Advanced company searchLink opens in new window

ZEAL HOTEL (BRIDGWATER J23) LIMITED

Company number 09740919

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)
21 May 2020 CH01 Director's details changed for Mr Timothy John Wheeldon on 20 May 2020
21 May 2020 AD01 Registered office address changed from Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 21 May 2020
30 Dec 2019 MR01 Registration of charge 097409190003, created on 24 December 2019
19 Dec 2019 PSC01 Notification of John Raymond Cohen as a person with significant control on 6 September 2019
04 Dec 2019 MR04 Satisfaction of charge 097409190001 in full
14 Oct 2019 AP01 Appointment of Ms Laure Peris as a director on 10 September 2019
14 Oct 2019 AP01 Appointment of Mr Michel Marie Paul Alain Marechal as a director on 10 September 2019
14 Oct 2019 AP01 Appointment of Mr Serge Stephane Richard as a director on 10 September 2019
27 Sep 2019 MA Memorandum and Articles of Association
27 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 200
26 Sep 2019 SH08 Change of share class name or designation
25 Sep 2019 MR01 Registration of charge 097409190002, created on 10 September 2019
23 Sep 2019 PSC07 Cessation of Timothy John Wheeldon as a person with significant control on 6 September 2019
23 Sep 2019 PSC07 Cessation of Anthony Peter Clark as a person with significant control on 6 September 2019
20 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
08 May 2019 AA Micro company accounts made up to 31 August 2018
28 Jan 2019 MR01 Registration of charge 097409190001, created on 8 January 2019
26 Nov 2018 CH01 Director's details changed for Mr James Wesley Scott on 26 November 2018
01 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
10 May 2018 AP01 Appointment of Mr James Wesley Scott as a director on 10 May 2018
15 Feb 2018 CH01 Director's details changed for Mr Anthony Peter Clark on 15 February 2018
15 Feb 2018 CH01 Director's details changed for Mr Timothy John Wheeldon on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP United Kingdom to Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB on 15 February 2018