ZINGREN PROPERTY INVESTMENTS LTD

8 Pendeford Place 8 Pendeford Place, Wolverhampton, WV9 5HD, England
StatusACTIVE
Company No.10876185
CategoryPrivate Limited Company
Incorporated20 Jul 2017
Age6 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

ZINGREN PROPERTY INVESTMENTS LTD is an active private limited company with number 10876185. It was incorporated 6 years, 9 months, 27 days ago, on 20 July 2017. The company address is 8 Pendeford Place 8 Pendeford Place, Wolverhampton, WV9 5HD, England.



Company Fillings

Resolution

Date: 02 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108761850017

Charge creation date: 2024-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-26

Charge number: 108761850018

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

New address: 8 Pendeford Place Pendeford Business Park Wolverhampton WV9 5HD

Change date: 2022-06-07

Old address: Durham House 73 Station Road Codsall Wolverhampton WV8 1BZ England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 07 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-07

Charge number: 108761850016

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2022

Action Date: 07 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-07

Charge number: 108761850015

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108761850014

Charge creation date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

New address: Durham House 73 Station Road Codsall Wolverhampton WV8 1BZ

Old address: 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108761850013

Charge creation date: 2020-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kieran William Gilbert Almond

Change date: 2020-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-09

Psc name: Paul Martin Almond

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-09

Officer name: Jane Ursula Deville-Almond

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin Almond

Termination date: 2020-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Feb 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Old address: Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR United Kingdom

New address: 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB

Change date: 2019-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 108761850012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 108761850011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108761850010

Charge creation date: 2019-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2019

Action Date: 10 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108761850009

Charge creation date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-30

Charge number: 108761850008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-19

Charge number: 108761850007

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-13

Charge number: 108761850006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-17

Charge number: 108761850005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-10

Charge number: 108761850004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2018

Action Date: 27 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-27

Charge number: 108761850003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108761850002

Charge creation date: 2018-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-05

Charge number: 108761850001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Liam Almond

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Almond

Cessation date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-01

Psc name: Kieran William Gilbert Almond

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Kristin Almond

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Martin Almond

Notification date: 2017-10-01

Documents

View document PDF

Incorporation company

Date: 20 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAS CONSULTANCY LTD

EXCHANGE HOUSE,MILTON KEYNES,MK9 2EA

Number:07984324
Status:LIQUIDATION
Category:Private Limited Company

HAWK AERIALS LIMITED

14 SANDRINGHAM DRIVE,DARTFORD,DA2 7WB

Number:09743529
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUXURY NAILS&BEAUTY LTD

67A HENDON RISE,NOTTINGHAM,NG3 3AN

Number:11671863
Status:ACTIVE
Category:Private Limited Company

SAMPSON HUGHES LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:08383476
Status:ACTIVE
Category:Private Limited Company

STEELE GREENWOOD LEGAL SERVICES LIMITED

CHARTER HOUSE,NELSON,BB9 9XY

Number:08983056
Status:ACTIVE
Category:Private Limited Company

TILERS TOOLS LTD

10 THE GROVE,KNUTSFORD,WA16 8XP

Number:09796256
Status:ACTIVE
Category:Private Limited Company

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