Advanced company searchLink opens in new window

ZEAL HOTEL (BRIDGWATER) LIMITED

Company number 09169505

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)
19 Apr 2024 AA Total exemption full accounts made up to 31 August 2022
27 Aug 2023 AA01 Current accounting period shortened from 27 August 2022 to 26 August 2022
18 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
28 May 2023 AA01 Previous accounting period shortened from 28 August 2022 to 27 August 2022
26 Oct 2022 AA Total exemption full accounts made up to 31 August 2021
16 Aug 2022 CS01 Confirmation statement made on 11 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 Timothy John Wheeldon on 21 January 2022
21 Jan 2022 CH01 Director's details changed for Mr Anthony Peter Clark on 21 January 2022
21 Jan 2022 CH01 Director's details changed for Mr James Wesley Scott on 21 January 2022
21 Jan 2022 AD01 Registered office address changed from 11 Weymouth Street London W1W 6DD United Kingdom to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 21 January 2022
20 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
29 May 2021 AA01 Previous accounting period shortened from 29 August 2020 to 28 August 2020
01 Dec 2020 AA Total exemption full accounts made up to 31 August 2019
27 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 11 August 2020 with no updates
30 Aug 2020 AA01 Current accounting period shortened from 30 August 2019 to 29 August 2019
21 Feb 2020 CH01 Director's details changed for Laure Peris on 14 October 2019
20 Feb 2020 CH01 Director's details changed for Serge Stephane Richard on 14 October 2019
20 Feb 2020 CH01 Director's details changed for Laure Peris on 14 October 2019
20 Feb 2020 CH01 Director's details changed for Michel Marie Paul Alain Marechal on 14 October 2019
07 Nov 2019 PSC07 Cessation of Lj Capital Limited as a person with significant control on 18 July 2018
07 Nov 2019 PSC07 Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018