THE MALL (GENERAL PARTNER) LIMITED
Company number 04331119
- Company Overview for THE MALL (GENERAL PARTNER) LIMITED (04331119)
- Filing history for THE MALL (GENERAL PARTNER) LIMITED (04331119)
- People for THE MALL (GENERAL PARTNER) LIMITED (04331119)
- Charges for THE MALL (GENERAL PARTNER) LIMITED (04331119)
- More for THE MALL (GENERAL PARTNER) LIMITED (04331119)
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) |
---|---|---|---|
18 Dec 2024 | TM02 | Termination of appointment of Stuart Andrew Wetherly as a secretary on 13 December 2024 | |
18 Dec 2024 | TM01 | Termination of appointment of James Maltby Ryman as a director on 13 December 2024 | |
18 Dec 2024 | TM01 | Termination of appointment of Stuart Andrew Wetherly as a director on 13 December 2024 | |
18 Dec 2024 | AP01 | Appointment of Ms Emma Marie Mackenzie as a director on 13 December 2024 | |
18 Dec 2024 | AP01 | Appointment of Mr Charles Stephen Spooner as a director on 13 December 2024 | |
18 Dec 2024 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
18 Dec 2024 | AD01 | Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on 18 December 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
15 Nov 2024 | TM01 | Termination of appointment of Lawrence Francis Hutchings as a director on 15 November 2024 | |
19 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
24 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
17 Jul 2023 | AD01 | Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 17 July 2023 | |
04 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
12 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Mar 2022 | TM01 | Termination of appointment of Robert David Hadfield as a director on 29 March 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
10 Sep 2021 | AAMD | Amended full accounts made up to 31 December 2020 | |
21 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
24 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Jul 2020 | PSC05 | Change of details for Capital & Regional (Mall Gp) Limited as a person with significant control on 5 February 2018 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
15 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jul 2019 | AP01 | Appointment of Mr Robert David Hadfield as a director on 16 July 2019 |