-
NOMINATION (MILTON KEYNES) LIMITED - 29 High Street, Harston, Cambridge, CB22 7PX, United Kingdom
Company Information
- Company registration number
- 08984403
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 29 High Street
- Harston
- Cambridge
- CB22 7PX
- England 29 High Street, Harston, Cambridge, CB22 7PX, England UK
Management
- Managing Directors
- HAVENS, Garry
- HAVENS, Jean Mary
- KETTERIDGE, Richard David
- Company secretaries
- KETTERIDGE, Richard David
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-08
- Age Of Company 2014-04-08 10 years
- SIC/NACE
- 47770
Ownership
- Beneficial Owners
- Mr Richard David Ketteridge
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NOMINATION CAMBRIDGE LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2021-04-22
- Last Date: 2020-04-08
-
NOMINATION (MILTON KEYNES) LIMITED Company Description
- NOMINATION (MILTON KEYNES) LIMITED is a ltd registered in United Kingdom with the Company reg no 08984403. Its current trading status is "live". It was registered 2014-04-08. It was previously called NOMINATION CAMBRIDGE LIMITED. It has declared SIC or NACE codes as "47770". It has 3 directors and 1 secretary.It can be contacted at 29 High Street .
Get NOMINATION (MILTON KEYNES) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nomination (Milton Keynes) Limited - 29 High Street, Harston, Cambridge, CB22 7PX, United Kingdom
- 2014-04-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NOMINATION (MILTON KEYNES) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-application-strike-off-company (2020-12-02) - DS01
-
confirmation-statement-with-no-updates (2020-04-08) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-12) - AA
-
confirmation-statement-with-no-updates (2019-04-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-14) - AA
-
confirmation-statement-with-no-updates (2018-04-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-29) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
confirmation-statement-with-updates (2017-04-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-07) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-12-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-23) - AD01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-08-12) - SH01
-
change-of-name-by-resolution (2014-07-18) - NM01
-
certificate-change-of-name-company (2014-07-18) - CERTNM
-
termination-director-company-with-name (2014-04-15) - TM01
-
appoint-person-secretary-company-with-name (2014-04-14) - AP03
-
appoint-person-director-company-with-name (2014-04-14) - AP01
-
incorporation-company (2014-04-08) - NEWINC