About

Registered Number: 06467435
Date of Incorporation: 08/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Muskers Building, 1 Stanley, Street, Liverpool, Merseyside, L1 6AA

 

Zoe Properties Ltd was setup in 2008, it's status at Companies House is "Active". There are no directors listed for the business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 07 February 2011
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 14 November 2009
225 - Change of Accounting Reference Date 01 April 2009
363a - Annual Return 01 April 2009
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2008
395 - Particulars of a mortgage or charge 25 March 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
225 - Change of Accounting Reference Date 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2008 Outstanding

N/A

Debenture 17 March 2008 Outstanding

N/A

Legal charge 17 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.