Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Mark Gallacher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Richard Milner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood House Brandy Carr Road Wakefield West Yorkshire WF2 0RE |
Secretary Name | Philip Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | School Cottage School Hill Newmillerdam Wakefield West Yorkshire WF2 7SP |
Secretary Name | Mr Gurcharan Singh Chungh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 295 Uttoxeter Road Mickleover Derby Derbyshire DE3 9AF |
Director Name | Mr Alistair Mackay Hodgson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfield Farm Cottage Greenfield Road Colne Lancashire BB8 9PE |
Director Name | Mr Diarmaid Patrick Kelly |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Linton Grange Linton Common, Linton Wetherby West Yorkshire LS22 4JE |
Director Name | Mr Gurcharan Singh Chungh |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 295 Uttoxeter Road Mickleover Derby Derbyshire DE3 9AF |
Director Name | Mr Allen Hickling |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 2012) |
Role | Director Of Regeneration |
Country of Residence | England |
Correspondence Address | Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr John Derek Thirlwall |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 2012) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Richard Brandon |
---|---|
Status | Resigned |
Appointed | 01 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2012) |
Role | Company Director |
Correspondence Address | Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | David Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office, Quorum Business Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr William Roland Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office, Quorum Business Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Wilfrid John Petrie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 20 Canada Square London E14 5LQ |
Director Name | Mr Daniel Westmoreland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office, Quorum Business Newcastle Upon Tyne NE12 8EX |
Secretary Name | Mrs Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 30 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Level 20 Canada Square London E14 5LQ |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office, Quorum Business Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Martin Jon Smithurst |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office, Quorum Business Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office, Quorum Business Newcastle Upon Tyne NE12 8EX |
Website | milnerbuild.co.uk |
---|---|
Telephone | 08713790112 |
Telephone region | Unknown |
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
3m at £1 | Keepmoat Regeneration LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,242,000 |
Gross Profit | -£2,775,000 |
Net Worth | £1,789,000 |
Cash | £587,000 |
Current Liabilities | £14,314,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
---|---|
23 October 2012 | Delivered on: 2 November 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 March 2012 | Delivered on: 4 April 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
26 January 2010 | Delivered on: 28 January 2010 Satisfied on: 18 April 2012 Persons entitled: David Blunt Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee or the vendor note holders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 January 2010 | Delivered on: 15 January 2010 Satisfied on: 28 March 2012 Persons entitled: Bank of Scotland PLC as Investor Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee and/or the jsl note holders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 January 2010 | Delivered on: 15 January 2010 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from the company to the senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 October 2007 | Delivered on: 6 November 2007 Satisfied on: 11 February 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
---|---|
12 October 2022 | Registered office address changed from Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page) |
6 October 2022 | Full accounts made up to 31 December 2021 (42 pages) |
27 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
27 July 2022 | Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page) |
9 May 2022 | Change of details for Engie Regeneration Limited as a person with significant control on 4 April 2022 (2 pages) |
4 April 2022 | Company name changed engie property services LIMITED\certificate issued on 04/04/22
|
31 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
15 November 2021 | Full accounts made up to 31 December 2020 (40 pages) |
9 November 2021 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
7 October 2021 | Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
23 August 2021 | Director's details changed for Mr Mark Gallacher on 1 July 2021 (2 pages) |
8 July 2021 | Appointment of Mr Mark Gallacher as a director on 1 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page) |
8 July 2021 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page) |
8 July 2021 | Appointment of Mr Colin Macpherson as a director on 1 July 2021 (2 pages) |
25 March 2021 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ (1 page) |
24 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
21 October 2020 | Full accounts made up to 31 December 2019 (39 pages) |
3 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
2 May 2019 | Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
5 October 2018 | Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of David Sheridan as a director on 30 September 2018 (1 page) |
10 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
9 July 2018 | Full accounts made up to 30 September 2017 (37 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
15 January 2018 | Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
4 August 2017 | Registered office address changed from Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 4 August 2017 (1 page) |
3 August 2017 | Change of details for Engie Regeneration Limited as a person with significant control on 28 July 2017 (2 pages) |
3 August 2017 | Change of details for Engie Regeneration Limited as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Change of details for Keepmoat Regeneration Limited as a person with significant control on 27 July 2017 (2 pages) |
1 August 2017 | Change of details for Keepmoat Regeneration Limited as a person with significant control on 27 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from Keepmoat Limited the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Keepmoat Limited the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Change of name notice (2 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Change of name notice (2 pages) |
3 July 2017 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
10 May 2017 | Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page) |
10 May 2017 | Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page) |
3 May 2017 | Satisfaction of charge 061822870007 in full (1 page) |
3 May 2017 | Satisfaction of charge 061822870007 in full (1 page) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (31 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (31 pages) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
10 February 2016 | Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page) |
20 October 2015 | Full accounts made up to 31 March 2015 (29 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (29 pages) |
12 May 2015 | Resolutions
|
22 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders (4 pages) |
22 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders (4 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
9 March 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 6 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 6 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
8 December 2014 | Registration of charge 061822870007, created on 28 November 2014 (43 pages) |
8 December 2014 | Registration of charge 061822870007, created on 28 November 2014 (43 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (31 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (31 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 January 2014 | Termination of appointment of Gurcharan Chungh as a director (1 page) |
16 January 2014 | Termination of appointment of Gurcharan Chungh as a director (1 page) |
2 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Company name changed milnerbuild LIMITED\certificate issued on 15/04/13
|
15 April 2013 | Company name changed milnerbuild LIMITED\certificate issued on 15/04/13
|
9 April 2013 | Change of name notice (2 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Change of name notice (2 pages) |
9 April 2013 | Resolutions
|
19 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
19 November 2012 | Termination of appointment of Alistair Hodgson as a director (1 page) |
19 November 2012 | Termination of appointment of Alistair Hodgson as a director (1 page) |
7 November 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
7 November 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
5 September 2012 | Appointment of David Sheridan as a director (2 pages) |
5 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
5 September 2012 | Appointment of David Sheridan as a director (2 pages) |
5 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
31 July 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
31 July 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 April 2012 | Termination of appointment of Allen Hickling as a director (1 page) |
16 April 2012 | Termination of appointment of Allen Hickling as a director (1 page) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
14 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Appointment of Richard Brandon as a secretary (1 page) |
8 February 2011 | Appointment of Richard Brandon as a secretary (1 page) |
17 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr Gurcharan Chungh on 20 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Gurcharan Chungh on 20 March 2010 (2 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
2 February 2010 | Appointment of Mr John Derek Thirlwall as a director (2 pages) |
2 February 2010 | Appointment of Mr Allen Hickling as a director (2 pages) |
2 February 2010 | Termination of appointment of Gurcharan Chungh as a secretary (1 page) |
2 February 2010 | Appointment of Mr John Derek Thirlwall as a director (2 pages) |
2 February 2010 | Appointment of Mr Allen Hickling as a director (2 pages) |
2 February 2010 | Termination of appointment of Gurcharan Chungh as a secretary (1 page) |
1 February 2010 | Termination of appointment of Diarmaid Kelly as a director (1 page) |
1 February 2010 | Registered office address changed from Neo Court Cross Green Industrial Estate Knowsthorpe Lane Leeds West Yorkshire LS9 0PF England on 1 February 2010 (1 page) |
1 February 2010 | Termination of appointment of Diarmaid Kelly as a director (1 page) |
1 February 2010 | Registered office address changed from Neo Court Cross Green Industrial Estate Knowsthorpe Lane Leeds West Yorkshire LS9 0PF England on 1 February 2010 (1 page) |
1 February 2010 | Termination of appointment of Richard Milner as a director (1 page) |
1 February 2010 | Termination of appointment of Richard Milner as a director (1 page) |
1 February 2010 | Registered office address changed from Neo Court Cross Green Industrial Estate Knowsthorpe Lane Leeds West Yorkshire LS9 0PF England on 1 February 2010 (1 page) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
20 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
20 January 2010 | Resignation of an auditor (1 page) |
20 January 2010 | Resignation of an auditor (1 page) |
20 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
20 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
20 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 January 2010 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
14 April 2009 | Accounts for a medium company made up to 31 January 2009 (17 pages) |
14 April 2009 | Accounts for a medium company made up to 31 January 2009 (17 pages) |
27 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
26 March 2009 | Director's change of particulars / alistair hodgson / 13/10/2008 (1 page) |
26 March 2009 | Director's change of particulars / richard milner / 13/10/2008 (1 page) |
26 March 2009 | Director's change of particulars / alistair hodgson / 13/10/2008 (1 page) |
26 March 2009 | Director's change of particulars / diarmaid kelly / 13/10/2008 (1 page) |
26 March 2009 | Director's change of particulars / richard milner / 13/10/2008 (1 page) |
26 March 2009 | Director's change of particulars / diarmaid kelly / 13/10/2008 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
6 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
3 November 2008 | Director appointed mr gurcharan singh chungh (1 page) |
3 November 2008 | Director appointed mr gurcharan singh chungh (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Director appointed alistair mackay hodgson (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Director appointed diarmaid patrick kelly (2 pages) |
16 October 2008 | Director appointed alistair mackay hodgson (2 pages) |
16 October 2008 | Director appointed diarmaid patrick kelly (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from milner house, milner way ossett west yorkshire WF5 9JE (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from milner house, milner way ossett west yorkshire WF5 9JE (1 page) |
13 May 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
13 May 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
14 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
14 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page) |
14 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page) |
14 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
7 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Incorporation (23 pages) |
23 March 2007 | Incorporation (23 pages) |