- Company Overview for MILTON KEYNES FENCING LIMITED (04805915)
- Filing history for MILTON KEYNES FENCING LIMITED (04805915)
- People for MILTON KEYNES FENCING LIMITED (04805915)
- Charges for MILTON KEYNES FENCING LIMITED (04805915)
- More for MILTON KEYNES FENCING LIMITED (04805915)
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 May 2024 | CH03 | Secretary's details changed for Deborah Jane Brookes on 7 May 2024 | |
07 May 2024 | AD01 | Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to 10a St. John Street Newport Pagnell MK16 8HJ on 7 May 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
15 May 2020 | TM01 | Termination of appointment of James Edward Hickman as a director on 1 April 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
24 Dec 2018 | CH01 | Director's details changed for Mr James Edward Hickman on 24 December 2018 | |
24 Dec 2018 | CH01 | Director's details changed for Mr Antony Raymond Charles Brooks on 24 December 2018 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 7 August 2017
|
|
15 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Keith Francis Brooks as a person with significant control on 6 April 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 5 December 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Antony Raymond Charles Brooks as a director on 7 November 2016 |