ZEAL HOTEL (BRIDGWATER J23) LIMITED
Company number 09740919
- Company Overview for ZEAL HOTEL (BRIDGWATER J23) LIMITED (09740919)
- Filing history for ZEAL HOTEL (BRIDGWATER J23) LIMITED (09740919)
- People for ZEAL HOTEL (BRIDGWATER J23) LIMITED (09740919)
- Charges for ZEAL HOTEL (BRIDGWATER J23) LIMITED (09740919)
- More for ZEAL HOTEL (BRIDGWATER J23) LIMITED (09740919)
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) |
---|---|---|---|
24 Jan 2025 | CH01 | Director's details changed for Mr Serge Stephane Richard on 22 January 2025 | |
24 Jan 2025 | CH01 | Director's details changed for Ms Laure Peris on 22 January 2025 | |
05 Dec 2024 | TM01 | Termination of appointment of Michel Marie Paul Alain Marechal as a director on 6 November 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
16 Jul 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Aug 2023 | AA01 | Current accounting period shortened from 28 August 2022 to 27 August 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
28 May 2023 | AA01 | Previous accounting period shortened from 29 August 2022 to 28 August 2022 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
30 Aug 2022 | AA01 | Current accounting period shortened from 30 August 2021 to 29 August 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
10 Mar 2022 | AD01 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 | |
21 Jan 2022 | CH01 | Director's details changed for Mr James Wesley Scott on 21 January 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
31 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
25 Mar 2021 | MR01 | Registration of charge 097409190006, created on 23 March 2021 | |
24 Mar 2021 | MR01 | Registration of charge 097409190005, created on 23 March 2021 | |
09 Nov 2020 | MR01 | Registration of charge 097409190004, created on 30 October 2020 | |
28 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
27 Oct 2020 | PSC07 | Cessation of John Raymond Cohen as a person with significant control on 17 December 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
07 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 May 2020 | CH01 | Director's details changed for Mr Anthony Peter Clark on 20 May 2020 |