Advanced company searchLink opens in new window

MALMAISON AND HOTEL DU VIN HOLDINGS LIMITED

Company number 06172260

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)
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 Accounts for a dormant company made up to 30 June 2012
04 Jan 2013 TM01 Termination of appointment of Michael Bibring as a director
19 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
29 Nov 2012 CH01 Director's details changed for Mr Gary Reginald Davis on 26 November 2012
12 Jul 2012 TM01 Termination of appointment of Gail Robson as a director
10 Jul 2012 TM02 Termination of appointment of Gail Robson as a secretary
09 Jul 2012 AP01 Appointment of Mr Gary Reginald Davis as a director
13 Jun 2012 AP01 Appointment of Michael Albert Bibring as a director
18 May 2012 AP01 Appointment of Paul Roberts as a director
15 May 2012 TM01 Termination of appointment of Jagtar Singh as a director
21 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
24 Feb 2012 AP01 Appointment of Jagtar Singh as a director
31 Jan 2012 TM01 Termination of appointment of Colin Elliot as a director
06 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
02 Nov 2011 TM01 Termination of appointment of Robert Cook as a director
11 May 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
14 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
21 Sep 2010 AP01 Appointment of Colin David Elliot as a director
10 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Feb 2010 TM01 Termination of appointment of Andrew Blurton as a director
22 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Andrew Francis Blurton on 1 October 2009
21 Oct 2009 CH03 Secretary's details changed for Ms Gail Robson on 1 October 2009