Z HOTELS BATH LTD

08385490
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
03 Jun 2024 officers Change of particulars for director (Mr Richard John Meehan) 2 Buy now
22 Apr 2024 accounts Annual Accounts 14 Buy now
04 Mar 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 31 Buy now
26 Apr 2023 accounts Annual Accounts 14 Buy now
15 Feb 2023 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
02 Aug 2022 officers Appointment of director (Mr Manish Mansukhlal Gudka) 2 Buy now
02 Aug 2022 officers Termination of appointment of director (Jonathan Joseph Raymond) 1 Buy now
02 Aug 2022 officers Termination of appointment of director (Jamie Goldstein) 1 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 14 Buy now
30 Apr 2021 accounts Annual Accounts 14 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2019 accounts Annual Accounts 14 Buy now
02 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2018 accounts Annual Accounts 10 Buy now
11 Dec 2018 mortgage Registration of a charge 48 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 6 Buy now
20 Nov 2017 officers Change of particulars for director (Mr Beverly Brendon King) 2 Buy now
30 Oct 2017 mortgage Registration of a charge 40 Buy now
30 Aug 2017 miscellaneous Second filing of Confirmation Statement dated 01/02/2017 4 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Jan 2017 accounts Annual Accounts 12 Buy now
05 Jan 2017 capital Return of Allotment of shares 3 Buy now
08 Mar 2016 annual-return Annual Return 6 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2016 accounts Annual Accounts 12 Buy now
13 Apr 2015 annual-return Annual Return 6 Buy now
13 Apr 2015 officers Change of particulars for director (Mr Richard John Meehan) 2 Buy now
13 Apr 2015 officers Change of particulars for director (Mr Beverly Brendon King) 2 Buy now
13 Jan 2015 accounts Annual Accounts 10 Buy now
16 Apr 2014 annual-return Annual Return 6 Buy now
22 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Feb 2013 incorporation Incorporation Company 10 Buy now