MENZIES DISTRIBUTION HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Registered office address changed from Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England to Moray House, 23-25 Great Titchfield Street London W1W 7PA on 2025-06-25 |
25/06/2525 June 2025 | Registered office address changed from Moray House, 23-25 Great Titchfield Street London W1W 7PA England to Moray House, 23-35 Great Titchfield Street London W1W 7PA on 2025-06-25 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
30/10/2430 October 2024 | Appointment of Mr Neil Kuschel as a director on 2024-10-15 |
30/10/2430 October 2024 | Termination of appointment of Gregory John Michael as a director on 2024-10-15 |
18/10/2418 October 2024 | Part of the property or undertaking has been released and no longer forms part of charge 114159940004 |
18/10/2418 October 2024 | Part of the property or undertaking has been released and no longer forms part of charge 114159940005 |
20/09/2420 September 2024 | Full accounts made up to 2023-12-30 |
28/09/2328 September 2023 | Full accounts made up to 2022-12-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
10/10/2210 October 2022 | Change of details for Menzies Distribution Group Limited as a person with significant control on 2022-10-01 |
15/07/2115 July 2021 | Satisfaction of charge 114159940001 in full |
15/07/2115 July 2021 | Satisfaction of charge 114159940002 in full |
15/07/2115 July 2021 | Satisfaction of charge 114159940003 in full |
08/07/218 July 2021 | Full accounts made up to 2020-12-26 |
25/06/2125 June 2021 | Termination of appointment of Aidan Robson as a director on 2021-06-24 |
24/06/2124 June 2021 | Termination of appointment of Andrew Ross as a director on 2021-06-24 |
14/06/2114 June 2021 | Registration of charge 114159940004, created on 2021-06-10 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
15/11/1815 November 2018 | CURRSHO FROM 30/06/2019 TO 31/12/2018 |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 3 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4BF UNITED KINGDOM |
28/09/1828 September 2018 | 04/09/18 STATEMENT OF CAPITAL GBP 201 |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON |
26/09/1826 September 2018 | DIRECTOR APPOINTED MR ANDREW ROSS |
20/09/1820 September 2018 | DIRECTOR APPOINTED MR GREGORY JOHN MICHAEL |
20/09/1820 September 2018 | SUB-DIVISION 04/09/18 |
20/09/1820 September 2018 | ADOPT ARTICLES 04/09/2018 |
19/09/1819 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114159940002 |
19/09/1819 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114159940001 |
12/09/1812 September 2018 | DIRECTOR APPOINTED MR PAUL RAYMOND PATRICK MCCOURT |
11/09/1811 September 2018 | DIRECTOR APPOINTED MR GARRY WILSON |
14/06/1814 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company