MILTON KEYNES PROPERTY SALES LIMITED
Company number 05217168
- Company Overview for MILTON KEYNES PROPERTY SALES LIMITED (05217168)
- Filing history for MILTON KEYNES PROPERTY SALES LIMITED (05217168)
- People for MILTON KEYNES PROPERTY SALES LIMITED (05217168)
- Charges for MILTON KEYNES PROPERTY SALES LIMITED (05217168)
- More for MILTON KEYNES PROPERTY SALES LIMITED (05217168)
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) |
---|---|---|---|
25 Oct 2024 | AA | Micro company accounts made up to 30 August 2023 | |
22 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
05 Jun 2024 | PSC05 | Change of details for Nb Property Solutions Ltd as a person with significant control on 5 June 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from 8 the Old Yard, Lodge Farm Business Centre, Wolverton Road Castlethorpe Milton Keynes MK19 7ES England to 73 High Street Newport Pagnell MK16 8AB on 5 June 2024 | |
31 May 2024 | AA01 | Previous accounting period shortened from 31 August 2023 to 30 August 2023 | |
28 Mar 2024 | AA01 | Previous accounting period extended from 31 March 2023 to 31 August 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
06 Jul 2023 | AP01 | Appointment of Mr Bhavin Mansukhlal Thakrar as a director on 30 June 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Alison Lindsay Dukes as a director on 31 March 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
14 Apr 2022 | AD01 | Registered office address changed from Gpfm, 8-9 the Old Yard Lodge Farm Business Centre Wolverton Road Castlethorpe MK9 7ES England to 8 the Old Yard, Lodge Farm Business Centre, Wolverton Road Castlethorpe Milton Keynes MK19 7ES on 14 April 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
14 Oct 2021 | PSC07 | Cessation of Abdul Khaliq Ali as a person with significant control on 30 September 2021 | |
14 Oct 2021 | PSC02 | Notification of Nb Property Solutions Ltd as a person with significant control on 30 September 2021 | |
14 Oct 2021 | TM01 | Termination of appointment of Abdul Khaliq Ali as a director on 30 September 2021 | |
14 Oct 2021 | TM02 | Termination of appointment of Carla Carpenter as a secretary on 30 September 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from Michael J Emery & Co 22 st John Street Newport Pagnell Buckinghamshire MK16 8HJ to Gpfm, 8-9 the Old Yard Lodge Farm Business Centre Wolverton Road Castlethorpe MK9 7ES on 14 October 2021 | |
13 Oct 2021 | AP01 | Appointment of Mr Neil Briggs as a director on 30 September 2021 | |
23 Sep 2021 | MR04 | Satisfaction of charge 2 in full | |
23 Sep 2021 | MR04 | Satisfaction of charge 3 in full | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Sep 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 |