Advanced company searchLink opens in new window

MK SSAS TRUSTEES LIMITED

Company number 12510106

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)
28 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
10 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Apr 2023 AP01 Appointment of Mr Patrick Earle Evans as a director on 25 April 2023
26 Apr 2023 AP01 Appointment of Mr James Francis John Bradley as a director on 25 April 2023
26 Apr 2023 AP01 Appointment of Mr Richard Murray Prior as a director on 25 April 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
23 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
14 Dec 2021 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
19 Nov 2021 AA Micro company accounts made up to 30 June 2021
14 Oct 2021 TM01 Termination of appointment of Roger Edward Croxton as a director on 11 October 2021
17 Aug 2021 MR01 Registration of charge 125101060002, created on 13 August 2021
08 Jun 2021 MR01 Registration of charge 125101060001, created on 27 May 2021
12 Apr 2021 AD01 Registered office address changed from Rockwood House 9-17 Perrymount Road Haywards Heath RH16 3TW England to 1st Floor, Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA on 12 April 2021
06 Apr 2021 TM01 Termination of appointment of Zachary Luke Gallagher as a director on 1 April 2021
11 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
30 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
27 Nov 2020 AP01 Appointment of Mr David Edward Hatch as a director on 20 November 2020
06 Oct 2020 TM02 Termination of appointment of Mark Antony Cox as a secretary on 13 August 2020
18 Aug 2020 PSC02 Notification of London & Colonial Holdings Limited as a person with significant control on 13 August 2020
18 Aug 2020 PSC07 Cessation of Berkeley Burke Group Limited as a person with significant control on 13 August 2020
18 Aug 2020 TM01 Termination of appointment of Anthony James Durant as a director on 13 August 2020
18 Aug 2020 TM01 Termination of appointment of Grahame James Fitzhardinge Berkeley as a director on 13 May 2020
18 Aug 2020 AP01 Appointment of Mrs Christine Patricia Hallett as a director on 13 August 2020
18 Aug 2020 AD01 Registered office address changed from Berkeley Burke House Regent Street Leicester LE1 7BR United Kingdom to Rockwood House 9-17 Perrymount Road Haywards Heath RH16 3TW on 18 August 2020