Z HOTELS ZHH LIMITED

07302745
53-59 CHANDOS PLACE LONDON ENGLAND WC2N 4HS

Documents

Documents
Date Category Description Pages
30 Sep 2024 officers Termination of appointment of director (Manish Mansukhlal Gudka) 1 Buy now
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 accounts Annual Accounts 17 Buy now
15 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 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 17 Buy now
12 Jan 2023 officers Termination of appointment of director (Andrés Fernandez) 1 Buy now
12 Jan 2023 officers Appointment of director (Mr Patricio Leighton) 2 Buy now
19 Oct 2022 officers Appointment of director (Mr Andrés Fernandez) 2 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 officers Appointment of director (Mr Manish Mansukhlal Gudka) 2 Buy now
02 Aug 2022 officers Termination of appointment of director (Jamie Goldstein) 1 Buy now
02 Aug 2022 officers Termination of appointment of director (Jonathan Joseph Raymond) 1 Buy now
14 Dec 2021 accounts Annual Accounts 17 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 17 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2019 accounts Annual Accounts 16 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 Cessation Of A Person With Significant Control 1 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 Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 17 Buy now
22 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 19 Buy now
20 Nov 2017 officers Change of particulars for director (Mr Beverly Brendon King) 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2017 accounts Annual Accounts 38 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2016 officers Change of particulars for director (Mr Richard John Meehan) 2 Buy now
02 Aug 2016 officers Change of particulars for director (Mr Beverly Brendon King) 2 Buy now
26 Apr 2016 mortgage Registration of a charge 29 Buy now
09 Jan 2016 accounts Annual Accounts 33 Buy now
07 Sep 2015 annual-return Annual Return 7 Buy now
19 May 2015 mortgage Registration of a charge 24 Buy now
19 May 2015 mortgage Registration of a charge 25 Buy now
07 May 2015 mortgage Registration of a charge 24 Buy now
13 Jan 2015 accounts Annual Accounts 29 Buy now
28 Aug 2014 annual-return Annual Return 7 Buy now
06 Feb 2014 accounts Annual Accounts 18 Buy now
29 Aug 2013 annual-return Annual Return 7 Buy now
29 Aug 2013 officers Change of particulars for director (Mr Jonathan Joseph Raymond) 2 Buy now
29 Aug 2013 officers Change of particulars for director (Mr Beverly Brendon King) 2 Buy now
29 Aug 2013 officers Change of particulars for director (Mr Richard John Meehan) 2 Buy now
21 Aug 2013 resolution Resolution 45 Buy now
21 Aug 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
21 Aug 2013 capital Notice of name or other designation of class of shares 2 Buy now
15 Apr 2013 accounts Annual Accounts 4 Buy now
04 Oct 2012 annual-return Annual Return 7 Buy now
03 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
01 Jul 2012 accounts Annual Accounts 4 Buy now
20 Oct 2011 resolution Resolution 43 Buy now
20 Oct 2011 capital Notice of name or other designation of class of shares 2 Buy now
20 Oct 2011 capital Return of Allotment of shares 6 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2011 officers Appointment of director (Mr Jamie Goldstein) 2 Buy now
01 Aug 2011 annual-return Annual Return 6 Buy now
01 Aug 2011 officers Change of particulars for director (Mr Jonathan Joseph Raymond) 2 Buy now
02 Jul 2010 incorporation Incorporation Company 9 Buy now