ZENITH HOUSE DEVELOPMENTS - History of Changes


DateDescription
2024-05-28 update statutory_documents FIRST GAZETTE
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2022-02-21 insert address Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB
2021-12-07 delete address UNIT 5 WHITESIDE STATION ROAD HOLMES CHAPEL CREWE ENGLAND CW4 8AA
2021-12-07 insert address GROSVENOR HOUSE 3 CHAPEL STREET CONGLETON ENGLAND CW12 4AB
2021-12-07 update registered_address
2021-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2021 FROM UNIT 5 WHITESIDE STATION ROAD HOLMES CHAPEL CREWE CW4 8AA ENGLAND
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-06 delete sales_emails sa..@zenith-house.co.uk
2021-07-06 insert general_emails he..@zenith-house.co.uk
2021-07-06 delete email sa..@zenith-house.co.uk
2021-07-06 insert email he..@zenith-house.co.uk
2021-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-06-24 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEIG
2021-05-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY KEIG
2021-01-15 delete source_ip 185.207.109.78
2021-01-15 insert source_ip 217.160.0.241
2020-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BLAKE / 24/04/2017
2020-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BLAKE
2020-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WALLS
2020-04-07 delete phone 07983 592367
2020-04-07 insert index_pages_linkeddomain youtube.com
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-08 delete about_pages_linkeddomain facebook.com
2020-03-08 delete about_pages_linkeddomain twitter.com
2020-03-08 delete contact_pages_linkeddomain facebook.com
2020-03-08 delete contact_pages_linkeddomain twitter.com
2020-03-08 delete index_pages_linkeddomain facebook.com
2020-03-08 delete index_pages_linkeddomain twitter.com
2019-11-06 update website_status InternalTimeout => OK
2019-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG GALLEY
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-06-20 delete address ZENITH HOUSE 7B BIRCHWOOD ONE DEWHURST ROAD BIRCHWOOD WARRINGTON WA3 7GB
2019-06-20 insert address UNIT 5 WHITESIDE STATION ROAD HOLMES CHAPEL CREWE ENGLAND CW4 8AA
2019-06-20 update registered_address
2019-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN BRODIE BLAKE / 23/05/2019
2019-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BLAKE / 23/05/2019
2019-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BLAKE / 23/05/2019
2019-05-09 update website_status IndexPageFetchError => InternalTimeout
2019-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2019 FROM ZENITH HOUSE 7B BIRCHWOOD ONE DEWHURST ROAD BIRCHWOOD WARRINGTON WA3 7GB
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-09 update website_status OK => IndexPageFetchError
2019-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-04 update statutory_documents SECRETARY APPOINTED MR TIMOTHY JOHN KEIG
2019-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BLAKE
2019-03-04 delete phone 07903 729850
2019-03-04 insert phone 0333 200 8665
2019-03-04 insert registration_number 08585929
2019-03-04 insert vat 289142279
2018-10-31 update website_status Disallowed => OK
2018-10-31 delete source_ip 185.207.109.103
2018-10-31 insert source_ip 185.207.109.78
2018-10-31 update robots_txt_status www.zenith-house.co.uk: 404 => 200
2018-10-08 update num_mort_charges 4 => 5
2018-10-08 update num_mort_outstanding 4 => 5
2018-09-26 update statutory_documents DIRECTOR APPOINTED MR CRAIG DAVID GALLEY
2018-09-26 update statutory_documents DIRECTOR APPOINTED MR DAVID WALLS
2018-09-26 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN KEIG
2018-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BLAKE / 15/09/2018
2018-08-10 update num_mort_charges 3 => 4
2018-08-10 update num_mort_outstanding 3 => 4
2018-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085859290005
2018-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085859290004
2018-07-22 update website_status FlippedRobots => Disallowed
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-06-27 update statutory_documents CESSATION OF MARK STEVEN BRODIE BLAKE AS A PSC
2018-06-15 update website_status OK => FlippedRobots
2018-04-07 update num_mort_charges 1 => 3
2018-04-07 update num_mort_outstanding 1 => 3
2018-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085859290002
2018-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085859290003
2018-03-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-12 delete source_ip 195.10.225.121
2017-10-12 insert source_ip 185.207.109.103
2017-07-07 update num_mort_charges 0 => 1
2017-07-07 update num_mort_outstanding 0 => 1
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BLAKE
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BLAKE
2017-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085859290001
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-08 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-07-08 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-06-27 update statutory_documents 26/06/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-02 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-07-10 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-06-30 update statutory_documents 26/06/15 FULL LIST
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-26 => 2016-03-31
2015-02-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address ZENITH HOUSE 7B BIRCHWOOD ONE DEWHURST ROAD BIRCHWOOD WARRINGTON ENGLAND WA3 7GB
2014-07-07 insert address ZENITH HOUSE 7B BIRCHWOOD ONE DEWHURST ROAD BIRCHWOOD WARRINGTON WA3 7GB
2014-07-07 insert sic_code 41100 - Development of building projects
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-26
2014-07-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-06-30 update statutory_documents 26/06/14 FULL LIST
2013-06-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION