KIRKLANDS PROPERTIES LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN MILNER / 04/10/2021
2021-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MILNER / 04/10/2021
2021-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN MILNER / 04/10/2021
2021-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA MILNER / 04/10/2021
2021-08-07 update num_mort_outstanding 5 => 2
2021-08-07 update num_mort_satisfied 2 => 5
2021-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019474160004
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019474160005
2021-07-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-07-07 update num_mort_charges 5 => 7
2021-07-07 update num_mort_outstanding 3 => 5
2021-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019474160006
2021-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019474160007
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN MILNER / 26/08/2020
2020-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MILNER / 26/08/2020
2020-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN MILNER / 26/08/2020
2020-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA MILNER / 26/08/2020
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MILNER
2020-04-27 update statutory_documents DIRECTOR APPOINTED MRS NICOLA MILNER
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN MILNER / 15/12/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTIAN MILNER
2017-07-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/07/2017
2017-07-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN JONES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-11-08 update num_mort_charges 4 => 5
2015-11-08 update num_mort_outstanding 2 => 3
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-06 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019474160005
2015-09-24 update statutory_documents 23/09/15 STATEMENT OF CAPITAL GBP 1800
2015-09-23 update statutory_documents 23/09/15 STATEMENT OF CAPITAL GBP 1000
2015-09-07 delete address SUITE 2, THE WELLINGTON 78 HIGH STREET UTTOXETER STAFFORDSHIRE ENGLAND ST14 7JD
2015-09-07 insert address SUITE 2, THE WELLINGTON 78 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JD
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-09-07 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-09-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-12 update statutory_documents 19/07/15 FULL LIST
2015-08-10 update num_mort_charges 3 => 4
2015-08-10 update num_mort_outstanding 1 => 2
2015-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019474160004
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-10-07 delete address PARKES & CO THE MANSE, TEMPLE STREET STOKE ON TRENT STAFFORDSHIRE ST4 4NW
2014-10-07 insert address SUITE 2, THE WELLINGTON 78 HIGH STREET UTTOXETER STAFFORDSHIRE ENGLAND ST14 7JD
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-10-07 update reg_address_care_of null => DOVE ACCOUNTANTS LIMITED
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-10-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2014 FROM PARKES & CO THE MANSE, TEMPLE STREET STOKE ON TRENT STAFFORDSHIRE ST4 4NW
2014-09-25 update statutory_documents 19/07/14 FULL LIST
2014-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN MILNER / 25/09/2014
2014-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANDREA JONES / 25/09/2014
2014-09-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLENN PARKES
2013-12-07 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-12-07 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-09-30
2013-11-05 update statutory_documents 19/07/13 FULL LIST
2013-10-07 update accounts_next_due_date 2013-09-30 => 2013-10-31
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update num_mort_charges 2 => 3
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-22 update returns_next_due_date 2012-08-16 => 2013-08-16
2012-12-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-10-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-19 update statutory_documents 19/07/12 FULL LIST
2011-11-02 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 19/07/11 FULL LIST
2010-10-05 update statutory_documents 19/07/10 FULL LIST
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANDREA MILNER / 19/07/2010
2010-10-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents 19/07/09 FULL LIST
2009-09-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-14 update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2009-03-13 update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-30 update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-18 update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07 update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2005-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-27 update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-09-24 update statutory_documents NC INC ALREADY ADJUSTED 31/03/03
2003-09-24 update statutory_documents £ NC 100/1000 31/03/0
2003-09-12 update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-16 update statutory_documents RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-08-21 update statutory_documents RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-05 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-14 update statutory_documents NEW SECRETARY APPOINTED
1999-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-19 update statutory_documents RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1999-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-26 update statutory_documents RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1997-08-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-08-15 update statutory_documents RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS
1997-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1996-11-27 update statutory_documents RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS
1996-11-27 update statutory_documents RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1996-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-26 update statutory_documents DIRECTOR RESIGNED
1994-09-26 update statutory_documents RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS
1993-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-11 update statutory_documents DIRECTOR RESIGNED
1993-10-11 update statutory_documents DIRECTOR RESIGNED
1993-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/93
1993-07-29 update statutory_documents RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS
1992-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-08-05 update statutory_documents RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS
1992-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1992-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1991-12-13 update statutory_documents RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS
1991-07-16 update statutory_documents NEW DIRECTOR APPOINTED
1991-07-01 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-04-02 update statutory_documents RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS
1990-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-07-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-02-02 update statutory_documents RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS
1989-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-03-03 update statutory_documents RETURN MADE UP TO 01/03/87; FULL LIST OF MEMBERS
1987-10-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-10-15 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1986-10-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-09-17 update statutory_documents COMPANY NAME CHANGED STAFFORDSHIRE TRAINING AND RECRU ITMENT LIMITED CERTIFICATE ISSUED ON 17/09/86
1985-09-16 update statutory_documents CERTIFICATE OF INCORPORATION
1985-09-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION