Advanced company searchLink opens in new window

MALMAISON HOTELS LIMITED

Company number 03532178

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)
14 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
14 Dec 2023 PSC05 Change of details for Malmaison Hotel Du Vin Holdings Limited as a person with significant control on 30 November 2023
28 Sep 2023 TM01 Termination of appointment of Gustaaf Franciscus Bakker as a director on 26 September 2023
28 Sep 2023 AP01 Appointment of Mr Hetal Dinesh Trivedi as a director on 26 September 2023
28 Sep 2023 AP01 Appointment of Mr Scott Harper as a director on 26 September 2023
17 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
24 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
15 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
02 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
23 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
30 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
21 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
21 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
14 May 2018 AD01 Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 3rd Floor 95 Cromwell Road London SW7 4DL on 14 May 2018
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
21 Jun 2017 TM01 Termination of appointment of Paul Roberts as a director on 4 June 2017
20 Jun 2017 AP01 Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017
07 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
21 Mar 2017 AD01 Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017
02 Mar 2017 TM02 Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017
19 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
24 Aug 2016 AUD Auditor's resignation