MALMAISON HOTEL DU VIN HOLDINGS LIMITED
Company number 03917393
- Company Overview for MALMAISON HOTEL DU VIN HOLDINGS LIMITED (03917393)
- Filing history for MALMAISON HOTEL DU VIN HOLDINGS LIMITED (03917393)
- People for MALMAISON HOTEL DU VIN HOLDINGS LIMITED (03917393)
- Charges for MALMAISON HOTEL DU VIN HOLDINGS LIMITED (03917393)
- More for MALMAISON HOTEL DU VIN HOLDINGS LIMITED (03917393)
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) |
---|---|---|---|
12 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
21 Jun 2017 | TM01 | Termination of appointment of Paul Roberts as a director on 4 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Peng Sum Choe as a director on 4 June 2017 | |
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 | |
09 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
24 Aug 2016 | AUD | Auditor's resignation | |
19 Aug 2016 | AUD | Auditor's resignation | |
21 Jun 2016 | AA01 | Current accounting period extended from 30 June 2016 to 30 September 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
06 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Gustaaf Franciscus Joseph Bakker as a director on 17 June 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 | |
22 Jun 2015 | AP04 | Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 | |
22 Jun 2015 | MR04 | Satisfaction of charge 039173930010 in full | |
22 Jun 2015 | MR04 | Satisfaction of charge 039173930009 in full | |
19 Jun 2015 | TM01 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 | |
14 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
02 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
20 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 18 March 2015
|
|
23 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AD04 | Register(s) moved to registered office address One Fleet Place London EC4M 7WS | |
28 Nov 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 039173930009 | |
18 Jul 2014 | MR01 | Registration of charge 039173930010, created on 30 June 2014 |