- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |