JOHN MENZIES PROPERTY 1 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2024-03-25. Officer name: Mr Christopher Michael Devaney. 2024-03-27 View Report
Officers. Termination date: 2024-03-25. Officer name: David Alastair Trollope. 2024-03-27 View Report
Accounts. Accounts type full. 2024-01-23 View Report
Address. Old address: Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom. New address: 21-22 Bloomsbury Square London WC1A 2NS. Change date: 2023-11-13. 2023-11-13 View Report
Officers. Officer name: Mr David Alastair Trollope. Change date: 2023-07-27. 2023-08-21 View Report
Officers. Officer name: Mr John Francis Alexander Geddes. Change date: 2023-07-27. 2023-08-18 View Report
Officers. Change date: 2023-07-27. Officer name: Mr John Francis Alexander Geddes. 2023-08-18 View Report
Persons with significant control. Change date: 2023-07-27. Psc name: John Menzies Limited. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Persons with significant control. Psc name: John Menzies Plc. Change date: 2022-08-22. 2023-02-23 View Report
Accounts. Accounts type full. 2022-12-15 View Report
Gazette. Gazette filings brought up to date. 2022-12-14 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Persons with significant control. Change to a person with significant control without name date. 2022-08-23 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Accounts. Accounts type full. 2021-10-11 View Report
Officers. Change date: 2021-08-12. Officer name: Mr David Alastair Trollope. 2021-08-17 View Report
Accounts. Accounts type full. 2021-04-12 View Report
Confirmation statement. Statement with updates. 2021-02-04 View Report
Officers. Officer name: Giles Robert Bryant Wilson. Termination date: 2020-08-24. 2020-08-25 View Report
Officers. Officer name: Mr Mervyn Walker. Appointment date: 2020-08-24. 2020-08-25 View Report
Confirmation statement. Statement with no updates. 2020-02-17 View Report
Address. New address: Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT. Change date: 2019-12-09. Old address: 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF United Kingdom. 2019-12-09 View Report
Accounts. Accounts type full. 2019-09-30 View Report
Officers. Officer name: Mr John Francis Alexander Geddes. Change date: 2019-08-07. 2019-08-08 View Report
Accounts. Change account reference date company previous shortened. 2019-03-28 View Report
Confirmation statement. Statement with updates. 2019-02-05 View Report
Resolution. Description: Resolutions. 2018-09-12 View Report
Capital. Capital allotment shares. 2018-08-31 View Report
Incorporation. Capital: GBP 1 2018-02-05 View Report