Z HOTELS NH LIMITED

12152412
53-59 CHANDOS PLACE LONDON ENGLAND WC2N 4HS

Documents

Documents
Date Category Description Pages
02 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 officers Termination of appointment of director (Manish Mansukhlal Gudka) 1 Buy now
04 Jun 2024 officers Change of particulars for director (Mr Richard John Meehan) 2 Buy now
19 Apr 2024 accounts Annual Accounts 10 Buy now
27 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 11 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
07 Nov 2022 officers Termination of appointment of director (Rachel Katherine Raymond) 1 Buy now
07 Nov 2022 officers Termination of appointment of director (Joanna Louise Meehan) 1 Buy now
07 Nov 2022 officers Termination of appointment of director (Paula Fiona Louise King) 1 Buy now
13 Oct 2022 officers Appointment of director (Mr Andrés Fernandez) 2 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 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 11 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 11 Buy now
04 May 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Nov 2019 capital Return of Allotment of shares 4 Buy now
18 Nov 2019 capital Return of Allotment of shares 4 Buy now
04 Nov 2019 capital Notice of cancellation of shares 4 Buy now
04 Nov 2019 capital Return of Allotment of shares 4 Buy now
10 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
10 Sep 2019 capital Statement of capital (Section 108) 3 Buy now
10 Sep 2019 insolvency Solvency Statement dated 09/09/19 2 Buy now
10 Sep 2019 resolution Resolution 3 Buy now
12 Aug 2019 incorporation Incorporation Company 44 Buy now