Z HOTELS PROJECTS LTD

09016393
53-59 CHANDOS PLACE LONDON ENGLAND WC2N 4HS

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 8 Buy now
15 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2023 officers Termination of appointment of director (Jonathan Joseph Raymond) 1 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 9 Buy now
28 Oct 2022 officers Termination of appointment of director (Jamie Goldstein) 1 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 9 Buy now
06 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 9 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 9 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 7 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 6 Buy now
20 Nov 2017 officers Change of particulars for director (Mr Beverly Brendon King) 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 accounts Annual Accounts 9 Buy now
01 Jul 2016 resolution Resolution 3 Buy now
22 May 2016 annual-return Annual Return 4 Buy now
22 May 2016 officers Change of particulars for director (Mr Jonathan Joseph Raymond) 2 Buy now
22 May 2016 officers Change of particulars for director (Mr Richard John Meehan) 2 Buy now
22 May 2016 officers Change of particulars for director (Mr Beverly Brendon King) 2 Buy now
22 May 2016 officers Change of particulars for director (Mr Jamie Goldstein) 2 Buy now
22 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2016 accounts Annual Accounts 10 Buy now
08 May 2015 annual-return Annual Return 7 Buy now
29 Apr 2015 capital Return of Allotment of shares 4 Buy now
28 Apr 2015 resolution Resolution 7 Buy now
05 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Apr 2014 incorporation Incorporation Company 10 Buy now