MK COMMUNITY PROPERTIES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Sarah-Jane Wilson as a director on 2025-05-22

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

21/09/2421 September 2024 Resolutions

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

02/08/242 August 2024 Termination of appointment of Christopher Shaw as a director on 2024-07-31

View Document

20/10/2320 October 2023 Appointment of Mr Matthew James Downton as a director on 2023-10-13

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2023-03-31

View Document

25/09/2325 September 2023 Termination of appointment of Kurshida Mirza as a director on 2023-09-21

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

09/12/229 December 2022 Appointment of Mr Christopher Shaw as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Mr Sean David O'reilly as a director on 2022-12-01

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

21/10/2221 October 2022 Termination of appointment of Lawrence Louis Revill as a director on 2022-10-20

View Document

20/10/2120 October 2021 Accounts for a small company made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

23/09/2123 September 2021 Appointment of Mrs Sarah-Jane Wilson as a director on 2021-09-16

View Document

23/09/2123 September 2021 Appointment of Mr Christopher Shaw as a director on 2021-09-16

View Document

30/09/1430 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR LAWRENCE LOUIS REVILL

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORSLEY

View Document

25/09/1325 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH STONE

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORRISH

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR BEN STONEMAN

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARION STONE / 21/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/08/0910 August 2009 SECRETARY APPOINTED MRS LAURA MARGARET KEEN

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BROWN

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM POWER HOUSE, HARRISON CLOSE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PA

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURRAY / 21/09/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIA SEAL / 21/09/2008

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: POWER HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8RR

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 18 MISTLEYPATH BASILDON BASILDON ESSEX SS16 4GW

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: POWER HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8RR

View Document

01/10/041 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 352 SILBURY COURT SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

26/09/0226 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/014 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/10/9915 October 1999 COMPANY NAME CHANGED MILTON KEYNES COMMUNITY TRUST PR OPERTIES LIMITED CERTIFICATE ISSUED ON 18/10/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 352 SILBURY COURT SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2HJ

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES MILTON KEYNES BUCKS MK9 1LL

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9730 January 1997 AMENDING 882R AD 200396

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/96

View Document

29/03/9629 March 1996 � NC 1000/400000 20/03/96

View Document

29/03/9629 March 1996 NC INC ALREADY ADJUSTED 20/03/96

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

03/10/943 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/08/9410 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 Full accounts made up to 1993-03-31

View Document

22/07/9322 July 1993 Full accounts made up to 1993-03-31

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS; AMEND

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992

View Document

27/11/9227 November 1992

View Document

27/11/9227 November 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 DIRECTOR RESIGNED

View Document

03/08/923 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 DIRECTOR RESIGNED

View Document

02/07/922 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/01/9224 January 1992 COMPANY NAME CHANGED COMMENCE COMPANY NO. 9132 LIMITE D CERTIFICATE ISSUED ON 23/01/92

View Document

02/10/912 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company