MILTON KEYNES TABERNACLE
Status | ACTIVE |
Company No. | 05904686 |
Category | |
Incorporated | 14 Aug 2006 |
Age | 17 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MILTON KEYNES TABERNACLE is an active with number 05904686. It was incorporated 17 years, 9 months, 20 days ago, on 14 August 2006. The company address is Milton Keynes Tabernacle North Street Milton Keynes Tabernacle North Street, Milton Keynes, MK13 0EE, Buckinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 03 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adedayo Lanre Adebiyi
Appointment date: 2015-07-01
Documents
Appoint person secretary company with name date
Date: 28 Jun 2015
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-27
Officer name: Mrs Uzochikwa Tokozile Nwuga
Documents
Termination director company with name termination date
Date: 28 Jun 2015
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-27
Officer name: Oluwatoyin Osoba
Documents
Termination secretary company with name termination date
Date: 27 Jun 2015
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-27
Officer name: Stella Oludayo Eziashi
Documents
Annual return company with made up date no member list
Date: 10 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ifechukwu Nnatuanya
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthonia Kujore
Documents
Appoint person director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adelekan Aderemi
Documents
Appoint person director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Oluwatoyin Osoba
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 24 Sep 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-24
Old address: 62 Perivale Monkston Park Milton Keynes Buckinghamshire MK10 9PE
Documents
Annual return company with made up date no member list
Date: 31 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Change account reference date company current extended
Date: 20 Jun 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 07 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Anthonia Adesola Kujore
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Dr Ifechukwu Nnatuanya
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Catherine Aramide Runsewe
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 25 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date no member list
Date: 07 Oct 2009
Action Date: 14 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-14
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/08/08
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/08/07
Documents
Some Companies
35A HAZLEMERE ROAD,PENN,HP10 8AD
Number: | 10136024 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SALAR HOUSE,ST. ALBANS,AL1 5HT
Number: | 08812560 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOULD FARM,LEEK,ST13 8SQ
Number: | 08873025 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRINGTON AND DEWHURST LIMITED
1 THE SQUARE,UXBRIDGE,UB11 1TD
Number: | 00245633 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 REED HILL,ROCHDALE,OL16 1DF
Number: | 11487046 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 LANGDALE HOUSE,LONDON,SE1 1EN
Number: | 10753132 |
Status: | ACTIVE |
Category: | Private Limited Company |