Advanced company searchLink opens in new window

MILTON KEYNES SYMPHONY ORCHESTRA LTD

Company number 12112678

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)
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2022 AD01 Registered office address changed from PO Box 4385 12112678: Companies House Default Address Cardiff CF14 8LH to 82a James Carter Road Mildenhall IP28 7DE on 2 December 2022
20 Oct 2022 TM01 Termination of appointment of Gabriele Baldocci as a director on 20 October 2022
20 Oct 2022 PSC07 Cessation of Catherine Eyers as a person with significant control on 20 October 2022
20 Oct 2022 TM01 Termination of appointment of Catherine Eyers as a director on 20 October 2022
20 Oct 2022 TM01 Termination of appointment of Philip Jenkins as a director on 20 October 2022
20 Oct 2022 AP01 Appointment of Mr Richard Prokop as a director on 20 October 2022
13 Oct 2022 PSC04 Change of details for Ms Catherine Eyers as a person with significant control on 2 September 2022
12 Oct 2022 CH01 Director's details changed for Mr Philip Jenkins on 2 September 2022
12 Oct 2022 CH01 Director's details changed for Miss Catherine Eyers on 2 September 2022
12 Oct 2022 CH01 Director's details changed for Mr Gabriele Baldocci on 2 September 2022
12 Oct 2022 PSC04 Change of details for Ms Catherine Eyers as a person with significant control on 2 September 2022
16 Sep 2022 RP05 Registered office address changed to PO Box 4385, 12112678: Companies House Default Address, Cardiff, CF14 8LH on 16 September 2022
19 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
14 May 2022 PSC01 Notification of Catherine Eyers as a person with significant control on 1 May 2022
13 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
13 Apr 2022 PSC07 Cessation of Richard Prokop as a person with significant control on 1 April 2022
13 Apr 2022 TM01 Termination of appointment of Richard Prokop as a director on 1 April 2022
26 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
09 Dec 2019 AP01 Appointment of Mr Gabriele Baldocci as a director on 6 December 2019
22 Aug 2019 AD01 Registered office address changed from 11 Temple Close Barnwood Gloucester GL4 3ER England to Amherst Harnham Lane Cheltenha, GL54 4DD on 22 August 2019
21 Aug 2019 AP01 Appointment of Mr Philip Jenkins as a director on 21 August 2019