MILTON KEYNES BUSINESS SCHOOL LIMITED
Status | ACTIVE |
Company No. | 04114543 |
Category | Private Limited Company |
Incorporated | 24 Nov 2000 |
Age | 23 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MILTON KEYNES BUSINESS SCHOOL LIMITED is an active private limited company with number 04114543. It was incorporated 23 years, 5 months, 29 days ago, on 24 November 2000. The company address is University Square University Square, Luton, LU1 3JU, England.
Company Fillings
Accounts with accounts type dormant
Date: 04 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type dormant
Date: 09 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 15 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type dormant
Date: 03 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Gazette filings brought up to date
Date: 21 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type dormant
Date: 07 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Rebecca Mary Bunting
Appointment date: 2020-01-10
Documents
Termination director company with name termination date
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-10
Officer name: William Rammell
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type dormant
Date: 10 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type dormant
Date: 29 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type dormant
Date: 03 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Appoint person secretary company with name date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ashahul Ali
Appointment date: 2016-11-25
Documents
Appoint person director company with name date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashahul Ali
Appointment date: 2016-11-25
Documents
Termination secretary company with name termination date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-25
Officer name: Hugh Christopher Martin
Documents
Termination director company with name termination date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Christopher Martin
Termination date: 2016-11-25
Documents
Termination secretary company with name termination date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-25
Officer name: Hugh Christopher Martin
Documents
Appoint person secretary company with name date
Date: 04 Oct 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Hugh Christopher Martin
Appointment date: 2016-08-11
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Christopher Martin
Appointment date: 2016-08-11
Documents
Termination secretary company with name termination date
Date: 04 Oct 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-10
Officer name: Angela Hogan
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Maria Hogan
Termination date: 2016-08-10
Documents
Accounts with accounts type dormant
Date: 04 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Old address: The Legal Office University of Bedfordshire Park Square Luton Bedfordshire LU1 3JU
New address: University Square University Square Luton LU1 3JU
Change date: 2016-04-13
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type dormant
Date: 01 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type dormant
Date: 17 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type dormant
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William James Leigh Rammell
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Ebdon
Documents
Accounts with accounts type dormant
Date: 20 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Hogan
Documents
Appoint person secretary company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Angela Hogan
Documents
Termination director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Wall
Documents
Termination secretary company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Wall
Documents
Accounts with accounts type dormant
Date: 30 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Appoint person director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Leslie Colin Ebdon
Documents
Termination director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Slade
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Catherine Jayne Wall
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Andrew John Slade
Change date: 2009-11-25
Documents
Accounts with accounts type dormant
Date: 20 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Legacy
Date: 19 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 19/12/07 from: university of luton developments LIMITED park square luton bedfordshire LU1 3JU
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 06 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/06; full list of members
Documents
Certificate change of name company
Date: 25 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed university of luton developments LIMITED\certificate issued on 25/09/06
Documents
Accounts with accounts type dormant
Date: 13 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/05; full list of members
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 25 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 20 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 11 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/02; full list of members
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/01; full list of members
Documents
Legacy
Date: 21 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 21/08/01 from: university of luton putteridge bury campus hitchin road luton bedfordshire LU2 8LE
Documents
Legacy
Date: 27 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/01 to 31/07/01
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 28/11/00 from: kingsway house 103 kingsway holborn london WC2B 6AW
Documents
Some Companies
62 VICTORIA ROAD,BERKHAMSTED,HP4 2JS
Number: | 07522505 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 03256280 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 04657690 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, 18-20 RIDGWAY,LONDON,SW19 4QN
Number: | 10369687 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 ELM PARK ROAD,LONDON,N3 1EG
Number: | 06719069 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ
Number: | SC466138 |
Status: | ACTIVE |
Category: | Private Limited Company |