About

Registered Number: 08664941
Date of Incorporation: 27/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: 100 Avebury Boulevard, Milton Keynes, MK9 1FH,

 

Based in Milton Keynes, Medina House Ltd was founded on 27 August 2013. The current directors of this business are listed as Salvin, Lisa Kim Su, Halliwell, Iain Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIWELL, Iain Robert 20 March 2014 23 October 2014 1
Secretary Name Appointed Resigned Total Appointments
SALVIN, Lisa Kim Su 18 February 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 09 September 2020
SH01 - Return of Allotment of shares 21 May 2020
SH01 - Return of Allotment of shares 21 May 2020
SH01 - Return of Allotment of shares 21 May 2020
EH02 - N/A 05 March 2020
EH03 - N/A 05 March 2020
AD01 - Change of registered office address 05 March 2020
EH01 - N/A 05 March 2020
MR01 - N/A 19 November 2019
AA - Annual Accounts 27 September 2019
MA - Memorandum and Articles 24 September 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
CS01 - N/A 17 September 2019
RESOLUTIONS - N/A 06 September 2019
RESOLUTIONS - N/A 19 August 2019
SH01 - Return of Allotment of shares 09 August 2019
SH01 - Return of Allotment of shares 07 August 2019
MR04 - N/A 08 May 2019
MR04 - N/A 08 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 05 September 2017
CH03 - Change of particulars for secretary 13 December 2016
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 12 September 2016
CH01 - Change of particulars for director 12 September 2016
AD01 - Change of registered office address 21 March 2016
AR01 - Annual Return 23 September 2015
SH01 - Return of Allotment of shares 11 September 2015
RESOLUTIONS - N/A 26 August 2015
AA - Annual Accounts 16 June 2015
MR04 - N/A 10 June 2015
MR01 - N/A 21 March 2015
MR01 - N/A 21 March 2015
AP03 - Appointment of secretary 24 February 2015
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 14 April 2014
AA01 - Change of accounting reference date 07 February 2014
RESOLUTIONS - N/A 11 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 December 2013
MR01 - N/A 04 December 2013
RESOLUTIONS - N/A 25 November 2013
RESOLUTIONS - N/A 25 November 2013
SH01 - Return of Allotment of shares 25 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2013
AP01 - Appointment of director 15 November 2013
MEM/ARTS - N/A 23 October 2013
RESOLUTIONS - N/A 04 October 2013
CONNOT - N/A 04 October 2013
RESOLUTIONS - N/A 26 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
NEWINC - New incorporation documents 27 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

A registered charge 17 March 2015 Fully Satisfied

N/A

A registered charge 17 March 2015 Fully Satisfied

N/A

A registered charge 03 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.