ZAYAN PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04873745 |
Category | Private Limited Company |
Incorporated | 21 Aug 2003 |
Age | 20 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ZAYAN PROPERTIES LIMITED is an active private limited company with number 04873745. It was incorporated 20 years, 9 months, 9 days ago, on 21 August 2003. The company address is Jessop House Outrams Wharf Jessop House Outrams Wharf, Derby, DE21 5EL, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2024
Action Date: 24 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-24
Charge number: 048737450013
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2024
Action Date: 24 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048737450014
Charge creation date: 2024-04-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2024
Action Date: 24 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-24
Charge number: 048737450015
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2024
Action Date: 08 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048737450012
Charge creation date: 2024-01-08
Documents
Change to a person with significant control
Date: 27 Dec 2023
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-22
Psc name: Mr Hardeep Chahal
Documents
Change to a person with significant control
Date: 27 Dec 2023
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-22
Psc name: Mr Baljit Singh Chahal
Documents
Notification of a person with significant control
Date: 27 Nov 2023
Action Date: 24 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hardeep Chahal
Notification date: 2023-11-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2023
Action Date: 07 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048737450011
Charge creation date: 2023-07-07
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 May 2023
Action Date: 19 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048737450010
Charge creation date: 2023-05-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2023
Action Date: 07 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-07
Charge number: 048737450009
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Change person director company with change date
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-23
Officer name: Mr Baljit Singh Chahal
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2023
Action Date: 05 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-05
Charge number: 048737450007
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2023
Action Date: 05 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-05
Charge number: 048737450008
Documents
Change to a person with significant control
Date: 02 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-01
Psc name: Mr Baljit Singh Chahal
Documents
Change person director company with change date
Date: 02 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Baljit Singh Chahal
Change date: 2022-12-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2022
Action Date: 15 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048737450006
Charge creation date: 2022-11-15
Documents
Mortgage satisfy charge full
Date: 01 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 01 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048737450004
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2022
Action Date: 08 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048737450005
Charge creation date: 2022-08-08
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Address
Type: AD01
Old address: 45 Leopold Street Derby DE1 2HF England
New address: Jessop House Outrams Wharf Little Eaton Derby DE21 5EL
Change date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2021
Action Date: 28 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048737450004
Charge creation date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Confirmation statement with updates
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Termination director company with name termination date
Date: 10 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-01
Officer name: Sanjit Chahal
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-20
New address: 45 Leopold Street Derby DE1 2HF
Old address: 9 Bramblewick Drive Littleover Derby Derbyshire DE23 3YG
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Appoint person director company with name date
Date: 13 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sanjit Chahal
Appointment date: 2020-11-01
Documents
Appoint person director company with name date
Date: 13 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hardeep Chahal
Appointment date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 18 Feb 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-06
Psc name: Paramjit Singh Chahal
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Termination secretary company with name termination date
Date: 18 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-01
Officer name: Jasvinder Chahal
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Mortgage satisfy charge full
Date: 03 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048737450003
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-23
Officer name: Paramjit Singh Chahal
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-16
Charge number: 048737450003
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change registered office address company with date old address
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-24
Old address: 11a Derby Road Borrowash Derby DE72 3JW
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ranjeet Khara
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 25 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Legacy
Date: 27 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Legacy
Date: 02 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/09/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
45 KENWOOD GARDENS,ILFORD,IG2 6YQ
Number: | 04901361 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 OXFORD GARDENS,STAFFORD,ST16 3JD
Number: | 11308021 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRIFFITHS WILCOCK & CO.,GLASGOW,G3 7NG
Number: | SC600343 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 ST. ALBANS ROAD,WATFORD,WD24 4AS
Number: | 04224707 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KING CHARLES ROAD,SURBITON,KT5 8PY
Number: | 07439672 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE BUSINESS CENTRE,PONTEFRACT,WF8 1PQ
Number: | 04106611 |
Status: | ACTIVE |
Category: | Private Limited Company |