THE MENZIES GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

13/01/2513 January 2025 Appointment of Miss Laura Mitchell as a director on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Christopher Michael Devaney as a director on 2024-03-25

View Document

27/03/2427 March 2024 Termination of appointment of David Alastair Trollope as a director on 2024-03-25

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/08/2318 August 2023 Secretary's details changed for John Francis Alexander Geddes on 2023-07-27

View Document

18/08/2318 August 2023 Director's details changed for Mr John Francis Alexander Geddes on 2023-07-27

View Document

18/08/2318 August 2023 Director's details changed for Mr David Alastair Trollope on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for John Menzies Limited as a person with significant control on 2023-07-27

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

23/02/2323 February 2023 Change of details for John Menzies Plc as a person with significant control on 2022-08-22

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS ALEXANDER GEDDES / 07/08/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBERT BRYANT WILSON / 19/05/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBERT BRYANT WILSON / 25/08/2016

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA BELL

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4 NEW SQUARE BEDFONT LAKES MIDDLESEX ENGLAND TW14 8HA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENNIS

View Document

12/08/1312 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULA BELL / 09/08/2013

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED PAULA BELL

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DOLLMAN

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 01/08/2012

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 24/09/2010

View Document

15/06/1015 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX TW6 3AE

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 10/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD DOLLMAN / 06/11/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY J M SECRETARIES LIMITED

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MICHAEL JOHN ENNIS

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY APPOINTED JOHN FRANCIS ALEXANDER GEDDES

View Document

02/07/082 July 2008 DIRECTOR APPOINTED PAUL BERNARD DOLLMAN

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR J M NOMINEES LIMITED

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 34 ELY PLACE LONDON EC1N 6TD

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04

View Document

21/02/0521 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/01

View Document

05/12/015 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/05/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 COMPANY NAME CHANGED MENZIES GROUP LIMITED CERTIFICATE ISSUED ON 20/04/99

View Document

18/04/9918 April 1999 S80A AUTH TO ALLOT SEC 19/03/99

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 8/11 ST JOHNS LANE LONDON EC1P 1EU

View Document

11/06/9811 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

29/05/9829 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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