Advanced company searchLink opens in new window

MK TRUSTEES UK LIMITED

Company number 01668457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jul 2015 TM02 Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015
01 Jul 2015 AP04 Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015
14 Apr 2015 MR01 Registration of charge 016684570138, created on 9 April 2015
28 Mar 2015 MR04 Satisfaction of charge 110 in full
21 Nov 2014 MR01 Registration of charge 016684570137, created on 3 November 2014
21 Oct 2014 MR01 Registration of charge 016684570136, created on 6 October 2014
07 Oct 2014 MR01 Registration of charge 016684570135, created on 19 September 2014
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Aug 2014 MR01 Registration of charge 016684570134, created on 15 August 2014
15 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,296
30 Jun 2014 MR01 Registration of charge 016684570133
20 Jun 2014 MR01 Registration of charge 016684570131
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
18 Jun 2014 MR01 Registration of charge 016684570132
29 Jan 2014 TM01 Termination of appointment of Carol Perry as a director
29 Jan 2014 AP01 Appointment of Mr Nigel John Manley as a director
29 Oct 2013 CH03 Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013
29 Oct 2013 CH01 Director's details changed for Troy Adam Clutterbuck on 29 October 2013
29 Oct 2013 CH01 Director's details changed for Richard Colin Boniface on 29 October 2013
22 Oct 2013 CH01 Director's details changed for Patrick Earle Evans on 22 October 2013
08 Oct 2013 MR01 Registration of charge 016684570130
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Aug 2013 MR01 Registration of charge 016684570129
16 Aug 2013 CH01 Director's details changed for Carol Anne Perry on 16 August 2013
09 Aug 2013 MR04 Satisfaction of charge 59 in full
05 Aug 2013 AD01 Registered office address changed from , 6 Crutched Friars, London, EC3N 2PH on 5 August 2013