Advanced company searchLink opens in new window

MALMAISON HDV UNLIMITED

Company number 06155181

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)
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
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 061551810002 in full
22 Jun 2015 MR04 Satisfaction of charge 061551810003 in full
19 Jun 2015 TM01 Termination of appointment of Gary Reginald Davis as a director on 17 June 2015
14 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
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 061551810002
18 Jul 2014 MR01 Registration of charge 061551810003, created on 30 June 2014
16 Apr 2014 MEM/ARTS Memorandum and Articles of Association
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2014 MR01 Registration of charge 061551810002
11 Apr 2014 MR04 Satisfaction of charge 1 in full
16 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
16 Dec 2013 AD03 Register(s) moved to registered inspection location
16 Dec 2013 AD02 Register inspection address has been changed
16 Dec 2013 CH01 Director's details changed for Paul Roberts on 30 November 2013
16 Dec 2013 CH01 Director's details changed for Mr Gary Reginald Davis on 30 November 2013
08 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
01 Nov 2013 SH09 Allotment of a new class of shares by an unlimited company
01 Nov 2013 FOA-RR Re-registration assent
01 Nov 2013 CERT4 Certificate of change of name and re-registration to Unlimited