M.K.M. BUILDING SUPPLIES (MILTON KEYNES) LIMITED

11082085
STONEFERRY ROAD HULL UNITED KINGDOM HU8 8DE

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 21 Buy now
26 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 55 Buy now
26 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
26 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 26 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 officers Change of particulars for director (Ms Kate Helena Tinsley) 2 Buy now
19 Apr 2022 accounts Annual Accounts 24 Buy now
06 Dec 2021 officers Change of particulars for director (Mr David Richard Kilburn) 2 Buy now
01 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jul 2021 officers Termination of appointment of director (Mark Jonathan Smith) 1 Buy now
13 Jul 2021 officers Appointment of director (Mr Neil Michael Croxson) 2 Buy now
14 Jun 2021 accounts Annual Accounts 25 Buy now
20 May 2021 officers Appointment of director (Ms Kate Helena Tinsley) 2 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2020 incorporation Memorandum Articles 29 Buy now
31 Dec 2020 resolution Resolution 1 Buy now
29 Jul 2020 accounts Annual Accounts 26 Buy now
30 Jun 2020 mortgage Registration of a charge 183 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jun 2019 accounts Annual Accounts 6 Buy now
03 Apr 2019 mortgage Registration of a charge 166 Buy now
08 Feb 2019 resolution Resolution 30 Buy now
05 Feb 2019 capital Return of Allotment of shares 4 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Nov 2018 change-of-name Certificate Change Of Name Company 3 Buy now
30 Apr 2018 mortgage Registration of a charge 69 Buy now
19 Dec 2017 resolution Resolution 13 Buy now
18 Dec 2017 officers Appointment of secretary (Keith Thomas) 2 Buy now
15 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2017 officers Termination of appointment of director (Roger Hart) 1 Buy now
14 Dec 2017 officers Appointment of director (Mr Mark Jonathan Smith) 2 Buy now
14 Dec 2017 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
14 Dec 2017 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
14 Dec 2017 officers Appointment of director (Mr David Richard Kilburn) 2 Buy now
14 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2017 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
24 Nov 2017 incorporation Incorporation Company 25 Buy now