MALL NOMINEE THREE LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Appointment of Mr Adam Lee Moore as a director on 2024-12-05

View Document

16/12/2416 December 2024 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/01/2425 January 2024 Director's details changed for Mr Adedotun Ademola Adegoke on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Resolutions

View Document

29/03/2329 March 2023 Satisfaction of charge 104819990001 in full

View Document

27/03/2327 March 2023 Termination of appointment of Stuart Andrew Wetherly as a secretary on 2023-03-16

View Document

27/03/2327 March 2023 Registered office address changed from 22 Chapter Street London SW1P 4NP England to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Mr Adedotun Ademola Adegoke as a director on 2023-03-16

View Document

27/03/2327 March 2023 Appointment of Mr Alastair Peter Orford Dick as a director on 2023-03-16

View Document

27/03/2327 March 2023 Termination of appointment of Andrew Philip Graham Dixon as a director on 2023-03-16

View Document

27/03/2327 March 2023 Termination of appointment of Stuart Andrew Wetherly as a director on 2023-03-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

29/03/2229 March 2022 Termination of appointment of Robert David Hadfield as a director on 2022-03-29

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / THE MALL (LUTON) (GENERAL PARTNER) LIMITED / 05/02/2018

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR VASILIKI ARVANITI

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR ROBERT DAVID HADFIELD

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 16/06/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 16/06/2018

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR VASILIKI ARVANITI

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR STUART ANDREW WETHERLY

View Document

21/09/1821 September 2018 TERMINATE DIR APPOINTMENT

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES STAVELEY

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 52 GROSVENOR GARDENS LONDON SW1W 0AU UNITED KINGDOM

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH FORD

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR LAWRENCE FRANCIS HUTCHINGS

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR JAMES MALTBY RYMAN

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104819990001

View Document

16/11/1616 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/1616 November 2016 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company