DRAGONGLASS MILTON KEYNES LIMITED

Greenhill House 90/93 Cowcross Street, London, EC1M 6BF, England
StatusACTIVE
Company No.06398416
CategoryPrivate Limited Company
Incorporated15 Oct 2007
Age16 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

DRAGONGLASS MILTON KEYNES LIMITED is an active private limited company with number 06398416. It was incorporated 16 years, 8 months, 22 days ago, on 15 October 2007. The company address is Greenhill House 90/93 Cowcross Street, London, EC1M 6BF, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 28 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063984160009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063984160010

Charge creation date: 2022-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063984160008

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063984160007

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-21

Officer name: Mr Mark Daniel Rubin

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-12

Officer name: Mr Nicholas Sean Rubin

Documents

View document PDF

Auditors resignation company

Date: 21 Nov 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bgam Hotels (Mk) Ltd

Notification date: 2019-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dragonglass Bidco Ltd

Cessation date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Levy

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Paul Levy

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Daniel Rubin

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Sean Rubin

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lloyd Matthew Becker

Appointment date: 2019-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: 2nd Floor, One Eagle Place St. James's London SW1Y 6AF England

New address: Greenhill House 90/93 Cowcross Street London EC1M 6BF

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mark Tolley

Termination date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mark Chadwick

Termination date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Broughton

Termination date: 2019-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063984160009

Charge creation date: 2019-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Registrars Ltd

Termination date: 2019-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063984160008

Charge creation date: 2018-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dragonglass Bidco Ltd

Notification date: 2018-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Park Uk Holding Limited

Cessation date: 2018-03-29

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Apr 2018

Category: Address

Type: AD03

New address: Suite a 6 Honduras Street London EC1Y 0th

Documents

View document PDF

Change sail address company with new address

Date: 16 Apr 2018

Category: Address

Type: AD02

New address: Suite a 6 Honduras Street London EC1Y 0th

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063984160007

Charge creation date: 2018-03-23

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: 40 Bank Street Level 29 London E14 5DS England

New address: 2nd Floor, One Eagle Place St. James's London SW1Y 6AF

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Charles Morey

Termination date: 2018-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Michael Dell'orto

Termination date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Mark Tolley

Appointment date: 2018-02-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Registrars Ltd

Appointment date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Mark Chadwick

Appointment date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Broughton

Appointment date: 2018-02-22

Documents

View document PDF

Legacy

Date: 20 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-20

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 20 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/17

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-10

Old address: Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ

New address: 40 Bank Street Level 29 London E14 5DS

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael Dell'orto

Appointment date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Wilson

Termination date: 2016-10-11

Documents

View document PDF

Legacy

Date: 30 Oct 2016

Action Date: 15 Oct 2016

Category: Return

Type: CS01

Description: 15/10/16 Statement of Capital gbp 100

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilton Corporate Director Llc

Termination date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Beasley

Termination date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Robert Vincent

Termination date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Owen Percival

Termination date: 2016-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hlt Secretary Limited

Termination date: 2016-10-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Charles Morey

Appointment date: 2016-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-12

Officer name: Mr Stuart Beasley

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-21

Officer name: Mr Simon Robert Vincent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jonathan Way

Termination date: 2014-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stuart Beasley

Appointment date: 2014-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jane Rabin

Termination date: 2014-06-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Owen Percival

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Lawrence Hughes

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Robert Vincent

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Elizabeth Jane Rabin

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Mark Jonathan Way

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Brian Wilson

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director laurence lichman

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed andrew lawrence hughes

Documents

View document PDF


Some Companies

FAY PROPERTIES LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:09655046
Status:ACTIVE
Category:Private Limited Company

FITTER 4 ALL LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:09390301
Status:ACTIVE
Category:Private Limited Company

LA DOLCE VITA KENT LIMITED

GIACOMOS MORLEYS ROAD,NR SEVENOAKS,TN14 6QR

Number:08002659
Status:ACTIVE
Category:Private Limited Company

LAMBS OF YORK LTD

2 BARTON CLOSE,YORK,YO30 5ND

Number:09995074
Status:ACTIVE
Category:Private Limited Company

STEPHEN ALLEN (UK) LTD

18 BEECH ROAD,FAREHAM,PO15 5DL

Number:08864558
Status:ACTIVE
Category:Private Limited Company

SYMPHONY AUDIO LTD

THE STABLES,WIDDINGTON,CB11 3SU

Number:08823490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source