Advanced company searchLink opens in new window

MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED

Company number 06682673

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)
30 Jan 2013 TM01 Termination of appointment of Martin Banham-Hall as a director
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2011 AR01 Annual return made up to 27 August 2011 no member list
11 Oct 2011 AA Full accounts made up to 31 March 2011
30 Sep 2010 AP01 Appointment of Mr David Jeremy Coles as a director
17 Sep 2010 AR01 Annual return made up to 27 August 2010 no member list
16 Sep 2010 CH01 Director's details changed for Dr Keith Straughan on 27 August 2010
16 Sep 2010 CH01 Director's details changed for Rita Elizabeth Spada on 27 August 2010
16 Sep 2010 CH01 Director's details changed for Mr Philip Henry Smith on 27 August 2010
16 Sep 2010 CH01 Director's details changed for Stewart Cedric Armstrong Hildred on 27 August 2010
16 Sep 2010 CH01 Director's details changed for Mr Martin Roger Banham-Hall on 27 August 2010
06 Sep 2010 TM01 Termination of appointment of Christopher Clarke as a director
14 Jul 2010 TM01 Termination of appointment of Robert Goodman as a director
13 Jul 2010 AA Full accounts made up to 31 March 2010
27 Sep 2009 288a Director appointed dr keith straughan
24 Sep 2009 363a Annual return made up to 27/08/09
24 Sep 2009 190 Location of debenture register
24 Sep 2009 353 Location of register of members
24 Sep 2009 287 Registered office changed on 24/09/2009 from ashton ghouse 471 silbury boulevard milton keynes buckinghamshire MK9 2AH
21 Sep 2009 AA Full accounts made up to 31 March 2009
20 Jan 2009 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
15 Jan 2009 288b Appointment terminated director george anderson
27 Aug 2008 NEWINC Incorporation