Founded in 2003, Zayan Properties Ltd are based in Derby, Derbyshire, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAHAL, Baljit Singh | 21 August 2003 | - | 1 |
CHAHAL, Paramjit Singh | 10 September 2003 | 23 May 2017 | 1 |
KHARA, Ranjeet Singh | 10 September 2003 | 26 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAHAL, Jasvinder | 21 August 2003 | 01 January 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 31 May 2019 | |
PSC07 - N/A | 18 February 2019 | |
CS01 - N/A | 18 February 2019 | |
TM02 - Termination of appointment of secretary | 18 February 2019 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 08 March 2018 | |
MR04 - N/A | 03 October 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
CS01 - N/A | 23 February 2017 | |
MR01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 31 December 2016 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 02 November 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 12 May 2011 | |
AR01 - Annual Return | 08 October 2010 | |
AD01 - Change of registered office address | 24 June 2010 | |
AA - Annual Accounts | 23 April 2010 | |
TM01 - Termination of appointment of director | 14 December 2009 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 28 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2007 | |
AA - Annual Accounts | 02 July 2007 | |
363a - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 25 March 2006 | |
363s - Annual Return | 15 September 2005 | |
395 - Particulars of a mortgage or charge | 27 June 2005 | |
AA - Annual Accounts | 13 April 2005 | |
363s - Annual Return | 01 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2003 | |
288b - Notice of resignation of directors or secretaries | 08 September 2003 | |
288b - Notice of resignation of directors or secretaries | 08 September 2003 | |
NEWINC - New incorporation documents | 21 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 January 2017 | Fully Satisfied |
N/A |
Legal charge | 20 March 2006 | Outstanding |
N/A |
Debenture | 16 June 2005 | Outstanding |
N/A |