ZOCCA HOLDINGS LIMITED

05060632
LOWER GROUND FLOOR 46 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DL

Documents

Documents
Date Category Description Pages
06 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2024 accounts Annual Accounts 10 Buy now
28 Jun 2023 accounts Annual Accounts 10 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2022 mortgage Statement of satisfaction of a charge 4 Buy now
06 Aug 2022 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jul 2022 resolution Resolution 1 Buy now
22 Jul 2022 capital Notice of name or other designation of class of shares 2 Buy now
08 Mar 2022 accounts Annual Accounts 10 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2021 accounts Annual Accounts 10 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2020 accounts Annual Accounts 10 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2019 accounts Annual Accounts 10 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2018 accounts Annual Accounts 9 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2018 mortgage Registration of a charge 9 Buy now
18 Jan 2018 mortgage Registration of a charge 13 Buy now
30 Jun 2017 accounts Annual Accounts 8 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2016 accounts Annual Accounts 9 Buy now
10 Mar 2016 annual-return Annual Return 6 Buy now
25 Jun 2015 accounts Annual Accounts 9 Buy now
05 Mar 2015 annual-return Annual Return 6 Buy now
02 Jul 2014 accounts Annual Accounts 8 Buy now
12 Mar 2014 annual-return Annual Return 6 Buy now
04 Jul 2013 accounts Annual Accounts 8 Buy now
14 Mar 2013 annual-return Annual Return 6 Buy now
29 Jun 2012 accounts Annual Accounts 8 Buy now
06 Mar 2012 annual-return Annual Return 6 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2011 accounts Annual Accounts 8 Buy now
24 Mar 2011 annual-return Annual Return 6 Buy now
11 May 2010 annual-return Annual Return 14 Buy now
11 May 2010 address Move Registers To Sail Company 2 Buy now
11 May 2010 address Change Sail Address Company 2 Buy now
04 May 2010 accounts Annual Accounts 7 Buy now
27 May 2009 annual-return Return made up to 02/03/09; no change of members 4 Buy now
24 Dec 2008 accounts Annual Accounts 6 Buy now
18 Apr 2008 annual-return Return made up to 02/03/08; no change of members 7 Buy now
10 Mar 2008 accounts Annual Accounts 6 Buy now
31 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 2007 accounts Annual Accounts 6 Buy now
12 Apr 2007 annual-return Return made up to 02/03/07; full list of members 7 Buy now
28 Apr 2006 annual-return Return made up to 02/03/06; no change of members 7 Buy now
07 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 2006 accounts Annual Accounts 6 Buy now
29 Jul 2005 accounts Annual Accounts 5 Buy now
19 Jul 2005 address Registered office changed on 19/07/05 from: 1 sceptre house hornbeam park avenue harrogate north yorkshire HG2 8BP 1 Buy now
12 Jul 2005 address Registered office changed on 12/07/05 from: 44 commercial street harrogate north yorkshire HG1 1TZ 1 Buy now
14 Apr 2005 annual-return Return made up to 02/03/05; full list of members 7 Buy now
23 Dec 2004 miscellaneous Statement Of Affairs 5 Buy now
21 Dec 2004 capital Ad 28/09/04--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
14 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2004 accounts Accounting reference date shortened from 31/03/05 to 30/09/04 1 Buy now
22 Mar 2004 officers Secretary resigned 1 Buy now
22 Mar 2004 officers Director resigned 1 Buy now
22 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2004 officers New director appointed 2 Buy now
02 Mar 2004 incorporation Incorporation Company 20 Buy now