Advanced company searchLink opens in new window

MALL NOMINEE TWO LIMITED

Company number 04564441

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)
08 Feb 2018 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 8 February 2018
21 Dec 2017 TM01 Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017
21 Dec 2017 AP01 Appointment of Mr Lawrence Francis Hutchings as a director on 20 December 2017
21 Dec 2017 TM01 Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
28 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
06 Jan 2017 MR01 Registration of charge 045644410037, created on 4 January 2017
06 Jan 2017 MR01 Registration of charge 045644410036, created on 4 January 2017
04 Jan 2017 MR04 Satisfaction of charge 045644410035 in full
04 Jan 2017 MR04 Satisfaction of charge 045644410034 in full
23 Dec 2016 TM01 Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016
11 Nov 2016 AP01 Appointment of Mr James Maltby Ryman as a director on 11 November 2016
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
16 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
13 Mar 2015 TM01 Termination of appointment of Justin Mark Brand as a director on 3 March 2015
13 Mar 2015 TM01 Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015
13 Nov 2014 TM01 Termination of appointment of Ian Bryan Womack as a director on 15 October 2014
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
09 Oct 2014 MR01 Registration of charge 045644410035, created on 22 September 2014
09 Jun 2014 MR01 Registration of charge 045644410034
04 Jun 2014 MR04 Satisfaction of charge 28 in full