Advanced company searchLink opens in new window

MILTON KEYNES PROPERTY SALES LIMITED

Company number 05217168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jun 2024 PSC05 Change of details for Nb Property Solutions Ltd as a person with significant control on 5 June 2024
05 Jun 2024 AD01 Registered office address changed from 8 the Old Yard, Lodge Farm Business Centre, Wolverton Road Castlethorpe Milton Keynes MK19 7ES England to 73 High Street Newport Pagnell MK16 8AB on 5 June 2024
31 May 2024 AA01 Previous accounting period shortened from 31 August 2023 to 30 August 2023
28 Mar 2024 AA01 Previous accounting period extended from 31 March 2023 to 31 August 2023
23 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
06 Jul 2023 AP01 Appointment of Mr Bhavin Mansukhlal Thakrar as a director on 30 June 2023
03 Apr 2023 TM01 Termination of appointment of Alison Lindsay Dukes as a director on 31 March 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
14 Apr 2022 AD01 Registered office address changed from Gpfm, 8-9 the Old Yard Lodge Farm Business Centre Wolverton Road Castlethorpe MK9 7ES England to 8 the Old Yard, Lodge Farm Business Centre, Wolverton Road Castlethorpe Milton Keynes MK19 7ES on 14 April 2022
14 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
14 Oct 2021 PSC07 Cessation of Abdul Khaliq Ali as a person with significant control on 30 September 2021
14 Oct 2021 PSC02 Notification of Nb Property Solutions Ltd as a person with significant control on 30 September 2021
14 Oct 2021 TM01 Termination of appointment of Abdul Khaliq Ali as a director on 30 September 2021
14 Oct 2021 TM02 Termination of appointment of Carla Carpenter as a secretary on 30 September 2021
14 Oct 2021 AD01 Registered office address changed from Michael J Emery & Co 22 st John Street Newport Pagnell Buckinghamshire MK16 8HJ to Gpfm, 8-9 the Old Yard Lodge Farm Business Centre Wolverton Road Castlethorpe MK9 7ES on 14 October 2021
13 Oct 2021 AP01 Appointment of Mr Neil Briggs as a director on 30 September 2021
23 Sep 2021 MR04 Satisfaction of charge 2 in full
23 Sep 2021 MR04 Satisfaction of charge 3 in full
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
09 Sep 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 May 2019