- Company Overview for THE MALL WALTHAMSTOW TWO LIMITED (10019385)
- Filing history for THE MALL WALTHAMSTOW TWO LIMITED (10019385)
- People for THE MALL WALTHAMSTOW TWO LIMITED (10019385)
- Charges for THE MALL WALTHAMSTOW TWO LIMITED (10019385)
- More for THE MALL WALTHAMSTOW TWO LIMITED (10019385)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
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 | |
22 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jun 2022 | MR01 | Registration of charge 100193850001, created on 23 June 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Robert David Hadfield as a director on 29 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
30 Jul 2020 | AA | Total exemption 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 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
17 Jul 2019 | AP01 | Appointment of Mr Robert David Hadfield as a director on 16 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Vasiliki Arvaniti as a director on 15 July 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
26 Sep 2018 | CH01 | Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Vasiliki Arvaniti as a director on 14 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018 | |
21 Sep 2018 | CH01 | Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
06 Feb 2018 | AD01 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 22 Chapter Street London SW1P 4NP on 6 February 2018 |