MILTON KEYNES ATTERBURY LAKES CENTRE LIMITED: Filings - Page 2

  • Overview

    Company NameMILTON KEYNES ATTERBURY LAKES CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07158055
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for MILTON KEYNES ATTERBURY LAKES CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Iwg Plc as a person with significant control on Dec 19, 2016

    2 pagesPSC02

    Cessation of Regus Plc as a person with significant control on Dec 19, 2016

    1 pagesPSC07

    Confirmation statement made on Oct 31, 2016 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Sep 05, 2017Clarification A second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 05/09/2017.

    Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on Oct 13, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2015

    Statement of capital on Feb 19, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Sep 29, 2014Clarification Second filed TM01 for John Spencer.

    Appointment of Mr Richard Morris as a director on Sep 01, 2014

    2 pagesAP01

    Termination of appointment of John Robert Spencer as a director on Sep 05, 2014

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 29, 2014Clarification A second filed TM01 was registered on 29/09/2014.

    Appointment of Mr John Robert Spencer as a director

    2 pagesAP01

    Appointment of Mr Peter David Edward Gibson as a director

    2 pagesAP01

    Termination of appointment of Nicholas Benbow as a director

    1 pagesTM01

    Termination of appointment of Neil Mcintyre as a director

    1 pagesTM01

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom* on Dec 07, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Feb 15, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Feb 15, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    6 pagesMG01

    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