Z HOTELS HOLDCO LTD

10056436
53-59 CHANDOS PLACE LONDON ENGLAND WC2N 4HS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Sep 2024 officers Termination of appointment of director (Manish Mansukhlal Gudka) 1 Buy now
03 Jun 2024 officers Change of particulars for director (Mr Richard John Meehan) 2 Buy now
19 Apr 2024 accounts Annual Accounts 10 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2023 mortgage Registration of a charge 19 Buy now
26 Apr 2023 accounts Annual Accounts 10 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 officers Termination of appointment of director (Andrés Fernandez) 1 Buy now
22 Dec 2022 officers Appointment of director (Mr Patricio Leighton) 2 Buy now
17 Oct 2022 officers Appointment of director (Mr Andrés Fernandez) 2 Buy now
01 Aug 2022 officers Appointment of director (Mr Manish Mansukhlal Gudka) 2 Buy now
01 Aug 2022 officers Termination of appointment of director (Jamie Goldstein) 1 Buy now
01 Aug 2022 officers Termination of appointment of director (Rachel Katherine Raymond) 1 Buy now
01 Aug 2022 officers Termination of appointment of director (Jonathan Joseph Raymond) 1 Buy now
01 Aug 2022 officers Termination of appointment of director (Joanna Louise Meehan) 1 Buy now
01 Aug 2022 officers Termination of appointment of director (Paula Fiona Louise King) 1 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 10 Buy now
30 Apr 2021 accounts Annual Accounts 11 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement 8 Buy now
17 Jan 2020 capital Notice of name or other designation of class of shares 2 Buy now
17 Jan 2020 resolution Resolution 2 Buy now
23 Dec 2019 accounts Annual Accounts 40 Buy now
10 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Dec 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 accounts Annual Accounts 42 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 43 Buy now
21 Nov 2017 officers Change of particulars for director (Mrs Paula King) 2 Buy now
20 Nov 2017 officers Change of particulars for director (Mr Beverly Brendon King) 2 Buy now
10 Nov 2017 officers Appointment of director (Mrs Paula King) 2 Buy now
10 Nov 2017 officers Appointment of director (Mrs Rachel Katherine Raymond) 2 Buy now
09 Nov 2017 officers Appointment of director (Mrs Joanna Louise Meehan) 2 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Jun 2016 incorporation Memorandum Articles 33 Buy now
17 May 2016 capital Return of Allotment of shares 7 Buy now
11 May 2016 resolution Resolution 1 Buy now
05 May 2016 resolution Resolution 5 Buy now
26 Apr 2016 mortgage Registration of a charge 28 Buy now
10 Mar 2016 incorporation Incorporation Company 56 Buy now