About

Registered Number: 06213552
Date of Incorporation: 16/04/2007 (17 years ago)
Company Status: Active
Registered Address: 1 South House Bond Avenue, Bletchley, Milton Keynes, MK1 1SW

 

Founded in 2007, Mark Sweetenham Ltd are based in Milton Keynes, it has a status of "Active". The companies directors are listed as Sweetenham, Hayley Elizabeth, Sweetenham, Hayley Elizabeth, Sweetenham, Mark Joseph. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEETENHAM, Hayley Elizabeth 06 November 2012 - 1
SWEETENHAM, Mark Joseph 16 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SWEETENHAM, Hayley Elizabeth 20 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 16 April 2019
CH03 - Change of particulars for secretary 16 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 10 May 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 12 December 2016
RP04AR01 - N/A 22 November 2016
RP04AR01 - N/A 22 November 2016
SH01 - Return of Allotment of shares 25 October 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 03 December 2014
AD01 - Change of registered office address 14 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 28 November 2012
AP01 - Appointment of director 06 November 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
225 - Change of Accounting Reference Date 20 November 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.