MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07593411 |
Category | Private Limited Company |
Incorporated | 06 Apr 2011 |
Age | 13 years, 1 month, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Mar 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/04/2019
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Gray
Documents
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
Gazette filings brought up to date
Date: 24 Aug 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 25 Aug 2012
Category: Gazette
Type: DISS40
Documents
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
Some Companies
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 |
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 |
WAYSIDE,CALNE,SN11 0NE
Number: | 09872772 |
Status: | ACTIVE |
Category: | Private Limited Company |