr Sanjit Chahal as a director on 1 November 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Hardeep Chahal as a director on 1 November 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Feb 2019 | PSC07 | Cessation of Paramjit Singh Chahal as a person with significant control on 6 April 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
18 Feb 2019 | TM02 | Termination of appointment of Jasvinder Chahal as a secretary on 1 January 2019 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
03 Oct 2017 | MR04 | Satisfaction of charge 048737450003 in full | |
23 May 2017 | TM01 | Termination of appointment of Paramjit Singh Chahal as a director on 23 May 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
16 Jan 2017 | MR01 | Registration of charge 048737450003, created on 16 January 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |