Z HOTELS HOLDCO LTD

10056436
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
19 Apr 2024 accounts Annual Accounts 10 Buy now
09 Apr 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 19 Buy now
26 Apr 2023 accounts Annual Accounts 10 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 officers Termination of appointment of director (Andrés Fernandez) 1 Buy now
22 Dec 2022 officers Appointment of director (Mr Patricio Leighton) 2 Buy now
17 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 (Jamie Goldstein) 1 Buy now
01 Aug 2022 officers Termination of appointment of director (Rachel Katherine Raymond) 1 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 (Joanna Louise Meehan) 1 Buy now
01 Aug 2022 officers Termination of appointment of director (Paula Fiona Louise King) 1 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 10 Buy now
30 Apr 2021 accounts Annual Accounts 11 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement 8 Buy now
17 Jan 2020 capital Notice of name or other designation of class of shares 2 Buy now
17 Jan 2020 resolution Resolution 2 Buy now
23 Dec 2019 accounts Annual Accounts 40 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 Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 accounts Annual Accounts 42 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 43 Buy now
21 Nov 2017 officers Change of particulars for director (Mrs Paula King) 2 Buy now
20 Nov 2017 officers Change of particulars for director (Mr Beverly Brendon King) 2 Buy now
10 Nov 2017 officers Appointment of director (Mrs Paula King) 2 Buy now
10 Nov 2017 officers Appointment of director (Mrs Rachel Katherine Raymond) 2 Buy now
09 Nov 2017 officers Appointment of director (Mrs Joanna Louise Meehan) 2 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Jun 2016 incorporation Memorandum Articles 33 Buy now
17 May 2016 capital Return of Allotment of shares 7 Buy now
11 May 2016 resolution Resolution 1 Buy now
05 May 2016 resolution Resolution 5 Buy now
26 Apr 2016 mortgage Registration of a charge 28 Buy now
10 Mar 2016 incorporation Incorporation Company 56 Buy now