MILTON KEYNES SURVEYS LIMITED

04674301
1 POTTERS LANE KILN FARM MILTON KEYNES BUCKS MK11 3LA

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 12 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2024 officers Termination of appointment of secretary (Stuart Peter Dimond) 1 Buy now
10 Jan 2024 officers Termination of appointment of director (Stuart Peter Dimond) 1 Buy now
15 Dec 2023 mortgage Registration of a charge 4 Buy now
03 Oct 2023 accounts Annual Accounts 12 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2022 capital Return of Allotment of shares 4 Buy now
28 Sep 2022 accounts Annual Accounts 13 Buy now
13 Jun 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
13 Jun 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2021 officers Appointment of director (Mr Lewis Michael Hook) 2 Buy now
21 Dec 2021 officers Appointment of director (Mr Jonathan Peter Shakespeare) 2 Buy now
21 Dec 2021 officers Appointment of director (Mr Daniel Grantham Ceely) 2 Buy now
21 Dec 2021 officers Appointment of director (Mr Neil Andrew Smith) 2 Buy now
19 Dec 2021 incorporation Memorandum Articles 27 Buy now
19 Dec 2021 resolution Resolution 2 Buy now
06 Dec 2021 capital Return of purchase of own shares 3 Buy now
26 Nov 2021 capital Return of Allotment of shares 3 Buy now
22 Nov 2021 incorporation Memorandum Articles 27 Buy now
22 Nov 2021 resolution Resolution 2 Buy now
22 Nov 2021 capital Notice of name or other designation of class of shares 2 Buy now
18 Nov 2021 capital Notice of cancellation of shares 4 Buy now
16 Nov 2021 capital Return of Allotment of shares 3 Buy now
15 Nov 2021 officers Termination of appointment of director (David Jonathan Rust) 1 Buy now
15 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2021 accounts Annual Accounts 12 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2021 accounts Annual Accounts 13 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 11 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 accounts Annual Accounts 10 Buy now
21 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2017 accounts Annual Accounts 10 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Nov 2016 accounts Annual Accounts 8 Buy now
13 Sep 2016 mortgage Statement of satisfaction of a charge 5 Buy now
06 Jul 2016 officers Appointment of director (Daniel Francis Grigg) 2 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
26 Feb 2016 officers Change of particulars for director (Stuart Peter Dimond) 2 Buy now
26 Feb 2016 officers Change of particulars for secretary (Stuart Peter Dimond) 1 Buy now
26 Feb 2016 officers Change of particulars for director (David Jonathan Rust) 2 Buy now
15 Nov 2015 accounts Annual Accounts 8 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 7 Buy now
15 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 resolution Resolution 27 Buy now
02 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
07 Nov 2013 accounts Annual Accounts 8 Buy now
20 Jun 2013 capital Notice of cancellation of shares 4 Buy now
20 Jun 2013 resolution Resolution 2 Buy now
20 Jun 2013 capital Return of purchase of own shares 3 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
05 Oct 2012 accounts Annual Accounts 8 Buy now
21 Feb 2012 annual-return Annual Return 6 Buy now
18 Jan 2012 capital Notice of cancellation of shares 4 Buy now
18 Jan 2012 resolution Resolution 2 Buy now
18 Jan 2012 capital Return of purchase of own shares 3 Buy now
23 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Nov 2011 accounts Annual Accounts 8 Buy now
14 Mar 2011 annual-return Annual Return 6 Buy now
11 Mar 2011 officers Termination of appointment of director (John Fraser) 1 Buy now
23 Feb 2011 annual-return Annual Return 7 Buy now
03 Dec 2010 accounts Annual Accounts 8 Buy now
08 Mar 2010 annual-return Annual Return 7 Buy now
12 Oct 2009 accounts Annual Accounts 8 Buy now
09 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
25 Feb 2009 annual-return Return made up to 21/02/09; full list of members 5 Buy now
17 Jul 2008 accounts Annual Accounts 7 Buy now
11 Jun 2008 annual-return Return made up to 21/02/08; full list of members 7 Buy now
04 Apr 2008 officers Director appointed john edward fraser 2 Buy now
20 Mar 2008 capital Gbp ic 2000/1260\29/02/08\gbp sr 740@1=740\ 1 Buy now
20 Mar 2008 capital Declaration of assistance for shares acquisition 7 Buy now
19 Mar 2008 address Location of register of members 1 Buy now
10 Mar 2008 officers Secretary appointed stuart dimond 2 Buy now
10 Mar 2008 capital Ad 29/02/08\gbp si 1996@1=1996\gbp ic 4/2000\ 2 Buy now
10 Mar 2008 officers Appointment terminated director peter bennett 1 Buy now
10 Mar 2008 officers Appointment terminated director and secretary geraldine bennett 1 Buy now
06 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
01 Dec 2007 accounts Annual Accounts 8 Buy now
12 Mar 2007 annual-return Return made up to 21/02/07; full list of members 3 Buy now
30 Nov 2006 accounts Annual Accounts 7 Buy now
31 Mar 2006 annual-return Return made up to 21/02/06; full list of members 9 Buy now
22 Aug 2005 accounts Annual Accounts 7 Buy now
03 Mar 2005 annual-return Return made up to 21/02/05; full list of members 9 Buy now
13 Jan 2005 accounts Annual Accounts 6 Buy now
28 Apr 2004 capital Ad 20/03/04--------- £ si 3@1=3 £ ic 4/7 2 Buy now
28 Apr 2004 annual-return Return made up to 21/02/04; full list of members 8 Buy now
08 Jan 2004 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now