About

Registered Number: 06847107
Date of Incorporation: 16/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

 

Zafiro Homes Ltd was founded on 16 March 2009 and has its registered office in Derby, Derbyshire, it's status at Companies House is "Active". There is one director listed as Toner, Sarah Denise for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TONER, Sarah Denise 16 March 2009 02 April 2014 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 11 November 2019
CH01 - Change of particulars for director 01 May 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 March 2018
PSC01 - N/A 27 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 24 December 2014
MR01 - N/A 16 August 2014
MR01 - N/A 15 July 2014
AR01 - Annual Return 08 May 2014
TM02 - Termination of appointment of secretary 02 April 2014
AA - Annual Accounts 24 December 2013
CERTNM - Change of name certificate 30 April 2013
CONNOT - N/A 30 April 2013
AR01 - Annual Return 30 April 2013
CH03 - Change of particulars for secretary 29 April 2013
AA - Annual Accounts 20 December 2012
MEM/ARTS - N/A 13 June 2012
CERTNM - Change of name certificate 12 June 2012
RESOLUTIONS - N/A 06 June 2012
CONNOT - N/A 25 May 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 20 December 2011
RESOLUTIONS - N/A 19 December 2011
CERTNM - Change of name certificate 12 December 2011
CONNOT - N/A 28 October 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 14 October 2010
AD01 - Change of registered office address 19 August 2010
TM01 - Termination of appointment of director 18 August 2010
AR01 - Annual Return 27 May 2010
NEWINC - New incorporation documents 16 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2014 Outstanding

N/A

A registered charge 14 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.