Advanced company searchLink opens in new window

MALMAISON AND HOTEL DU VIN PROPERTY HOLDINGS LIMITED

Company number 05990905

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)
15 Dec 2023 CS01 Confirmation statement made on 5 December 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 Joseph Bakker as a director on 26 September 2023
26 Jul 2023 AP01 Appointment of Mr Martin James Ratchford as a director on 25 July 2023
26 Jul 2023 AP01 Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 25 July 2023
26 Jul 2023 TM01 Termination of appointment of Boon Kiong Chan as a director on 25 July 2023
29 Jun 2023 AA Full accounts made up to 30 September 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
11 Jul 2022 AA Full accounts made up to 30 September 2021
16 Dec 2021 AA Full accounts made up to 30 September 2020
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
28 Jul 2021 TM01 Termination of appointment of Teck Chuan Koh as a director on 1 July 2021
28 Jul 2021 AP01 Appointment of Mr Boon Kiong Chan as a director on 1 July 2021
08 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
18 Aug 2020 AA Full accounts made up to 30 September 2019
11 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
11 Dec 2019 PSC02 Notification of Malmaison Hdv Unlimited as a person with significant control on 6 April 2016
11 Dec 2019 PSC05 Change of details for Malmaison Hotel Du Vin Holdings Limited as a person with significant control on 6 April 2016
16 Aug 2019 CH01 Director's details changed for Mr Gustaaf Franciscus Joseph Bakker on 21 May 2018
05 Jul 2019 AA Full accounts made up to 30 September 2018
28 May 2019 TM01 Termination of appointment of Peng Sum Choe as a director on 14 May 2019
28 May 2019 AP01 Appointment of Teck Chuan Koh as a director on 15 May 2019
04 Feb 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
03 Jul 2018 AA Full accounts 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