Advanced company searchLink opens in new window

MALL VENTURES LIMITED

Company number 02774151

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)
17 Jul 2023 AD01 Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 17 July 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jul 2020 PSC05 Change of details for Capital & Regional Plc as a person with significant control on 5 February 2018
07 Jul 2020 PSC05 Change of details for Capital & Regional Plc as a person with significant control on 5 February 2018
18 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
21 Sep 2018 AP01 Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018
21 Sep 2018 TM01 Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
07 Feb 2018 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AY to 22 Chapter Street London SW1P 4NP on 7 February 2018
11 Jan 2018 AP01 Appointment of Mr James Maltby Ryman as a director on 11 January 2018
11 Jan 2018 TM01 Termination of appointment of Kenneth Charles Ford as a director on 31 December 2017
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CH01 Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017
12 Jun 2017 CH01 Director's details changed for Mr Kenneth Charles Ford on 12 June 2017
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
22 Dec 2016 TM01 Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016