About

Registered Number: 04674301
Date of Incorporation: 21/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 1 Potters Lane, Kiln Farm, Milton Keynes, Bucks, MK11 3LA

 

Milton Keynes Surveys Ltd was established in 2003, it's status is listed as "Active". The companies directors are Grigg, Daniel Francis, Rust, David Jonathan, Bennett, Geraldine Beverley Mary, Bennett, Peter Douglas. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIGG, Daniel Francis 04 July 2016 - 1
RUST, David Jonathan 21 February 2003 - 1
BENNETT, Geraldine Beverley Mary 21 February 2003 29 February 2008 1
BENNETT, Peter Douglas 21 February 2003 29 February 2008 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 09 November 2018
PSC01 - N/A 21 February 2018
CS01 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 18 November 2016
MR04 - N/A 13 September 2016
AP01 - Appointment of director 06 July 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 26 February 2016
CH03 - Change of particulars for secretary 26 February 2016
CH01 - Change of particulars for director 26 February 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 15 May 2014
AR01 - Annual Return 21 February 2014
RESOLUTIONS - N/A 02 January 2014
SH08 - Notice of name or other designation of class of shares 02 January 2014
AA - Annual Accounts 07 November 2013
RESOLUTIONS - N/A 20 June 2013
SH06 - Notice of cancellation of shares 20 June 2013
SH03 - Return of purchase of own shares 20 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 February 2012
RESOLUTIONS - N/A 18 January 2012
SH06 - Notice of cancellation of shares 18 January 2012
SH03 - Return of purchase of own shares 18 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 11 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 12 October 2009
395 - Particulars of a mortgage or charge 09 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
169 - Return by a company purchasing its own shares 20 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 2008
353 - Register of members 19 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
395 - Particulars of a mortgage or charge 06 March 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
363s - Annual Return 28 April 2004
225 - Change of Accounting Reference Date 08 January 2004
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2009 Fully Satisfied

N/A

Debenture 29 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.