- Company Overview for ZEAL HOTEL (BRIDGWATER) LIMITED (09169505)
- Filing history for ZEAL HOTEL (BRIDGWATER) LIMITED (09169505)
- People for ZEAL HOTEL (BRIDGWATER) LIMITED (09169505)
- Charges for ZEAL HOTEL (BRIDGWATER) LIMITED (09169505)
- More for ZEAL HOTEL (BRIDGWATER) LIMITED (09169505)
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) |
---|---|---|---|
07 Mar 2018 | MR01 | Registration of charge 091695050003, created on 28 February 2018 | |
05 Mar 2018 | MR01 | Registration of charge 091695050002, created on 28 February 2018 | |
22 Feb 2018 | MA | Memorandum and Articles of Association | |
22 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | AD01 | Registered office address changed from 4 4 Devonshire Street London W1W 5DT to 4 Devonshire Street London W1W 5DT on 8 December 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Laure Peris on 26 October 2016 | |
18 Oct 2017 | PSC01 | Notification of Stephen Carlin as a person with significant control on 26 October 2016 | |
18 Oct 2017 | PSC07 | Cessation of Timothy John Wheeldon as a person with significant control on 26 October 2016 | |
18 Oct 2017 | PSC07 | Cessation of Anthony Peter Clark as a person with significant control on 26 October 2016 | |
18 Oct 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
29 Nov 2016 | AP01 | Appointment of Serge Stephane Richard as a director on 26 October 2016 | |
17 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2016 | AP01 | Appointment of Laure Peris as a director on 26 October 2016 | |
14 Nov 2016 | AP01 | Appointment of Michel Alain Paul Marie Marechal as a director on 26 October 2016 | |
11 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
11 Nov 2016 | SH08 | Change of share class name or designation | |
27 Oct 2016 | MR01 | Registration of charge 091695050001, created on 26 October 2016 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
12 Aug 2016 | CH01 | Director's details changed for Mr Timothy John Wheeldon on 12 August 2016 | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
24 Aug 2015 | CH01 | Director's details changed for Mr James Wesley Scott on 24 August 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from Eldon House 2 Eldon Street London EC2M 7LS United Kingdom to 4 4 Devonshire Street London W1W 5DT on 8 June 2015 | |
30 Sep 2014 | AP01 | Appointment of Mr James Wesley Scott as a director on 30 September 2014 |