- Company Overview for MILTON KEYNES PROPERTIES LIMITED (00911024)
- Filing history for MILTON KEYNES PROPERTIES LIMITED (00911024)
- People for MILTON KEYNES PROPERTIES LIMITED (00911024)
- Charges for MILTON KEYNES PROPERTIES LIMITED (00911024)
- More for MILTON KEYNES PROPERTIES LIMITED (00911024)
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) |
---|---|---|---|
07 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
13 Oct 2023 | PSC01 | Notification of Jonathan Christopher Willis as a person with significant control on 21 October 2022 | |
13 Oct 2023 | PSC07 | Cessation of The Estate of Ian Gordon Willis as a person with significant control on 20 October 2022 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
21 Nov 2022 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Utility House 3 York Court Upper York Street Bristol BS2 8QF on 21 November 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
30 Nov 2021 | PSC04 | Change of details for Ian Gordon Willis as a person with significant control on 30 November 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Jan 2021 | TM01 | Termination of appointment of Ian Gordon Willis as a director on 23 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
26 Nov 2019 | PSC07 | Cessation of Ian Gordon Willis as a person with significant control on 4 June 2016 | |
26 Nov 2019 | PSC07 | Cessation of Diana Evelyn Willis as a person with significant control on 6 April 2016 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | SH08 | Change of share class name or designation | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Nov 2017 | PSC01 | Notification of Ian Gordon Willis as a person with significant control on 6 April 2016 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
30 Nov 2017 | PSC01 | Notification of Diana Evelyn Willis as a person with significant control on 6 April 2016 |