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)
17 Nov 2009 CH01 Director's details changed for Andrew Francis Blurton on 1 October 2009
04 Nov 2009 AP01 Appointment of Alan Philip Clark as a director
01 Nov 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 CH03 Secretary's details changed for Ms Gail Robson on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Ms Gail Robson on 1 October 2009
26 Mar 2009 288a Director appointed robert barclay cook
10 Nov 2008 363a Return made up to 07/11/08; full list of members
10 Sep 2008 AA Full accounts made up to 31 December 2007
02 Aug 2008 395 Particulars of a mortgage or charge / charge no: 9
18 Apr 2008 288b Appointment terminated director paul nisbett
27 Mar 2008 225 Prev ext from 30/11/2007 to 31/12/2007
14 Nov 2007 363a Return made up to 07/11/07; full list of members
11 Oct 2007 395 Particulars of mortgage/charge
10 Aug 2007 395 Particulars of mortgage/charge
12 Jun 2007 MEM/ARTS Memorandum and Articles of Association
17 May 2007 288a New director appointed
08 May 2007 395 Particulars of mortgage/charge
08 May 2007 395 Particulars of mortgage/charge
08 May 2007 395 Particulars of mortgage/charge
26 Apr 2007 395 Particulars of mortgage/charge
26 Apr 2007 395 Particulars of mortgage/charge
21 Apr 2007 395 Particulars of mortgage/charge
18 Apr 2007 88(2)R Ad 26/03/07--------- £ si 9999@1=9999 £ ic 1/10000
16 Apr 2007 CERTNM Company name changed finlaw 548 LIMITED\certificate issued on 16/04/07
16 Apr 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities