Z HOTELS MANAGEMENT CONTRACTS LTD

Company Documents

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

View Document

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

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-31 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

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

04/03/244 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

17/05/2317 May 2023 Registration of charge 084043570002, created on 2023-05-11

View Document

15/05/2315 May 2023 Satisfaction of charge 084043570001 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

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

18/10/2218 October 2022 Appointment of Mr Andrés Fernandez as a director on 2022-07-19

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

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

View Accounts

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

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

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

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

View Document

12/11/1812 November 2018 ADOPT ARTICLES 30/10/2018

View Document

07/11/187 November 2018 CESSATION OF Z HOTELS ZHH LTD AS A PSC

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL Z HOTELS TRADING WB LTD

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084043570001

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

21/12/1721 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

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

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

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 17 MOOR STREET LONDON W1D 5AP

View Document

08/03/168 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEEHAN / 31/05/2014

View Document

13/04/1513 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVERLY BRENDON KING / 31/05/2014

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

15/02/1315 February 2013 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