NET ZERO ENERGY DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 12613469 |
Category | Private Limited Company |
Incorporated | 20 May 2020 |
Age | 4 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
NET ZERO ENERGY DEVELOPMENT LIMITED is an active private limited company with number 12613469. It was incorporated 4 years, 12 days ago, on 20 May 2020. The company address is Gables Lodge Gables Lodge, Leamington Spa, CV32 6JX, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 07 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 07 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 07 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 12 Jun 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 12 Jun 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Legacy
Date: 12 Jun 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Change account reference date company current shortened
Date: 21 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 09 Mar 2023
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-07
Officer name: Mrs Jessica Anne Lisa Harben
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type small
Date: 22 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2021
Action Date: 09 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-09
Charge number: 126134690001
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Appoint person director company with name date
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jessica Anne Lisa Harben
Appointment date: 2021-01-19
Documents
Termination director company with name termination date
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan George Fairchild
Termination date: 2021-01-19
Documents
Change account reference date company current extended
Date: 01 Jun 2020
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-09-30
Documents
Change person director company with change date
Date: 27 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-27
Officer name: Mr Ian Robert Graves
Documents
Change person director company with change date
Date: 27 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-27
Officer name: Mr Jon Fairchild
Documents
Change person director company with change date
Date: 27 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nick Sillito
Change date: 2020-05-27
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
New address: Gables Lodge Kenilworth Road Leamington Spa CV32 6JX
Change date: 2020-05-27
Old address: 11 Sundew Close Claines Worcester Worcestershire WR3 7LF United Kingdom
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10193462 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP
Number: | 03576735 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITIZENS PENSION ADVICE BUREAU LIMITED
JACKSON HOUSE,CHINGFORD,E4 7BU
Number: | 08466609 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOW COTTAGE 3 SANDHURST PLACE,BEDFORDSHIRE,MK42 9HT
Number: | 05238777 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LOVERIDGE ROAD,LONDON,NW6 2DR
Number: | 09614306 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 FEERING HILL,COLCHESTER,CO5 9PY
Number: | 10078685 |
Status: | ACTIVE |
Category: | Private Limited Company |