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) |
---|---|---|---|
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
|
|
26 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 6 September 2019
|
|
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 |