- Company Overview for ZINNIA HOTELS MARKETING LIMITED (06991823)
- Filing history for ZINNIA HOTELS MARKETING LIMITED (06991823)
- People for ZINNIA HOTELS MARKETING LIMITED (06991823)
- Charges for ZINNIA HOTELS MARKETING LIMITED (06991823)
- Registers for ZINNIA HOTELS MARKETING LIMITED (06991823)
- More for ZINNIA HOTELS MARKETING LIMITED (06991823)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
06 Dec 2023 | TM02 | Termination of appointment of Anthony Brian Hopkins as a secretary on 5 December 2023 | |
06 Dec 2023 | AP03 | Appointment of Miss Jenna Dienn as a secretary on 5 December 2023 | |
23 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
19 Jul 2023 | TM01 | Termination of appointment of Christopher Richard Byrd as a director on 17 July 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Mr Alastair Kenneth Cattrell on 20 January 2023 | |
29 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
17 Aug 2022 | CH01 | Director's details changed for Mr Christopher Richard Byrd on 5 August 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
08 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
06 Aug 2021 | PSC05 | Change of details for Zinnia Hotels Holdings Ltd as a person with significant control on 21 December 2017 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
03 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
20 Jun 2019 | PSC05 | Change of details for Zinnia Hotels Holdings Ltd as a person with significant control on 3 July 2018 | |
12 Mar 2019 | AD01 | Registered office address changed from C/O the Manager Holiday Inn Winchester Telegraph Way Morn Hill Winchester Hampshire SO21 1HZ England to First Floor Office Holly Walk Leamington Spa CV32 4YS on 12 March 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Jean-Brice Claude Louis Raybaud as a director on 8 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Christopher Richard Byrd as a director on 21 January 2019 | |
12 Dec 2018 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
12 Dec 2018 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
05 Sep 2018 | PSC05 | Change of details for Castlebridge Hotels Group Limited as a person with significant control on 31 August 2018 |