Advanced company searchLink opens in new window

ZEAL HOTEL (BRIDGWATER) LIMITED

Company number 09169505

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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