The Mall Shopping Centres Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 12, 2013)all other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
R GREEN (BRIGHTON) LIMITED
R. GREEN (BRIGHTON) LIMITED
MALL SPACE LIMITED
Company type
Private Limited Company , Active
Company Number
00481854
Record last updated
Thursday, April 24, 2025 2:37:41 PM UTC
Official Address
22 Chapter Street London England Sw1p4np Vincent Square
There are 49 companies registered at this street
Locality
Vincent Squarelondon
Region
WestminsterLondon, England
Postal Code
SW1P4NP
Sector
Development of building projects
Visits
THE MALL SHOPPING CENTRES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-4 2014-9 2014-10 2021-7 2022-12 2024-3 2024-6 2024-7 2024-9 2024-11 2025-2 2025-3 2025-4 2025-5 2025-6 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Dec 13, 2024
Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry
Sep 14, 2018
Resignation of one Director (a man)
Registry
Sep 14, 2018
Appointment of a man as Director and Chartered Accountant
Registry
Apr 5, 2018
Change of registered office address
Registry
Apr 5, 2018
Change of registered office address 2601448...
Registry
Dec 21, 2017
Resignation of one Director
Registry
Dec 21, 2017
Resignation of one Director 2600391...
Registry
Dec 20, 2017
Resignation of one Company Director and one Director (a man)
Registry
Sep 13, 2017
Company name change
Registry
Jul 31, 2017
Statement of capital
Registry
Jul 31, 2017
Statement of capital 2207935...
Registry
Jul 10, 2017
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Jul 10, 2017
Solvency statement
Registry
Jul 10, 2017
Resolution
Registry
Jul 10, 2017
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Jul 10, 2017
Solvency statement
Registry
Jul 10, 2017
Resolution
Registry
Jun 12, 2017
Change of particulars for director
Registry
Jun 12, 2017
Change of particulars for director 2599588...
Registry
Jun 12, 2017
Change of particulars for director
Registry
Jun 12, 2017
Change of particulars for director 2599588...
Financials
Jun 6, 2017
Annual accounts
Financials
Jun 6, 2017
Annual accounts 7971623...
Registry
May 16, 2017
Confirmation statement made , with updates
Registry
May 16, 2017
Confirmation statement made , with updates 2599476...
Registry
Dec 22, 2016
Appointment of a man as Director and Chartered Surveyor
Registry
Dec 22, 2016
Resignation of one Director
Registry
Dec 22, 2016
Appointment of a person as Director
Registry
Dec 22, 2016
Resignation of one Director
Registry
Dec 22, 2016
Resignation of one Director 2598254...
Registry
Dec 22, 2016
Appointment of a person as Director
Registry
Dec 22, 2016
Resignation of one Director
Registry
Dec 22, 2016
Resignation of one Chartered Surveyor and one Director (a man)
Financials
Jul 11, 2016
Annual accounts
Financials
Jul 11, 2016
Annual accounts 1657175...
Registry
May 17, 2016
Annual return
Registry
May 17, 2016
Annual return 2597333...
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Financials
Jul 9, 2015
Annual accounts
Financials
Jul 9, 2015
Annual accounts 1655022...
Registry
May 18, 2015
Annual return
Registry
May 18, 2015
Annual return 2595189...
Financials
Sep 25, 2014
Annual accounts
Financials
Sep 25, 2014
Annual accounts 1653202...
Registry
May 16, 2014
Annual return
Registry
May 16, 2014
Annual return 2593031...
Registry
Jan 8, 2014
Appointment of a person as Director
Registry
Jan 8, 2014
Resignation of one Director
Registry
Jan 8, 2014
Appointment of a person as Director
Registry
Jan 8, 2014
Resignation of one Director
Registry
Jan 6, 2014
Appointment of a man as Director and Chartered Surveyor
Registry
Dec 31, 2013
Resignation of one Company Director and one Director (a man)
Financials
Jul 12, 2013
Annual accounts
Financials
Jul 12, 2013
Annual accounts 1650723...
Financials
Jul 12, 2013
Annual accounts
Registry
May 16, 2013
Annual return
Registry
May 16, 2013
Annual return 2590886...
Registry
May 16, 2013
Annual return
Registry
Apr 16, 2013
Appointment of a person as Secretary
Registry
Apr 16, 2013
Resignation of one Secretary
Registry
Apr 16, 2013
Appointment of a person as Secretary
Registry
Mar 28, 2013
Appointment of a man as Secretary
Registry
Mar 28, 2013
Resignation of one Secretary (a woman)
Financials
Aug 15, 2012
Amended accounts
Financials
Aug 15, 2012
Amended accounts 1648749...
Financials
Aug 15, 2012
Amended accounts
Registry
Jul 2, 2012
Return of allotment of shares
Registry
Jul 2, 2012
Return of allotment of shares 7865445...
Registry
Jul 2, 2012
Return of allotment of shares
Financials
Jun 27, 2012
Annual accounts
Financials
Jun 27, 2012
Annual accounts 1648538...
Financials
Jun 27, 2012
Annual accounts
Registry
May 18, 2012
Annual return
Registry
May 18, 2012
Annual return 2588748...
Registry
May 18, 2012
Annual return
Financials
Jun 24, 2011
Annual accounts
Financials
Jun 24, 2011
Annual accounts 1660080...
Financials
Jun 24, 2011
Annual accounts
Registry
Jun 6, 2011
Annual return
Registry
Jun 6, 2011
Annual return 2649757...
Registry
Jun 6, 2011
Annual return
Registry
Jan 17, 2011
Resolution
Registry
Jan 17, 2011
Resolution 1754126...
Registry
Jan 17, 2011
Alteration to memorandum and articles
Financials
Jun 25, 2010
Annual accounts
Financials
Jun 25, 2010
Annual accounts 1695138...
Financials
Jun 25, 2010
Annual accounts
Registry
Jun 4, 2010
Annual return
Registry
Jun 4, 2010
Annual return 2626381...
Registry
Jun 4, 2010
Annual return
Registry
Feb 26, 2010
Change of registered office address
Registry
Feb 26, 2010
Change of registered office address 2004963...
Registry
Feb 26, 2010
Change of registered office address
Financials
Nov 5, 2009
Annual accounts
Financials
Nov 5, 2009
Annual accounts 1719827...
Financials
Nov 5, 2009
Annual accounts
Registry
Oct 28, 2009
Statement of satisfaction in full or in part of mortgage or charge
Registry
Oct 28, 2009
Statement of satisfaction in full or in part of mortgage or charge 8250325...
Registry
Oct 28, 2009
Statement of satisfaction in full or in part of mortgage or charge
Registry
Oct 28, 2009
Statement of satisfaction in full or in part of mortgage or charge 8250325...