MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST

Stadium Mk Stadium Mk, Milton Keynes, MK1 1ST, Buckinghamshire, England
StatusACTIVE
Company No.06496491
Category
Incorporated07 Feb 2008
Age16 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST is an active with number 06496491. It was incorporated 16 years, 3 months, 23 days ago, on 07 February 2008. The company address is Stadium Mk Stadium Mk, Milton Keynes, MK1 1ST, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-05

Officer name: Sarah Ashmead

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lancaster

Termination date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Adam James Rolfe

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Derek Lloyd

Appointment date: 2023-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-06

Officer name: Mrs Louise Gear

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr James Lancaster

Appointment date: 2023-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-30

Officer name: Ms Brigid Mcbride

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Julie Mary Mills

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Dransfield

Termination date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-26

Officer name: Andrew Joseph Geary

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Address

Type: AD01

New address: Stadium Mk Stadium Way Milton Keynes Buckinghamshire MK1 1st

Change date: 2021-12-29

Old address: Seebeck House One Seebeck Place Knowlhill Milton Keynes Bucks MK5 8FR

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Bennett Crooks

Appointment date: 2021-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-16

Officer name: Ric Andrew Brackenbury

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: Janice Evelyn Flawn

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Ingram

Termination date: 2020-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijay Champaklal Thakrar

Termination date: 2020-11-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-26

Officer name: Mr Ryan Gawley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Gawley

Appointment date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Anthony Richens

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2020

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Leslie Zant-Boer

Termination date: 2019-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Leslie Zant-Boer

Termination date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Councillor Andrew Joseph Geary

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Wilson

Termination date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Moriah Priestley

Appointment date: 2019-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Michael Sheridan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Cove

Appointment date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-08

Officer name: Vijay Champaklal Thakrar

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Evelyn Flawn

Appointment date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-08

Officer name: Julie Mills

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cyril Brockwell

Termination date: 2016-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Wilson

Appointment date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-02

Officer name: Darren Lyco-Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Miles

Termination date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Richens

Appointment date: 2015-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-30

Officer name: Darren Lyco-Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Shaun O'hara

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Clark

Termination date: 2014-03-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Sandra Clark

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ric Brackenbury

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman Miles

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Cyril Brockwell

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun O'hara

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andy Dransfield

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Zant-Boer

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Zant-Boer

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Charles Ingram

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/02/09

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 30/06/2009

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed milton keynes football club sports & education trust\certificate issued on 13/03/09

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john cove

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed milton keynes dons football club education and sports trust\certificate issued on 10/06/08

Documents

View document PDF

Incorporation company

Date: 07 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRKDALE COURT LIMITED

10 BIRKDALE COURT,BROADSTONE,BH18 9BE

Number:01048022
Status:ACTIVE
Category:Private Limited Company

CELLULAR ONE MOBILE COMMUNICATIONS (BELFAST) LTD

1A MAIN STREET,NEWTOWNARDS,BT22 2HL

Number:NI031880
Status:ACTIVE
Category:Private Limited Company

PJW DESIGN LIMITED

50 HARE HILL,ADDLESTONE,KT15 1DN

Number:05370229
Status:ACTIVE
Category:Private Limited Company

ROCKNOWE CONSULTING LIMITED

UNIT 2 AINSLIE STREET, WEST PITKERRO INDUSTRIAL ESTATE,DUNDEE,DD5 3RR

Number:SC491110
Status:ACTIVE
Category:Private Limited Company

SCAPETECH LIMITED

48 TAYLOR LANE,HUDDERSFIELD,HD7 4PQ

Number:04942785
Status:ACTIVE
Category:Private Limited Company

SEGRAT LIMITED

33 PRINCIPAL RISE,YORK,YO24 1UF

Number:08016226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source