About

Registered Number: 06498943
Date of Incorporation: 11/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: The Old School House, 75a Jacobs Wells Road, Bristol, BS8 1DJ,

 

Established in 2008, Malvernspa Ltd are based in Bristol, it's status is listed as "Active". The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Helen Claire 11 May 2010 - 1
WATSON, Huw Spencer 11 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
DUNSTER, Sean Jeremy 07 March 2011 30 September 2012 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AD01 - Change of registered office address 13 February 2020
AA - Annual Accounts 10 October 2019
AD01 - Change of registered office address 27 August 2019
MR04 - N/A 21 March 2019
MR01 - N/A 19 March 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 01 December 2017
MR07 - N/A 01 July 2017
CS01 - N/A 16 February 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
AA - Annual Accounts 12 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 28 June 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
AA - Annual Accounts 12 November 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AD01 - Change of registered office address 19 May 2010
AR01 - Annual Return 23 February 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 12 February 2009
225 - Change of Accounting Reference Date 12 February 2009
395 - Particulars of a mortgage or charge 31 January 2009
MEM/ARTS - N/A 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
395 - Particulars of a mortgage or charge 07 January 2009
CERTNM - Change of name certificate 05 January 2009
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2019 Outstanding

N/A

Mortgage debenture 23 January 2009 Fully Satisfied

N/A

Debenture 02 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.