The Malmaison Hotel (Birmingham) Ltd was founded on 11 May 1999 and has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Bakker, Gustaaf Franciscus Joseph.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKKER, Gustaaf Franciscus Joseph | 17 June 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 03 December 2019 | |
CH01 - Change of particulars for director | 16 August 2019 | |
AA - Annual Accounts | 05 July 2019 | |
AP01 - Appointment of director | 29 May 2019 | |
TM01 - Termination of appointment of director | 29 May 2019 | |
AP01 - Appointment of director | 28 May 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
CS01 - N/A | 17 December 2018 | |
AA - Annual Accounts | 02 July 2018 | |
AD01 - Change of registered office address | 14 May 2018 | |
CS01 - N/A | 14 December 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
AP01 - Appointment of director | 20 June 2017 | |
AA - Annual Accounts | 17 May 2017 | |
AD01 - Change of registered office address | 21 March 2017 | |
TM02 - Termination of appointment of secretary | 02 March 2017 | |
CS01 - N/A | 16 December 2016 | |
AUD - Auditor's letter of resignation | 24 August 2016 | |
AUD - Auditor's letter of resignation | 19 August 2016 | |
AA01 - Change of accounting reference date | 21 June 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AP01 - Appointment of director | 22 June 2015 | |
AD01 - Change of registered office address | 22 June 2015 | |
AP04 - Appointment of corporate secretary | 22 June 2015 | |
TM01 - Termination of appointment of director | 22 June 2015 | |
MR04 - N/A | 22 June 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AD04 - Change of location of company records to the registered office | 23 December 2014 | |
MR05 - N/A | 28 November 2014 | |
MR05 - N/A | 28 November 2014 | |
RESOLUTIONS - N/A | 16 April 2014 | |
MR04 - N/A | 11 April 2014 | |
MR01 - N/A | 11 April 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 December 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 December 2013 | |
CH01 - Change of particulars for director | 16 December 2013 | |
CH01 - Change of particulars for director | 16 December 2013 | |
AA - Annual Accounts | 08 November 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
AD01 - Change of registered office address | 09 July 2013 | |
TM02 - Termination of appointment of secretary | 08 July 2013 | |
TM01 - Termination of appointment of director | 02 April 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 19 December 2012 | |
CH01 - Change of particulars for director | 29 November 2012 | |
TM02 - Termination of appointment of secretary | 10 July 2012 | |
AP01 - Appointment of director | 09 July 2012 | |
AP01 - Appointment of director | 18 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
AA - Annual Accounts | 28 March 2012 | |
TM01 - Termination of appointment of director | 31 January 2012 | |
AR01 - Annual Return | 08 December 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 02 November 2011 | |
AP01 - Appointment of director | 02 November 2011 | |
AP01 - Appointment of director | 02 November 2011 | |
TM01 - Termination of appointment of director | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 01 November 2011 | |
AA01 - Change of accounting reference date | 12 May 2011 | |
MISC - Miscellaneous document | 17 December 2010 | |
AR01 - Annual Return | 15 December 2010 | |
AUD - Auditor's letter of resignation | 24 November 2010 | |
AP01 - Appointment of director | 24 September 2010 | |
AA - Annual Accounts | 17 September 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH03 - Change of particulars for secretary | 21 October 2009 | |
AA - Annual Accounts | 09 July 2009 | |
288a - Notice of appointment of directors or secretaries | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 05 March 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 11 July 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 14 March 2008 | |
363a - Annual Return | 05 December 2007 | |
AA - Annual Accounts | 07 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
363a - Annual Return | 13 December 2006 | |
225 - Change of Accounting Reference Date | 04 October 2006 | |
AA - Annual Accounts | 27 April 2006 | |
363a - Annual Return | 15 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 15 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2004 | |
AA - Annual Accounts | 24 May 2004 | |
363s - Annual Return | 08 December 2003 | |
RESOLUTIONS - N/A | 19 June 2003 | |
395 - Particulars of a mortgage or charge | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
AA - Annual Accounts | 26 April 2003 | |
395 - Particulars of a mortgage or charge | 07 March 2003 | |
363s - Annual Return | 12 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
395 - Particulars of a mortgage or charge | 18 June 2002 | |
395 - Particulars of a mortgage or charge | 18 June 2002 | |
RESOLUTIONS - N/A | 15 June 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 June 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 June 2002 | |
RESOLUTIONS - N/A | 30 May 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 May 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2002 | |
AA - Annual Accounts | 16 January 2002 | |
363a - Annual Return | 21 December 2001 | |
363a - Annual Return | 29 June 2001 | |
363a - Annual Return | 19 June 2001 | |
353 - Register of members | 05 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2001 | |
287 - Change in situation or address of Registered Office | 25 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2001 | |
AUD - Auditor's letter of resignation | 23 November 2000 | |
395 - Particulars of a mortgage or charge | 22 November 2000 | |
288b - Notice of resignation of directors or secretaries | 21 November 2000 | |
288b - Notice of resignation of directors or secretaries | 21 November 2000 | |
288b - Notice of resignation of directors or secretaries | 21 November 2000 | |
288b - Notice of resignation of directors or secretaries | 21 November 2000 | |
395 - Particulars of a mortgage or charge | 20 November 2000 | |
288a - Notice of appointment of directors or secretaries | 20 November 2000 | |
225 - Change of Accounting Reference Date | 20 November 2000 | |
288a - Notice of appointment of directors or secretaries | 20 November 2000 | |
288a - Notice of appointment of directors or secretaries | 20 November 2000 | |
288a - Notice of appointment of directors or secretaries | 20 November 2000 | |
288a - Notice of appointment of directors or secretaries | 20 November 2000 | |
288a - Notice of appointment of directors or secretaries | 20 November 2000 | |
288a - Notice of appointment of directors or secretaries | 16 November 2000 | |
288a - Notice of appointment of directors or secretaries | 14 November 2000 | |
288a - Notice of appointment of directors or secretaries | 14 November 2000 | |
287 - Change in situation or address of Registered Office | 13 November 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 November 2000 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
363a - Annual Return | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 26 June 2000 | |
288b - Notice of resignation of directors or secretaries | 26 June 2000 | |
288a - Notice of appointment of directors or secretaries | 26 June 2000 | |
AA - Annual Accounts | 09 June 2000 | |
287 - Change in situation or address of Registered Office | 17 March 2000 | |
288b - Notice of resignation of directors or secretaries | 14 October 1999 | |
288a - Notice of appointment of directors or secretaries | 27 September 1999 | |
288a - Notice of appointment of directors or secretaries | 27 September 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 05 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 1999 | |
288a - Notice of appointment of directors or secretaries | 30 June 1999 | |
287 - Change in situation or address of Registered Office | 10 June 1999 | |
288b - Notice of resignation of directors or secretaries | 10 June 1999 | |
288b - Notice of resignation of directors or secretaries | 10 June 1999 | |
288a - Notice of appointment of directors or secretaries | 10 June 1999 | |
288a - Notice of appointment of directors or secretaries | 10 June 1999 | |
225 - Change of Accounting Reference Date | 10 June 1999 | |
353 - Register of members | 10 June 1999 | |
353a - Register of members in non-legible form | 10 June 1999 | |
RESOLUTIONS - N/A | 08 June 1999 | |
RESOLUTIONS - N/A | 08 June 1999 | |
RESOLUTIONS - N/A | 08 June 1999 | |
RESOLUTIONS - N/A | 08 June 1999 | |
CERTNM - Change of name certificate | 27 May 1999 | |
NEWINC - New incorporation documents | 11 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2014 | Fully Satisfied |
N/A |
Floating charge | 25 October 2011 | Outstanding |
N/A |
Debenture | 29 February 2008 | Fully Satisfied |
N/A |
Debenture | 03 June 2003 | Fully Satisfied |
N/A |
Legal charge | 27 February 2003 | Fully Satisfied |
N/A |
Charge over agreement for lease | 02 June 2002 | Fully Satisfied |
N/A |
Debenture | 02 June 2002 | Fully Satisfied |
N/A |
Third pary debenture | 03 November 2000 | Fully Satisfied |
N/A |
Third party debenture | 03 November 2000 | Fully Satisfied |
N/A |