MILEMOOR INVESTMENTS LTD - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 9 => 7
2024-04-07 update num_mort_satisfied 15 => 17
2023-08-24 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 038649420022
2023-06-28 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 038649420022
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-25 => 2023-12-25
2023-04-07 update num_mort_charges 23 => 24
2023-04-07 update num_mort_outstanding 8 => 9
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2022-12-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038649420024
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-24 => 2022-12-25
2022-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update account_ref_day 26 => 25
2022-01-07 update accounts_next_due_date 2021-12-26 => 2022-03-24
2021-12-24 update statutory_documents PREVSHO FROM 26/03/2021 TO 25/03/2021
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-12-07 update accounts_next_due_date 2021-03-26 => 2021-12-26
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-26 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-05-25 update statutory_documents FIRST GAZETTE
2021-04-29 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 038649420022
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-26 => 2021-03-26
2020-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-26 => 2020-12-26
2019-12-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-27 => 2019-12-26
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-07 update account_ref_day 27 => 26
2019-01-07 update accounts_next_due_date 2018-12-27 => 2019-03-27
2018-12-27 update statutory_documents PREVSHO FROM 27/03/2018 TO 26/03/2018
2018-07-07 update num_mort_charges 21 => 23
2018-07-07 update num_mort_outstanding 6 => 8
2018-06-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038649420023
2018-06-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038649420022
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-03-28 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-27 => 2018-12-27
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-07 update account_ref_day 28 => 27
2018-01-07 update accounts_next_due_date 2017-12-28 => 2018-03-27
2017-12-27 update statutory_documents PREVSHO FROM 28/03/2017 TO 27/03/2017
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-28 => 2016-03-28
2017-01-07 update accounts_next_due_date 2016-12-28 => 2017-12-28
2016-12-27 update statutory_documents 28/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2016-03-11 update returns_next_due_date 2015-11-21 => 2016-11-21
2016-02-15 update statutory_documents 24/10/15 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-28
2016-01-08 update accounts_next_due_date 2015-12-28 => 2016-12-28
2015-12-28 update statutory_documents 28/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update num_mort_outstanding 8 => 6
2015-07-08 update num_mort_satisfied 13 => 15
2015-06-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-06-08 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2015-06-08 update returns_next_due_date 2014-11-21 => 2015-11-21
2015-05-05 update statutory_documents 24/10/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-28 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-28 => 2015-12-28
2014-12-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2014-04-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2014-03-20 update statutory_documents 24/10/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-28 => 2013-03-28
2014-01-07 update accounts_next_due_date 2013-12-28 => 2014-12-28
2013-12-26 update statutory_documents 28/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-28
2013-06-25 update accounts_next_due_date 2013-03-27 => 2013-12-28
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-06-25 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-06-24 update account_ref_day 29 => 28
2013-06-24 update accounts_next_due_date 2012-12-29 => 2013-03-27
2013-06-24 update num_mort_charges 20 => 21
2013-06-24 update num_mort_outstanding 7 => 8
2013-03-24 update statutory_documents 28/03/12 TOTAL EXEMPTION SMALL
2013-03-13 update statutory_documents DISS40 (DISS40(SOAD))
2013-03-12 update statutory_documents 24/10/12 FULL LIST
2013-02-26 update statutory_documents FIRST GAZETTE
2012-12-27 update statutory_documents PREVSHO FROM 29/03/2012 TO 28/03/2012
2012-12-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-03-19 update statutory_documents 24/10/11 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-08-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-08-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-08-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-08-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents DISS40 (DISS40(SOAD))
2011-03-08 update statutory_documents 24/10/10 FULL LIST
2011-03-01 update statutory_documents FIRST GAZETTE
2010-12-28 update statutory_documents PREVSHO FROM 30/03/2010 TO 29/03/2010
2010-08-21 update statutory_documents DISS40 (DISS40(SOAD))
2010-08-18 update statutory_documents 24/10/09 FULL LIST
2010-07-20 update statutory_documents FIRST GAZETTE
2009-04-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-01-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-01-19 update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-06-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-06-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-06-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-06-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-06-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-02-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/03/07
2008-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 9 SHIREHALL LANE LONDON NW4 2PE
2008-02-01 update statutory_documents DIRECTOR RESIGNED
2007-12-17 update statutory_documents RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2007-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-11-10 update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-05 update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-04-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2005-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2005-01-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-11 update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-07-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-11 update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-26 update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2001-10-30 update statutory_documents RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-10-31 update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-09-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-13 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-05 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
1999-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/99 FROM: SANDY MILL SCHOFIELD STREET, ROYTON OLDHAM LANCASHIRE OL2 6PT
1999-12-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-02 update statutory_documents NEW SECRETARY APPOINTED
1999-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
1999-11-26 update statutory_documents DIRECTOR RESIGNED
1999-11-26 update statutory_documents SECRETARY RESIGNED
1999-10-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION