MLRO SUPPORTLTD - History of Changes


DateDescription
2025-09-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EADWEARD HOLDINGS LIMITED
2025-09-18 update statutory_documents CESSATION OF ROBERT WILLIAM EDWARDS AS A PSC
2025-07-20 update website_status OK => IndexPageFetchError
2025-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/25, WITH UPDATES
2025-03-29 delete source_ip 104.17.144.110
2025-03-29 delete source_ip 104.17.145.110
2025-03-29 insert source_ip 172.67.148.65
2025-03-29 insert source_ip 104.21.39.186
2025-02-20 delete source_ip 172.67.148.65
2025-02-20 delete source_ip 104.21.39.186
2025-02-20 insert source_ip 104.17.144.110
2025-02-20 insert source_ip 104.17.145.110
2025-02-07 update statutory_documents 30/11/24 TOTAL EXEMPTION FULL
2024-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-03-26 delete source_ip 185.65.42.102
2024-03-26 insert source_ip 172.67.148.65
2024-03-26 insert source_ip 104.21.39.186
2024-02-23 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2023-08-14 insert about_pages_linkeddomain calendly.com
2023-08-14 insert contact_pages_linkeddomain calendly.com
2023-08-14 insert index_pages_linkeddomain calendly.com
2023-08-14 insert terms_pages_linkeddomain calendly.com
2023-08-14 update person_description David Winch => David Winch
2023-04-28 insert registration_number 05123645
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT WINCH / 11/04/2023
2023-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EDWARDS / 11/04/2023
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2022-12-07 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-01-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2021-12-05 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-02-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-02-06 update website_status FlippedRobots => OK
2021-02-06 delete source_ip 35.214.52.246
2021-02-06 insert source_ip 185.65.42.102
2021-01-19 update website_status OK => FlippedRobots
2020-12-21 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-10-14 delete source_ip 82.165.153.73
2020-10-14 insert source_ip 35.214.52.246
2020-10-14 update website_status FlippedRobots => OK
2020-09-23 update website_status OK => FlippedRobots
2020-06-27 update website_status FlippedRobots => FailedRobots
2020-06-08 update website_status OK => FlippedRobots
2020-05-08 delete about_pages_linkeddomain doc-safe.co.uk
2020-05-08 delete casestudy_pages_linkeddomain doc-safe.co.uk
2020-05-08 delete contact_pages_linkeddomain doc-safe.co.uk
2020-05-08 delete index_pages_linkeddomain doc-safe.co.uk
2020-05-08 delete service_pages_linkeddomain doc-safe.co.uk
2020-05-08 delete terms_pages_linkeddomain doc-safe.co.uk
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-03-09 update website_status DomainNotFound => OK
2020-03-09 delete about_pages_linkeddomain landmarkpd.co.uk
2020-03-09 delete address Suite 134, 41 Oxford Street, Leamington Spa, CV32 4RA
2020-03-09 delete address Suite 134, 99 Warwick Street, Leamington Spa, CV32 4RB
2020-03-09 delete source_ip 212.227.104.73
2020-03-09 insert about_pages_linkeddomain uktaxworld.com
2020-03-09 insert address The Crescent, Scarborough, North Yorkshire, YO11 2PW
2020-03-09 insert source_ip 82.165.153.73
2020-03-09 update person_description Bob Edwards => Bob Edwards
2020-03-09 update primary_contact Suite 134, 99 Warwick Street, Leamington Spa, CV32 4RB => The Crescent, Scarborough, North Yorkshire, YO11 2PW
2020-01-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-01-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2019-12-09 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-10-07 delete address SUITE 134 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RA
2019-10-07 insert address WOODEND THE CRESCENT SCARBOROUGH NORTH YORKSHIRE UNITED KINGDOM YO11 2PW
2019-10-07 update registered_address
2019-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2019 FROM SUITE 134 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RA
2019-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-02-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-01-31 update website_status OK => DomainNotFound
2019-01-18 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-01-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2017-12-28 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WINCH / 21/02/2017
2017-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WINCH / 21/02/2017
2017-02-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT WINCH / 21/02/2017
2017-02-09 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-02-09 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-01-11 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-08-08 delete about_pages_linkeddomain uktaxworld.com
2016-08-08 insert about_pages_linkeddomain landmarkpd.co.uk
2016-08-08 update person_description Bob Edwards => Bob Edwards
2016-06-08 update returns_last_madeup_date 2015-05-10 => 2016-05-05
2016-06-08 update returns_next_due_date 2016-06-07 => 2017-06-02
2016-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WINCH / 02/06/2016
2016-05-05 update statutory_documents 05/05/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-11-30
2016-02-11 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-01-02 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-08-11 update account_ref_day 31 => 30
2015-08-11 update account_ref_month 5 => 11
2015-08-11 update accounts_next_due_date 2016-02-29 => 2016-08-31
2015-07-27 update statutory_documents CURREXT FROM 31/05/2015 TO 30/11/2015
2015-06-08 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-06-08 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-05-11 update statutory_documents 10/05/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-06-17 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address SUITE 134 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE UNITED KINGDOM CV32 4RA
2014-06-07 insert address SUITE 134 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-06-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-05-11 update statutory_documents 10/05/14 FULL LIST
2014-03-26 delete source_ip 212.227.23.93
2014-03-26 insert source_ip 212.227.104.73
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-06-26 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-21 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-10 update statutory_documents 10/05/13 FULL LIST
2013-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EDWARDS / 01/12/2012
2013-02-17 delete fax 01926 314060
2013-02-17 delete phone 01926 334773
2013-02-17 insert phone 01723 363133
2012-07-19 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RA ENGLAND
2012-05-15 update statutory_documents 10/05/12 FULL LIST
2011-09-07 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 10/05/11 FULL LIST
2010-07-22 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents 10/05/10 FULL LIST
2009-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2009 FROM SUITE 134 99 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RB
2009-07-02 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-22 update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-14 update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 3 PEGASUS HOUSE PEGASUS COURT OLYMPUS AVENUE WARWICK WARWICKSHIRE CV34 6LW
2007-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/06 FROM: EDMUND HOUSE RUGBY ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6EL
2006-05-16 update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-25 update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/04 FROM: WELL HOUSE, 5 CINDER HILL BROUGHTON IN FURNESS CUMBRIA LA20 6HS
2004-06-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-13 update statutory_documents DIRECTOR RESIGNED
2004-05-13 update statutory_documents SECRETARY RESIGNED
2004-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION