MILTON KEYNES ATTERBURY LAKES CENTRE LIMITED: Filings - Page 2
Overview
Company Name | MILTON KEYNES ATTERBURY LAKES CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07158055 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for MILTON KEYNES ATTERBURY LAKES CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Iwg Plc as a person with significant control on Dec 19, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Regus Plc as a person with significant control on Dec 19, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 7 pages | CS01 | ||||||||||
| ||||||||||||
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on Oct 13, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Morris as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Robert Spencer as a director on Sep 05, 2014 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Mr John Robert Spencer as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter David Edward Gibson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Benbow as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Mcintyre as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom* on Dec 07, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Feb 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0