Advanced company searchLink opens in new window

MILTON KEYNES CHAMBER OF COMMERCE LIMITED

Company number 08562352

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)
07 Jun 2018 TM01 Termination of appointment of Mary Malcolm as a director on 5 June 2018
11 Jan 2018 AP01 Appointment of Mrs Joy Vollans as a director on 4 October 2017
11 Jan 2018 AP01 Appointment of Mr Doug Moody as a director on 4 October 2017
09 Jan 2018 CH01 Director's details changed for Mr Paul Griffiths on 9 January 2018
27 Oct 2017 AA Accounts for a small company made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
17 Nov 2016 AA Accounts for a small company made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
05 Aug 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
28 Jan 2016 AP01 Appointment of Mr Giles Martin Mullins as a director on 11 July 2014
10 Sep 2015 AA Accounts for a small company made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
23 Oct 2014 AA Accounts for a small company made up to 31 March 2014
17 Oct 2014 TM01 Termination of appointment of Karen Elizabeth Ford as a director on 15 October 2014
05 Sep 2014 AP01 Appointment of Jacqueline Susan Ellen Newham as a director on 11 July 2014
05 Sep 2014 AP01 Appointment of Prof Mary Malcolm as a director on 11 July 2014
05 Sep 2014 AP01 Appointment of Andrew Hall as a director on 11 July 2014
05 Sep 2014 AP01 Appointment of Paul Musselle as a director on 11 July 2014
05 Sep 2014 AP01 Appointment of Mrs Karen Elizabeth Ford as a director on 11 July 2014
05 Sep 2014 AP01 Appointment of Daren Stuart Millis as a director on 11 July 2014
01 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
18 Jul 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
10 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted