Z HOTELS ZHT LTD

09016455
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
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 accounts Annual Accounts 13 Buy now
15 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 mortgage Registration of a charge 31 Buy now
26 Apr 2023 accounts Annual Accounts 14 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
13 Oct 2022 officers Appointment of director (Mr Andrés Fernandez) 2 Buy now
05 Aug 2022 officers Appointment of director (Mr Manish Mansukhlal Gudka) 2 Buy now
05 Aug 2022 officers Termination of appointment of director (Jamie Goldstein) 1 Buy now
05 Aug 2022 officers Termination of appointment of director (Jonathan Joseph Raymond) 1 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 14 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 14 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2019 accounts Annual Accounts 13 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
16 Oct 2019 capital Notice of name or other designation of class of shares 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2019 mortgage Registration of a charge 28 Buy now
08 Apr 2019 capital Return of purchase of own shares 3 Buy now
26 Mar 2019 capital Notice of cancellation of shares 6 Buy now
15 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2018 accounts Annual Accounts 11 Buy now
20 Jul 2018 mortgage Registration of a charge 28 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 10 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 Apr 2017 capital Return of Allotment of shares 6 Buy now
03 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
30 Mar 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
29 Mar 2017 mortgage Registration of a charge 41 Buy now
28 Mar 2017 resolution Resolution 28 Buy now
09 Mar 2017 accounts Annual Accounts 8 Buy now
08 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 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 6 Buy now
03 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Apr 2014 incorporation Incorporation Company 11 Buy now