DAUGHTERS OF ZION PROPERTY MANAGEMENT LTD

550 Mitcham Road, Croydon, CR0 3AA, England
StatusACTIVE
Company No.08597026
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

DAUGHTERS OF ZION PROPERTY MANAGEMENT LTD is an active private limited company with number 08597026. It was incorporated 10 years, 10 months, 13 days ago, on 04 July 2013. The company address is 550 Mitcham Road, Croydon, CR0 3AA, England.



Company Fillings

Change account reference date company previous shortened

Date: 29 Apr 2024

Action Date: 30 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elfego Marcelo Barboza De Souza

Termination date: 2024-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-19

Officer name: Mr Elfego Marcelo Barboza De Souza

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Silmara Batista

Appointment date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elfego Marcelo Barboza De Souza

Termination date: 2021-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Mr Elfego Marcelo Barboza De Souza

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Silmara Dias Batista

Termination date: 2018-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-01

Old address: 1 Dunheved Road South Thornton Heath CR7 6AD England

New address: 550 Mitcham Road Croydon CR0 3AA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

New address: 1 Dunheved Road South Thornton Heath CR7 6AD

Change date: 2017-07-05

Old address: 230/234 Brixton Road London SW9 6AH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

Old address: 1 Dunheved Road South Thornton Heath Surrey CR7 6AD

New address: 230/234 Brixton Road London SW9 6AH

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2015

Action Date: 28 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-28

Old address: 67 Amesbury Avenue London SW2 3AE

New address: 1 Dunheved Road South Thornton Heath Surrey CR7 6AD

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 27 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Silmara Dias Batista

Appointment date: 2013-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-28

Officer name: Jurlene De Andrade Silveira

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2014

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-04

Officer name: Mrs Jurlene De Andrade Silveira

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTOVITE LIFE LTD

REGENCY HOUSE,MANCHESTER,M1 3NR

Number:09045907
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALCOTT PSYCHOLOGY SERVICES LIMITED

13 MERROW WOODS,GUILDFORD,GU1 2LQ

Number:07992097
Status:ACTIVE
Category:Private Limited Company

CYRUSEC INTL. LTD

15 FORSET STREET,LONDON,W1H 5BR

Number:01022978
Status:ACTIVE
Category:Private Limited Company

GENERAL PAINTING AND DECORATING LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11715948
Status:ACTIVE
Category:Private Limited Company

INNER MAGIC STUDIO LTD

83 HENDERSON STREET,MANCHESTER,M19 2QR

Number:09930827
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAXO BANK A/S

BRANCH REGISTRATION,,

Number:FC026688
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source