- Company Overview for MK SSAS TRUSTEES LIMITED (12510106)
- Filing history for MK SSAS TRUSTEES LIMITED (12510106)
- People for MK SSAS TRUSTEES LIMITED (12510106)
- Charges for MK SSAS TRUSTEES LIMITED (12510106)
- More for MK SSAS TRUSTEES LIMITED (12510106)
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) |
---|---|---|---|
28 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
10 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Apr 2023 | AP01 | Appointment of Mr Patrick Earle Evans as a director on 25 April 2023 | |
26 Apr 2023 | AP01 | Appointment of Mr James Francis John Bradley as a director on 25 April 2023 | |
26 Apr 2023 | AP01 | Appointment of Mr Richard Murray Prior as a director on 25 April 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
23 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
14 Dec 2021 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
19 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
14 Oct 2021 | TM01 | Termination of appointment of Roger Edward Croxton as a director on 11 October 2021 | |
17 Aug 2021 | MR01 | Registration of charge 125101060002, created on 13 August 2021 | |
08 Jun 2021 | MR01 | Registration of charge 125101060001, created on 27 May 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from Rockwood House 9-17 Perrymount Road Haywards Heath RH16 3TW England to 1st Floor, Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA on 12 April 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Zachary Luke Gallagher as a director on 1 April 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | AP01 | Appointment of Mr David Edward Hatch as a director on 20 November 2020 | |
06 Oct 2020 | TM02 | Termination of appointment of Mark Antony Cox as a secretary on 13 August 2020 | |
18 Aug 2020 | PSC02 | Notification of London & Colonial Holdings Limited as a person with significant control on 13 August 2020 | |
18 Aug 2020 | PSC07 | Cessation of Berkeley Burke Group Limited as a person with significant control on 13 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Anthony James Durant as a director on 13 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Grahame James Fitzhardinge Berkeley as a director on 13 May 2020 | |
18 Aug 2020 | AP01 | Appointment of Mrs Christine Patricia Hallett as a director on 13 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from Berkeley Burke House Regent Street Leicester LE1 7BR United Kingdom to Rockwood House 9-17 Perrymount Road Haywards Heath RH16 3TW on 18 August 2020 |