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.
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 |
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 |
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 |