Z HOTELS OPERATIONS LTD

Company Documents

DateDescription
29/05/2529 May 2025 Appointment of Avon River Limited as a director on 2025-05-15

View Document

29/05/2529 May 2025 Termination of appointment of Patricio Leighton as a director on 2025-05-15

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

05/03/255 March 2025 Accounts for a small company made up to 2024-03-31

View Document

30/09/2430 September 2024 Termination of appointment of Manish Mansukhlal Gudka as a director on 2024-09-17

View Document

03/06/243 June 2024 Director's details changed for Mr Richard John Meehan on 2024-02-14

View Document

30/05/2430 May 2024 Director's details changed for Mr Beverly Brendon King on 2024-02-14

View Document

30/05/2430 May 2024 Director's details changed for Mr Richard John Meehan on 2024-02-14

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

22/04/2422 April 2024 Accounts for a small company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Registered office address changed from 45 Monmouth Street London WC2H 9DG England to 53-59 Chandos Place London WC2N 4HS on 2024-02-15

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

17/05/2317 May 2023 Registration of charge 095597070002, created on 2023-05-11

View Document

15/05/2315 May 2023 Satisfaction of charge 095597070001 in full

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Appointment of Mr Patricio Leighton as a director on 2022-11-24

View Document

12/01/2312 January 2023 Termination of appointment of Andrés Fernandez as a director on 2022-11-24

View Document

28/11/2228 November 2022 Termination of appointment of Jonathan Joseph Raymond as a director on 2022-07-19

View Document

19/10/2219 October 2022 Appointment of Mr Andrés Fernandez as a director on 2022-07-19

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVERLY BRENDON KING / 14/11/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 ARTICLES OF ASSOCIATION

View Document

22/05/1622 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095597070001

View Document

11/09/1511 September 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company