- Company Overview for KINGSMEAD (MILTON KEYNES) LIMITED (03828637)
- Filing history for KINGSMEAD (MILTON KEYNES) LIMITED (03828637)
- People for KINGSMEAD (MILTON KEYNES) LIMITED (03828637)
- Charges for KINGSMEAD (MILTON KEYNES) LIMITED (03828637)
- Insolvency for KINGSMEAD (MILTON KEYNES) LIMITED (03828637)
- More for KINGSMEAD (MILTON KEYNES) LIMITED (03828637)
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) |
---|---|---|---|
18 Sep 2024 | WU07 | Progress report in a winding up by the court | |
24 Jul 2024 | AD01 | Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 24 July 2024 | |
23 Aug 2023 | WU07 | Progress report in a winding up by the court | |
28 Sep 2022 | WU07 | Progress report in a winding up by the court | |
24 Sep 2021 | WU07 | Progress report in a winding up by the court | |
30 Sep 2019 | WU07 | Progress report in a winding up by the court | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ to The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 10 August 2018 | |
08 Aug 2018 | WU04 | Appointment of a liquidator | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Apr 2018 | COCOMP | Order of court to wind up | |
29 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
29 Aug 2017 | PSC01 | Notification of Carole Ann Flello as a person with significant control on 22 August 2017 | |
29 Aug 2017 | PSC04 | Change of details for Mr Paul Ian Flello as a person with significant control on 29 August 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
08 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 30 September 2013 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Apr 2015 | CH01 | Director's details changed for Mr Paul Ian Flello on 10 April 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Jun 2014 | TM01 | Termination of appointment of Julie Freeman as a director | |
20 Feb 2014 | AP01 | Appointment of Mrs Julie Ann Freeman as a director |