MILLENIUM CATERING EQUIPMENT LIMITED
Company number 05895582
- Company Overview for MILLENIUM CATERING EQUIPMENT LIMITED (05895582)
- Filing history for MILLENIUM CATERING EQUIPMENT LIMITED (05895582)
- People for MILLENIUM CATERING EQUIPMENT LIMITED (05895582)
- More for MILLENIUM CATERING EQUIPMENT LIMITED (05895582)
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) |
---|---|---|---|
04 Oct 2017 | TM02 | Termination of appointment of Bharat Kumar Chimanlal Mohanlal Pandya as a secretary on 21 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
11 Sep 2017 | PSC01 | Notification of John Hand as a person with significant control on 6 April 2016 | |
11 Sep 2017 | AD01 | Registered office address changed from Unit 4 Carters Yard Carters Lane Kiln Farm Milton Keynes MK11 3HL to 37 Carters Lane Kiln Farm Milton Keynes MK11 3HL on 11 September 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
01 Aug 2014 | CH01 | Director's details changed for Mr John Hand on 31 July 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 67 Woolmans Fullers Slade Milton Keynes MK11 2BB to Unit 4 Carters Yard Carters Lane Kiln Farm Milton Keynes MK11 3HL on 1 August 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
17 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Mar 2011 | AP01 | Appointment of Mr John Hand as a director | |
02 Mar 2011 | TM01 | Termination of appointment of Daniel Hand as a director | |
12 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Daniel James Hand on 3 August 2010 | |
20 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Aug 2009 | 363a | Return made up to 03/08/09; full list of members |