Advanced company searchLink opens in new window

MALMAISON AND HOTEL DU VIN PROPERTY HOLDINGS LIMITED

Company number 05990905

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)
11 Apr 2014 MR04 Satisfaction of charge 5 in full
11 Apr 2014 MR04 Satisfaction of charge 4 in full
11 Apr 2014 MR04 Satisfaction of charge 8 in full
11 Apr 2014 MR04 Satisfaction of charge 9 in full
11 Apr 2014 MR04 Satisfaction of charge 7 in full
11 Apr 2014 MR04 Satisfaction of charge 3 in full
11 Apr 2014 MR04 Satisfaction of charge 6 in full
11 Apr 2014 MR04 Satisfaction of charge 1 in full
11 Apr 2014 MR04 Satisfaction of charge 2 in full
11 Apr 2014 MR01 Registration of charge 059909050011
11 Apr 2014 MR01 Registration of charge 059909050012
13 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
13 Nov 2013 AD02 Register inspection address has been changed
12 Nov 2013 AD03 Register(s) moved to registered inspection location
12 Nov 2013 CH01 Director's details changed for Paul Roberts on 9 July 2013
12 Nov 2013 CH01 Director's details changed for Mr Gary Reginald Davis on 9 July 2013
08 Nov 2013 AA Full accounts made up to 30 June 2013
16 Jul 2013 CH01 Director's details changed for Paul Roberts on 27 June 2013
09 Jul 2013 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013
08 Jul 2013 TM02 Termination of appointment of Filex Services Limited as a secretary
02 Apr 2013 AA Full accounts made up to 30 June 2012
22 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 10
04 Jan 2013 TM01 Termination of appointment of Michael Bibring as a director
29 Nov 2012 CH01 Director's details changed for Mr Gary Reginald Davis on 26 November 2012
19 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders