P.H.E. (MILTON KEYNES) LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

15/08/1415 August 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

28/06/1328 June 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/06/1328 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 28/06/2013

View Document

28/06/1328 June 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENNINGTONS DIRECTORS (NO 1) LIMITED / 28/06/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 28/02/12 NO MEMBER LIST

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/06/1113 June 2011 Annual return made up to 28 February 2009 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 28 February 2010 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/06/1113 June 2011 Annual return made up to 28 February 2008 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED RICHARD LEWIS

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED ROBERT JOHN KNOX

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM
ABACUS HOUSE
33 GUTTER LANE
LONDON
EC2V 8AR

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/06/119 June 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

23/06/0923 June 2009 STRUCK OFF AND DISSOLVED

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

20/11/0720 November 2007 RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM:
BUCKLERSBURY HOUSE, 83 CANNON STREET, LONDON, EC4N 8PE

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
NO 1 BEDE ISLAND ROAD, BEDE ISLAND BUSINESS PARK, LEICESTER, LEICESTERSHIRE LE2 7EA

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED
SQUARE BAY (MILTON KEYNES) LIMIT
ED
CERTIFICATE ISSUED ON 29/09/05

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM:
52 BEDFORD ROW, LONDON, WC1R 4LR

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM:
16 BEDFORD STREET, COVENT GARDEN, LONDON, WC2E 9HF

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM:
4 BROADGATE, LONDON, EC2M 2DA

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED
NPI (EAST BRICKHILL, MILTON KEYN
ES) LIMITED
CERTIFICATE ISSUED ON 16/02/04

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM:
3 FINSBURY AVENUE, LONDON, EC2M 2PA

View Document

16/03/0016 March 2000 S386 DISP APP AUDS 10/03/00

View Document

16/03/0016 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

16/03/0016 March 2000 EXEMPTION FROM APPOINTING AUDITORS 10/03/00

View Document

16/03/0016 March 2000 S366A DISP HOLDING AGM 10/03/00

View Document

29/02/0029 February 2000 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