Advanced company searchLink opens in new window

MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED

Company number 07593411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 04/03/2020.
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
  • GBP 2
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
  • GBP 2
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