Date | Description |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-29 => 2022-09-29 |
2023-04-07 |
update accounts_next_due_date 2023-06-29 => 2024-06-29 |
2023-03-20 |
update statutory_documents 29/09/22 TOTAL EXEMPTION FULL |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES |
2022-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD MACLELLAN |
2022-04-07 |
update accounts_last_madeup_date 2020-09-29 => 2021-09-29 |
2022-04-07 |
update accounts_next_due_date 2022-06-29 => 2023-06-29 |
2022-03-17 |
update statutory_documents 29/09/21 TOTAL EXEMPTION FULL |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-09-29 => 2020-09-29 |
2021-02-08 |
update accounts_next_due_date 2021-06-29 => 2022-06-29 |
2020-12-29 |
update statutory_documents 29/09/20 TOTAL EXEMPTION FULL |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-09-29 => 2019-09-29 |
2020-04-07 |
update accounts_next_due_date 2020-06-29 => 2021-06-29 |
2020-03-05 |
update statutory_documents 29/09/19 TOTAL EXEMPTION FULL |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
2019-04-29 |
update statutory_documents DIRECTOR APPOINTED MR DONALD ALLAN MACLELLAN |
2019-04-07 |
update accounts_last_madeup_date 2017-09-29 => 2018-09-29 |
2019-04-07 |
update accounts_next_due_date 2019-06-29 => 2020-06-29 |
2019-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH HAYES |
2019-03-01 |
update statutory_documents 29/09/18 TOTAL EXEMPTION FULL |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-29 => 2017-09-29 |
2018-03-07 |
update accounts_next_due_date 2018-06-29 => 2019-06-29 |
2018-02-06 |
update statutory_documents 29/09/17 TOTAL EXEMPTION FULL |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-29 => 2016-09-29 |
2017-07-07 |
update accounts_next_due_date 2017-06-29 => 2018-06-29 |
2017-06-13 |
update statutory_documents 29/09/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete company_previous_name MILNOAK LIMITED |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2016-03-13 |
delete address 54 SHIRLEY STREET HOVE EAST SUSSEX BN3 3WG |
2016-03-13 |
insert address PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 1EY |
2016-03-13 |
update accounts_last_madeup_date 2014-09-29 => 2015-09-29 |
2016-03-13 |
update accounts_next_due_date 2016-06-29 => 2017-06-29 |
2016-03-13 |
update reg_address_care_of C/O DERRICK J NUNN => null |
2016-03-13 |
update registered_address |
2016-02-26 |
update statutory_documents 29/09/15 TOTAL EXEMPTION SMALL |
2016-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2016 FROM
C/O C/O DERRICK J NUNN
54 SHIRLEY STREET
HOVE
EAST SUSSEX
BN3 3WG |
2015-10-08 |
update returns_last_madeup_date 2014-09-02 => 2015-09-02 |
2015-10-08 |
update returns_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-11 |
update statutory_documents 02/09/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-09-29 => 2014-09-29 |
2015-07-09 |
update accounts_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-19 |
update statutory_documents 29/09/14 TOTAL EXEMPTION SMALL |
2014-11-06 |
update statutory_documents SECRETARY APPOINTED MICHAEL GEOFFREY JACKSON |
2014-11-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP MEWSE |
2014-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MEWSE |
2014-10-07 |
delete address 54 SHIRLEY STREET HOVE EAST SUSSEX ENGLAND BN3 3WG |
2014-10-07 |
insert address 54 SHIRLEY STREET HOVE EAST SUSSEX BN3 3WG |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-02 => 2014-09-02 |
2014-10-07 |
update returns_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents 02/09/14 FULL LIST |
2014-05-20 |
update statutory_documents DIRECTOR APPOINTED MICHAEL GEOFFREY JACKSON |
2014-05-07 |
update accounts_last_madeup_date 2012-09-29 => 2013-09-29 |
2014-05-07 |
update accounts_next_due_date 2014-06-29 => 2015-06-29 |
2014-04-04 |
update statutory_documents 29/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-02 => 2013-09-02 |
2013-10-07 |
update returns_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents 02/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-25 |
update accounts_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
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 2011-09-02 => 2012-09-02 |
2013-06-22 |
update returns_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-12 |
update statutory_documents 29/09/12 TOTAL EXEMPTION SMALL |
2012-09-17 |
update statutory_documents 02/09/12 FULL LIST |
2012-04-04 |
update statutory_documents 29/09/11 TOTAL EXEMPTION SMALL |
2011-09-17 |
update statutory_documents 02/09/11 FULL LIST |
2011-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE L'AMBRA / 16/09/2011 |
2011-03-02 |
update statutory_documents 29/09/10 TOTAL EXEMPTION SMALL |
2010-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2010 FROM
31 LAWRENCE ROAD
HOVE
EAST SUSSEX
BN3 5QA |
2010-09-09 |
update statutory_documents 02/09/10 FULL LIST |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE L'AMBRA / 02/09/2010 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BRIAN HAYES / 02/09/2010 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE MEWSE / 02/09/2010 |
2010-02-18 |
update statutory_documents 29/09/09 TOTAL EXEMPTION SMALL |
2009-10-13 |
update statutory_documents DIRECTOR APPOINTED JOSEPHINE L'AMBRA |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS |
2009-09-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2009 FROM
33 LAWRENCE ROAD
HOVE
EAST SUSSEX
BN3 5QA |
2009-09-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-07-14 |
update statutory_documents 29/09/08 TOTAL EXEMPTION SMALL |
2008-09-08 |
update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS |
2008-03-13 |
update statutory_documents 29/09/07 TOTAL EXEMPTION SMALL |
2008-03-12 |
update statutory_documents SECRETARY APPOINTED MR PHILIP GEORGE MEWSE |
2008-03-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL RAMSEY |
2008-03-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANNETTE DELL AGNOLA |
2007-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS |
2007-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06 |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/05 |
2005-09-26 |
update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS |
2005-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/04 |
2004-09-21 |
update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/03 |
2003-09-23 |
update statutory_documents RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS |
2003-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02 |
2002-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-30 |
update statutory_documents RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS |
2002-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01 |
2001-10-04 |
update statutory_documents RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS |
2001-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/00 |
2000-09-20 |
update statutory_documents RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS |
2000-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/99 |
1999-09-13 |
update statutory_documents RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS |
1999-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/98 |
1998-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-19 |
update statutory_documents SECRETARY RESIGNED |
1998-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/98 FROM:
FLAT 16 SOMERHILL COURT
HOLLAND ROAD
HOVE
EAST SUSSEX BN3 1RQ |
1998-10-15 |
update statutory_documents RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS |
1998-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/97 |
1997-09-11 |
update statutory_documents RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS |
1997-03-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/97 TO 29/09/97 |
1997-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/97 FROM:
FLAT 16
SOMERHILL COURT
HOVE
EAST SUSSEX BN3 1RQ |
1997-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-27 |
update statutory_documents ADOPT MEM AND ARTS 18/11/96 |
1996-11-26 |
update statutory_documents COMPANY NAME CHANGED
MILNOAK LIMITED
CERTIFICATE ISSUED ON 27/11/96 |
1996-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/96 FROM:
96/99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1996-10-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-10-03 |
update statutory_documents ADOPT MEM AND ARTS 23/09/96 |
1996-09-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |