Advanced company searchLink opens in new window

MILLENIUM CATERING EQUIPMENT LIMITED

Company number 05895582

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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