MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED
Company number 07593411
- Company Overview for MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED (07593411)
- Filing history for MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED (07593411)
- People for MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED (07593411)
- More for MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED (07593411)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 May 2020 | PSC04 | Change of details for Mr Keith Julian Gray as a person with significant control on 17 June 2019 | |
12 May 2020 | PSC04 | Change of details for Mrs Eugenie Josephine Gray as a person with significant control on 17 June 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
11 May 2020 | CH01 | Director's details changed for Mrs Eugenie Josephine Gray on 17 June 2019 | |
11 May 2020 | CH01 | Director's details changed for Mr Keith Julian Gray on 17 June 2019 | |
04 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 06/04/2019 | |
25 Feb 2020 | PSC04 | Change of details for Mr Keith Julian Gray as a person with significant control on 1 February 2019 | |
25 Feb 2020 | PSC01 | Notification of Eugenie Josephine Gray as a person with significant control on 1 February 2019 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Apr 2019 | CS01 |
06/04/19 Statement of Capital gbp 2
|
|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
15 May 2018 | PSC04 | Change of details for Mr Keith Julian Gray as a person with significant control on 3 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Ms Eugenia Josephine Dennis on 12 April 2018 | |
15 May 2018 | CH01 | Director's details changed for Keith Julian Gray on 3 May 2018 | |
30 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | AP01 | Appointment of Ms Eugenia Josephine Dennis as a director on 19 January 2017 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2016 | CH01 | Director's details changed for Keith Julian Gray on 16 September 2016 | |
18 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | AD01 | Registered office address changed from Flat 2 23 Elmers Drive Teddington TW11 9JB to Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP on 28 May 2015 | |
28 May 2015 | CH01 | Director's details changed for Keith Julian Gray on 6 April 2015 |