Advanced company searchLink opens in new window

MILTON KEYNES ICE HOCKEY CLUB LTD

Company number 11917911

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)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
01 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Nov 2023 SH06 Cancellation of shares. Statement of capital on 1 November 2023
  • GBP 45,006.00
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
05 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with updates
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
02 Feb 2022 PSC07 Cessation of Claire Elizabeth Eason-Bassett as a person with significant control on 16 January 2022
02 Feb 2022 TM01 Termination of appointment of Claire Elizabeth Eason-Bassett as a director on 16 January 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
23 Jan 2022 CH01 Director's details changed for Mrs Claire Elizabeth Eason-Bassett on 9 January 2022
23 Jan 2022 PSC04 Change of details for Mrs Claire Elizabeth Eason-Bassett as a person with significant control on 9 December 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
17 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
17 Jun 2021 TM01 Termination of appointment of Matthew Holden as a director on 15 June 2021
17 Jun 2021 PSC07 Cessation of Matthew Holden as a person with significant control on 15 June 2021
24 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
27 Jan 2021 PSC07 Cessation of Anna Mary Kilbride as a person with significant control on 27 January 2021
27 Jan 2021 TM01 Termination of appointment of Anna Mary Kilbride as a director on 27 January 2021
23 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
17 Apr 2020 PSC04 Change of details for Mrs Claire Elizabeth Eason-Bassett as a person with significant control on 10 April 2019
17 Apr 2020 CH01 Director's details changed for Mrs Claire Elizabeth Eason-Bassett on 17 April 2020
13 Jan 2020 CH01 Director's details changed for Mr Thomas Rhys Roberts on 2 January 2020
24 Sep 2019 AD01 Registered office address changed from Plum Tree Cottage Mere Road Finmere Buckingham MK18 4AW England to 201 Silbury Boulevard Milton Keynes MK9 1LZ on 24 September 2019