- Company Overview for JOHN MENZIES PROPERTY 1 LIMITED (11186993)
- Filing history for JOHN MENZIES PROPERTY 1 LIMITED (11186993)
- People for JOHN MENZIES PROPERTY 1 LIMITED (11186993)
- More for JOHN MENZIES PROPERTY 1 LIMITED (11186993)
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) |
---|---|---|---|
17 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
09 Dec 2019 | AD01 | Registered office address changed from 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF United Kingdom to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Aug 2019 | CH01 | Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
05 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-05
|