About

Registered Number: 03253796
Date of Incorporation: 18/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR,

 

Based in Central Milton Keynes in Bucks, Milton Keynes Angling Ltd was founded on 18 September 1996, it has a status of "Active". The companies directors are listed as Johnson, Trevor John, Maton, Gary Richard, Osborne, Kevin, Sando, Michael Dennis, Ball, Kenneth William, Impey, Gail Melinda. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Trevor John 26 July 2001 - 1
MATON, Gary Richard 26 July 2001 - 1
OSBORNE, Kevin 18 September 1996 - 1
SANDO, Michael Dennis 01 May 2008 - 1
BALL, Kenneth William 18 September 1996 20 February 2008 1
IMPEY, Gail Melinda 25 December 2001 25 December 2001 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 22 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2016
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH03 - Change of particulars for secretary 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 11 September 2012
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
AA - Annual Accounts 22 October 2007
287 - Change in situation or address of Registered Office 10 January 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 25 April 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 02 August 2004
225 - Change of Accounting Reference Date 26 March 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 22 July 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 16 March 2000
287 - Change in situation or address of Registered Office 03 December 1999
363s - Annual Return 27 September 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 30 October 1997
395 - Particulars of a mortgage or charge 04 April 1997
NEWINC - New incorporation documents 18 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.