Advanced company searchLink opens in new window

ZINNIA HOTELS MARKETING LIMITED

Company number 06991823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
20 Dec 2017 PSC02 Notification of Castlebridge Hotels Group Limited as a person with significant control on 1 December 2017
20 Dec 2017 PSC07 Cessation of Alastair Kenneth Cattrell as a person with significant control on 1 December 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
28 Feb 2017 AA Unaudited abridged accounts made up to 31 December 2016
03 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
19 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Mar 2016 AD01 Registered office address changed from C/O C/O Jonathan Smith, Manager Holiday Inn Express 2-4 Oxford Road Manchester M1 5QA to C/O the Manager Holiday Inn Winchester Telegraph Way Morn Hill Winchester Hampshire SO21 1HZ on 23 March 2016
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
17 Aug 2015 CH03 Secretary's details changed for Mr Anthony Brian Hopkins on 31 July 2015
11 Dec 2014 CH01 Director's details changed for Mr Alastair Kenneth Cattrell on 10 December 2014
11 Dec 2014 CH01 Director's details changed for Mr Alastair Kenneth Cattrell on 10 December 2014
10 Dec 2014 CH01 Director's details changed for Mr Alastair Kenneth Cattrell on 10 December 2014
02 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
21 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
10 May 2013 CH01 Director's details changed for Mr Jean-Brice Claude Louis Raybaud on 10 May 2013
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
27 Oct 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1