MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED

178 Buckingham Avenue, Slough, SL1 4RD, Berkshire, England
StatusACTIVE
Company No.07593411
CategoryPrivate Limited Company
Incorporated06 Apr 2011
Age13 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED is an active private limited company with number 07593411. It was incorporated 13 years, 1 month, 15 days ago, on 06 April 2011. The company address is 178 Buckingham Avenue, Slough, SL1 4RD, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-13

Psc name: Mrs Eugenie Josephine Gray

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-13

Officer name: Mrs Eugenie Josephine Gray

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-13

Psc name: Mr Keith Julian Gray

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-13

Officer name: Mr Keith Julian Gray

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2023

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-21

Psc name: Mrs Eugenie Josephine Gray

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2023

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith Julian Gray

Change date: 2021-09-21

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eugenie Josephine Gray

Change date: 2021-09-21

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-21

Officer name: Mr Keith Julian Gray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-10

Psc name: Mrs Eugenie Josephine Gray

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith Julian Gray

Change date: 2020-11-10

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-10

Officer name: Mrs Eugenie Josephine Gray

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Julian Gray

Change date: 2020-11-10

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eugenie Josephine Gray

Change date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Julian Gray

Change date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-01

New address: 178 Buckingham Avenue Slough Berkshire SL1 4rd

Old address: Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith Julian Gray

Change date: 2019-06-17

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Eugenie Josephine Gray

Change date: 2019-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eugenie Josephine Gray

Change date: 2019-06-17

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Mr Keith Julian Gray

Documents

View document PDF

Legacy

Date: 04 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/04/2019

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mr Keith Julian Gray

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: Eugenie Josephine Gray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement

Date: 30 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Original description: 06/04/19 Statement of Capital gbp 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-03

Psc name: Mr Keith Julian Gray

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-12

Officer name: Ms Eugenia Josephine Dennis

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-03

Officer name: Keith Julian Gray

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Ms Eugenia Josephine Dennis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-16

Officer name: Keith Julian Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

New address: Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP

Old address: Flat 2 23 Elmers Drive Teddington TW11 9JB

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-06

Officer name: Keith Julian Gray

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Julian Gray

Change date: 2015-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-25

Old address: C/O Super Accountant Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE

New address: Flat 2 23 Elmers Drive Teddington TW11 9JB

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Gray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Gazette notice compulsary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: Hazlems Fenton Llp Palladium House, 1-4 Argyll Street London W1F 7LD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Gazette notice compulsary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPEDITION WISE LIMITED

ROCK HOUSE ROCK PLACE,WREXHAM,LL11 3RS

Number:06840989
Status:ACTIVE
Category:Private Limited Company

JOHN E.MCPHERSON & SONS LIMITED

SHEPHERD AND WEDDERBURN LLP CONDOR HOUSE,LONDON,EC4M 8AL

Number:00333453
Status:ACTIVE
Category:Private Limited Company

MICHAEL ANTHONY SERVICES LTD

176 SOUTH FARM ROAD,WORTHING,BN14 7AY

Number:10651341
Status:ACTIVE
Category:Private Limited Company

NAVHUB ENTERPRISE SOLUTIONS LTD

84B ADLEY STREET,LONDON,E5 0DZ

Number:11697253
Status:ACTIVE
Category:Private Limited Company

RICHARD OSEI ASIBEY-BONSU [ROAB] LIMITED

70 AVELING PARK ROAD,LONDON,E17 4NT

Number:09076465
Status:ACTIVE
Category:Private Limited Company

STONESIDE LIMITED

WAYSIDE,CALNE,SN11 0NE

Number:09872772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source