Advanced company searchLink opens in new window

THE MALL PEOPLE MANAGEMENT LIMITED

Company number 02853106

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)
07 May 1997 CERTNM Company name changed lanham retail parks (coventry) l imited\certificate issued on 08/05/97
28 Apr 1997 225 Accounting reference date shortened from 31/12/97 to 25/12/97
08 Apr 1997 288c Director's particulars changed
07 Feb 1997 363s Return made up to 31/12/96; full list of members
16 Oct 1996 AA Full accounts made up to 31 December 1995
29 Mar 1996 395 Particulars of mortgage/charge
27 Mar 1996 395 Particulars of mortgage/charge
11 Mar 1996 403a Declaration of satisfaction of mortgage/charge
18 Feb 1996 287 Registered office changed on 18/02/96 from: 4 park place st james's london SW1A 1LP
28 Dec 1995 363s Return made up to 31/12/95; no change of members
03 Oct 1995 363s Return made up to 14/09/95; no change of members
16 Aug 1995 288 Secretary's particulars changed
17 Jul 1995 AA Full accounts made up to 31 December 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1994
23 Apr 1995 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/04/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Apr 1995 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/04/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Apr 1995 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/04/95
16 Mar 1995 288 New director appointed
15 Mar 1995 288 Secretary resigned;new secretary appointed
13 Mar 1995 287 Registered office changed on 13/03/95 from: mimosa house 12 princes street hanover square london W1R 7RD
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
21 Nov 1994 225(1) Accounting reference date extended from 30/11 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/11 to 31/12
15 Sep 1994 363s Return made up to 14/09/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 14/09/94; full list of members
18 May 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 May 1994 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
28 Apr 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge