Advanced company searchLink opens in new window

Z HOTELS BATH LTD

Company number 08385490

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)
02 Dec 2019 PSC07 Cessation of Beverly Brendon King as a person with significant control on 9 September 2019
04 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
14 Dec 2018 MR04 Satisfaction of charge 083854900001 in full
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 MR01 Registration of charge 083854900002, created on 10 December 2018
07 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 CH01 Director's details changed for Mr Beverly Brendon King on 14 November 2017
30 Oct 2017 MR01 Registration of charge 083854900001, created on 26 October 2017
30 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 01/02/2017
11 Apr 2017 CS01 Confirmation statement made on 1 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 30/08/2017.
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
08 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
08 Mar 2016 AD01 Registered office address changed from 17 Moor Street Lonon London W1D 5AP to 45 Monmouth Street London WC2H 9DG on 8 March 2016
09 Jan 2016 AA Full accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
13 Apr 2015 CH01 Director's details changed for Mr Richard John Meehan on 31 May 2014
13 Apr 2015 CH01 Director's details changed for Mr Beverly Brendon King on 31 May 2014
13 Jan 2015 AA Full accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
22 Jan 2014 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
01 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted