Ziegler Properties LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2018)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2018-12-31
FAIRFREIGHT INTERNATIONAL CO. LIMITED
ZIEGLER PROPERTIES LIMITED
ZIEGLER UK LIMITED
Company type Private Limited Company , Active Company Number 01061716 Record last updated Wednesday, June 26, 2019 2:10:29 AM UTC Official Address 609 London Road Grayssex Rm203bj West Thurrock And South Stifford There are 193 companies registered at this street
Postal Code RM203BJ Sector Buying and selling of own real estate
Visits Searches Document Type Publication date Download link Registry Jun 24, 2019 Resignation of one Secretary (a man) Registry Jun 24, 2019 Appointment of a man as Secretary Registry Jun 5, 2019 Appointment of a man as Chartered Accountant and Director Registry Jun 5, 2019 Resignation of one Secretary (a man) Registry Oct 20, 2017 Appointment of a woman Registry Oct 20, 2017 Resignation of one Director (a man) Registry Jun 6, 2017 Appointment of a man as Director and Chartered Management Accountant Registry May 22, 2017 Appointment of a man as Secretary Registry May 22, 2017 Appointment of a man as Secretary 1061... Registry Jun 30, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Nov 19, 2015 Annual return Financials Sep 30, 2015 Annual accounts Registry Nov 26, 2014 Annual return Registry Nov 18, 2014 Annual return 1061... Financials Sep 5, 2014 Annual accounts Financials May 27, 2014 Annual accounts 5636... Registry Dec 2, 2013 Annual return Registry Oct 22, 2013 Annual return 1061... Financials Jul 16, 2013 Annual accounts Financials Jun 4, 2013 Annual accounts 5636... Registry Dec 17, 2012 Annual return Registry Dec 17, 2012 Change of particulars for director Registry Oct 31, 2012 Annual return Financials Jun 14, 2012 Annual accounts Financials May 8, 2012 Annual accounts 5636... Registry Jan 31, 2012 Change of particulars for director Registry Dec 8, 2011 Annual return Registry Nov 24, 2011 Annual return 1061... Financials Oct 4, 2011 Annual accounts Registry Sep 27, 2011 Particulars of a mortgage or charge Financials Jul 6, 2011 Annual accounts Registry Dec 1, 2010 Annual return Registry Nov 29, 2010 Annual return 5636... Financials Oct 5, 2010 Annual accounts Financials Sep 20, 2010 Annual accounts 1061... Registry Jun 29, 2010 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 29, 2010 Section 175 comp act 06 08 Registry Dec 22, 2009 Annual return Registry Dec 22, 2009 Change of particulars for director Registry Dec 22, 2009 Change of particulars for director 5636... Registry Dec 22, 2009 Change of particulars for director Registry Nov 14, 2009 Annual return Financials Oct 25, 2009 Annual accounts Registry Jul 21, 2009 £ nc 1000/1500000 Registry Jul 21, 2009 Appointment of a man as Director Registry Jul 1, 2009 Appointment of a man as Company Director and Director Financials May 22, 2009 Annual accounts Registry May 11, 2009 Change of accounting reference date Financials May 5, 2009 Annual accounts Registry Mar 6, 2009 Change of accounting reference date Registry Feb 19, 2009 Resignation of a director Registry Feb 16, 2009 Memorandum of association Registry Feb 16, 2009 Memorandum of association 5636... Registry Feb 13, 2009 Company name change Registry Feb 13, 2009 Company name change 1061... Registry Feb 13, 2009 Change of name certificate Registry Jan 29, 2009 Resignation of one Chartered Accountant and one Director (a man) Registry Dec 3, 2008 Annual return Registry Oct 27, 2008 Annual return 1061... Financials Jun 18, 2008 Annual accounts Financials Jun 18, 2008 Annual accounts 5636... Registry Nov 26, 2007 Annual return Registry Oct 29, 2007 Annual return 1061... Financials Sep 24, 2007 Annual accounts Registry Aug 18, 2007 Section 175 comp act 06 08 Registry Jul 2, 2007 Appointment of a director Registry Jul 2, 2007 Resignation of a director Registry Jun 22, 2007 Change of name certificate Registry Jun 22, 2007 Company name change Registry Jun 18, 2007 Resignation of one Company Director and one Director (a man) Registry May 18, 2007 Appointment of a man as Director and Company Director Financials May 10, 2007 Annual accounts Registry Dec 19, 2006 Annual return Registry Oct 18, 2006 Change of accounting reference date Registry Oct 11, 2006 Annual return Registry Jan 9, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 7, 2005 Appointment of a director Registry Dec 7, 2005 Appointment of a director 5636... Registry Dec 7, 2005 Resignation of a director Registry Dec 7, 2005 Resignation of a secretary Registry Dec 7, 2005 Appointment of a secretary Registry Nov 25, 2005 Five appointments: 3 men and 2 companies Financials Oct 25, 2005 Annual accounts Registry Oct 11, 2005 Annual return Financials Oct 31, 2004 Annual accounts Registry Oct 8, 2004 Annual return Registry Oct 29, 2003 Annual return 1061... Financials Oct 24, 2003 Annual accounts Financials Nov 1, 2002 Annual accounts 1061... Registry Oct 25, 2002 Annual return Registry Oct 22, 2002 Resignation of a director Registry Sep 6, 2002 Resignation of one Company Director and one Director (a man) Registry Oct 28, 2001 Annual return Financials Sep 12, 2001 Annual accounts Registry Feb 22, 2001 Appointment of a director Registry Jan 1, 2001 Appointment of a man as Chartered Accountant and Director Registry Dec 15, 2000 Resignation of a director Financials Oct 31, 2000 Annual accounts