Z HOTELS OCS LIMITED

07441566
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
19 Apr 2024 accounts Annual Accounts 16 Buy now
15 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 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 Statement of satisfaction of a charge 1 Buy now
15 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2023 mortgage Registration of a charge 31 Buy now
26 Apr 2023 accounts Annual Accounts 15 Buy now
27 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 officers Termination of appointment of director (Andrés Fernandez) 1 Buy now
23 Dec 2022 officers Appointment of director (Mr Patricio Leighton) 2 Buy now
18 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 (Jonathan Joseph Raymond) 1 Buy now
01 Aug 2022 officers Termination of appointment of director (Jamie Goldstein) 1 Buy now
14 Dec 2021 accounts Annual Accounts 15 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 14 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Dec 2019 accounts Annual Accounts 15 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 15 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Dec 2017 accounts Annual Accounts 18 Buy now
20 Nov 2017 officers Change of particulars for director (Mr Beverly Brendon King) 2 Buy now
24 Jan 2017 accounts Annual Accounts 21 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2016 incorporation Memorandum Articles 10 Buy now
10 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
05 May 2016 resolution Resolution 5 Buy now
26 Apr 2016 mortgage Registration of a charge 51 Buy now
09 Jan 2016 accounts Annual Accounts 11 Buy now
02 Dec 2015 annual-return Annual Return 5 Buy now
13 May 2015 resolution Resolution 5 Buy now
03 Feb 2015 annual-return Annual Return 5 Buy now
13 Jan 2015 accounts Annual Accounts 10 Buy now
13 Jan 2014 annual-return Annual Return 5 Buy now
13 Jan 2014 officers Change of particulars for director (Mr Beverly Brendon King) 2 Buy now
13 Jan 2014 officers Change of particulars for director (Mr Jonathan Joseph Raymond) 2 Buy now
13 Jan 2014 officers Change of particulars for director (Mr Richard John Meehan) 2 Buy now
06 Jan 2014 accounts Annual Accounts 6 Buy now
19 Dec 2012 annual-return Annual Return 7 Buy now
15 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Dec 2012 accounts Annual Accounts 6 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
04 Aug 2012 mortgage Particulars of a mortgage or charge 11 Buy now
04 Aug 2012 mortgage Particulars of a mortgage or charge 8 Buy now
04 Aug 2012 mortgage Particulars of a mortgage or charge 11 Buy now
03 Aug 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Feb 2012 annual-return Annual Return 7 Buy now
16 Nov 2011 capital Return of Allotment of shares 5 Buy now
31 Oct 2011 capital Return of Allotment of shares 5 Buy now
06 Oct 2011 officers Appointment of director (Mr Jamie Goldstein) 2 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2011 capital Return of Allotment of shares 5 Buy now
26 Aug 2011 capital Return of Allotment of shares 5 Buy now
16 Aug 2011 capital Return of Allotment of shares 5 Buy now
16 Aug 2011 resolution Resolution 10 Buy now
16 Nov 2010 incorporation Incorporation Company 9 Buy now