About

Registered Number: 10891870
Date of Incorporation: 31/07/2017 (6 years and 9 months ago)
Company Status: Active
Registered Address: Cp House, 97-107 Uxbridge Road, London, Ealing, W5 5TL,

 

Malvern Holdings Ltd was setup in 2017. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AILE LIMITED 23 March 2018 31 December 2018 1
PLEIN LIMITED 23 March 2018 31 December 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
MR04 - N/A 08 June 2020
MR04 - N/A 08 June 2020
MR04 - N/A 08 June 2020
AD01 - Change of registered office address 02 December 2019
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 13 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
RESOLUTIONS - N/A 17 May 2019
RESOLUTIONS - N/A 19 March 2019
AA - Annual Accounts 14 March 2019
MR01 - N/A 11 March 2019
MR01 - N/A 11 March 2019
MR01 - N/A 08 March 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
PSC02 - N/A 28 January 2019
AP02 - Appointment of corporate director 11 January 2019
AP02 - Appointment of corporate director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 10 August 2018
TM01 - Termination of appointment of director 26 March 2018
AP02 - Appointment of corporate director 26 March 2018
AP02 - Appointment of corporate director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
PSC07 - N/A 26 March 2018
AD01 - Change of registered office address 26 March 2018
TM01 - Termination of appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
NEWINC - New incorporation documents 31 July 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2019 Fully Satisfied

N/A

A registered charge 04 March 2019 Fully Satisfied

N/A

A registered charge 04 March 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.