MILFORD ESTATES (MELTON) LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-05-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GREGORY VAN MOL
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-02-07 delete address KESTREL HOUSE KNIGHTRIDER STREET MAIDSTONE KENT ME15 6LU
2020-02-07 insert address PARK HOUSE PARK FARM BRADBOURNE LANE DITTON KENT UNITED KINGDOM ME20 6SN
2020-02-07 update registered_address
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2020-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2020 FROM KESTREL HOUSE KNIGHTRIDER STREET MAIDSTONE KENT ME15 6LU
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION FULL => DORMANT
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-08-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-13 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-02-11 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-11 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-01-27 update statutory_documents 15/01/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-01 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2015-03-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-03-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-02-03 update statutory_documents 15/01/15 FULL LIST
2015-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL KERR / 01/01/2015
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-02 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2014-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL KERR / 04/04/2014
2014-03-07 delete address KESTREL HOUSE KNIGHTRIDER STREET MAIDSTONE KENT ENGLAND ME15 6LU
2014-03-07 insert address KESTREL HOUSE KNIGHTRIDER STREET MAIDSTONE KENT ME15 6LU
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-03-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-02-03 update statutory_documents 15/01/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION FULL
2013-06-24 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-24 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-01-30 update statutory_documents 15/01/13 FULL LIST
2012-05-17 update statutory_documents 30/09/11 TOTAL EXEMPTION FULL
2012-02-09 update statutory_documents 15/01/12 FULL LIST
2011-07-06 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2011-01-28 update statutory_documents 15/01/11 FULL LIST
2010-06-29 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2010-02-09 update statutory_documents 15/01/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HOWARD WATT / 09/02/2010
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROYSTON CORKE / 09/02/2010
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GILLIES / 09/02/2010
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL KERR / 09/02/2010
2010-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY GUSTAVE VAN MOL / 09/02/2010
2009-07-16 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2009-02-06 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2009 FROM KESTREL HOUSE KNIGHTRIDER COURT MAIDSTONE KENT ME15 6LU
2009-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2009 FROM MILROY HOUSE SAYERS LANE TENTERDEN KENT TN30 6BW
2008-07-22 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2008-01-31 update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-06 update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-18 update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-21 update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-09 update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-09-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03
2003-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/03 FROM: MILROY HOUSE, SAYERS LANE TENTERDEN KENT TN30 6BW
2003-03-09 update statutory_documents NEW SECRETARY APPOINTED
2003-01-20 update statutory_documents DIRECTOR RESIGNED
2003-01-20 update statutory_documents SECRETARY RESIGNED
2003-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION