ZENITH BUSINESS VILLAGE (DEVCO) LTD.

06364226
HENSON HOUSE PONTELAND ROAD NEWCASTLE UPON TYNE ENGLAND NE5 3DF

Documents

Documents
Date Category Description Pages
14 Oct 2024 accounts Annual Accounts 9 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 accounts Annual Accounts 9 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2022 accounts Annual Accounts 9 Buy now
15 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 9 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 9 Buy now
17 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 accounts Annual Accounts 2 Buy now
27 Jun 2019 accounts Annual Accounts 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2019 officers Appointment of director (Mr John Muckian) 2 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2018 accounts Annual Accounts 2 Buy now
17 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 5 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 5 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
07 Sep 2015 officers Termination of appointment of director (Duncan Richard Mcgregor) 1 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2015 accounts Annual Accounts 5 Buy now
30 Oct 2014 annual-return Annual Return 5 Buy now
30 Oct 2014 officers Change of particulars for director (Mr David Nathan Wilson) 2 Buy now
09 Jul 2014 accounts Annual Accounts 4 Buy now
06 Oct 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 accounts Annual Accounts 4 Buy now
12 Mar 2013 officers Change of particulars for director (Mr David Nathan Wilson) 2 Buy now
12 Mar 2013 officers Change of particulars for director (Mr David Nathan Wilson) 2 Buy now
19 Sep 2012 annual-return Annual Return 5 Buy now
21 Jun 2012 accounts Annual Accounts 4 Buy now
13 Mar 2012 officers Appointment of director (Mr David Nathan Wilson) 2 Buy now
02 Mar 2012 officers Termination of appointment of secretary (Elaine Devine) 1 Buy now
13 Sep 2011 annual-return Annual Return 5 Buy now
04 Jul 2011 accounts Annual Accounts 4 Buy now
04 Mar 2011 officers Termination of appointment of director (Duncan Mcgregor) 1 Buy now
04 Feb 2011 officers Termination of appointment of director (Richard Brown) 1 Buy now
04 Oct 2010 annual-return Annual Return 7 Buy now
23 Jul 2010 accounts Annual Accounts 7 Buy now
30 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2009 annual-return Return made up to 07/09/09; full list of members 5 Buy now
06 Jul 2009 accounts Annual Accounts 4 Buy now
16 Feb 2009 officers Director appointed mr duncan richard mcgregor 2 Buy now
16 Feb 2009 address Location of debenture register 1 Buy now
16 Feb 2009 address Location of register of members 1 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from hadrian house beaminster way east newcastle upon tyne NE3 2ER 1 Buy now
16 Feb 2009 officers Secretary appointed mrs elaine devine 1 Buy now
16 Feb 2009 officers Appointment terminated director kenneth brown 1 Buy now
16 Feb 2009 officers Appointment terminated secretary richard brown 1 Buy now
22 Jan 2009 officers Appointment terminated director andrew harris 1 Buy now
25 Nov 2008 annual-return Return made up to 07/09/08; full list of members 10 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from 1 south preston office village cuerden way bamber bridge preston lancashire PR5 6BL 1 Buy now
10 Sep 2008 officers Director appointed duncan richard mcgregor 2 Buy now
10 Sep 2008 capital Ad 29/08/08\gbp si 506@1=506\gbp ic 202/708\ 2 Buy now
10 Sep 2008 incorporation Memorandum Articles 9 Buy now
10 Sep 2008 resolution Resolution 4 Buy now
05 Aug 2008 capital Ad 07/09/07-30/09/08\gbp si 201@1=201\gbp ic 1/202\ 2 Buy now
05 Aug 2008 capital Nc inc already adjusted 21/07/08 2 Buy now
05 Aug 2008 resolution Resolution 1 Buy now
29 Jul 2008 officers Appointment terminated secretary alison morris 1 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from hadrian house beaminster way east newcastle upon tyne NE3 2ER 1 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from preston technology management centre, marsh lane preston lancashire PR1 8UQ 1 Buy now
07 May 2008 officers Director and secretary appointed richard norman mills brown 2 Buy now
07 May 2008 officers Director appointed kenneth brown 2 Buy now
07 Sep 2007 incorporation Incorporation Company 17 Buy now