- Company Overview for MENZIES SELECT LIMITED (01376327)
- Filing history for MENZIES SELECT LIMITED (01376327)
- People for MENZIES SELECT LIMITED (01376327)
- Charges for MENZIES SELECT LIMITED (01376327)
- More for MENZIES SELECT LIMITED (01376327)
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) |
---|---|---|---|
19 May 2017 | CH01 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
05 Dec 2016 | CH01 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Aug 2016 | TM01 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 | |
18 Aug 2016 | AP01 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
27 May 2016 | AP01 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 | |
01 Oct 2015 | AA | Accounts made up to 31 December 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
23 Apr 2015 | CH01 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 | |
30 Jun 2014 | TM01 | Termination of appointment of David Dennis Mcintosh as a director on 30 June 2014 | |
26 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Jun 2014 | AR01 | Annual return made up to 31 May 2014 with full list of shareholders | |
17 Jun 2014 | AP01 | Appointment of Mr Forsyth Rutherford Black as a director on 2 June 2014 | |
13 Jun 2014 | AP03 | Appointment of Mr John Francis Alexander Geddes as a secretary on 30 May 2014 | |
13 Jun 2014 | TM02 | Termination of appointment of David Alistair Turnbull as a secretary on 30 May 2014 | |
29 Nov 2013 | AP01 | Appointment of Paul Raymond Patrick Mccourt as a director on 29 November 2013 | |
29 Nov 2013 | TM01 | Termination of appointment of Catherine Mary Bland as a director on 29 November 2013 | |
24 Oct 2013 | AR01 | Annual return made up to 19 October 2013 with full list of shareholders | |
01 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Feb 2013 | TM01 | Termination of appointment of Simon Mark Prodger as a director on 28 February 2013 | |
23 Nov 2012 | CH01 | Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders |