MILLTARGET LIMITED - History of Changes


DateDescription
2023-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERECK WHITE
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-05-19 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22
2023-05-19 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22
2023-05-19 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22
2023-05-19 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-03-08 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHN DOMINIC EASTON
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-08-07 update account_category FULL => AUDIT EXEMPTION SUBSIDIARY
2022-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-08-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-08-07 update num_mort_charges 2 => 4
2022-08-07 update num_mort_outstanding 2 => 4
2022-07-11 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21
2022-07-11 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21
2022-07-11 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21
2022-07-11 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21
2022-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065110730004
2022-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065110730003
2022-04-22 update statutory_documents SECOND FILED SH01 - 31/03/22 STATEMENT OF CAPITAL GBP 2282355.00
2022-04-21 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-21 update statutory_documents ADOPT ARTICLES 31/03/2022
2022-04-19 update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 2282355
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-07 delete address 68 KING WILLIAM STREET LONDON ENGLAND EC4N 7DZ
2021-04-07 insert address ONE ELEVEN EDMUND STREET BIRMINGHAM ENGLAND B3 2HJ
2021-04-07 update registered_address
2021-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 68 KING WILLIAM STREET LONDON EC4N 7DZ ENGLAND
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-02-07 update account_category null => FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update num_mort_charges 1 => 2
2020-12-07 update num_mort_outstanding 1 => 2
2020-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065110730002
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-15 update statutory_documents DIRECTOR APPOINTED LESLEY JAMES CANTLAY
2020-05-15 update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2020-02-07 update account_ref_month 12 => 3
2020-02-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 update statutory_documents CURREXT FROM 31/12/2019 TO 31/03/2020
2019-10-18 update statutory_documents CESSATION OF ANTHONY DUNNE AS A PSC
2019-10-18 update statutory_documents CESSATION OF CHRISTOPHER RICHARD BIRCH AS A PSC
2019-10-08 update statutory_documents ALTER ARTICLES 10/09/2019
2019-10-07 update num_mort_charges 0 => 1
2019-10-07 update num_mort_outstanding 0 => 1
2019-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065110730001
2019-09-07 delete address 6 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT
2019-09-07 insert address 68 KING WILLIAM STREET LONDON ENGLAND EC4N 7DZ
2019-09-07 update registered_address
2019-09-05 update statutory_documents ADOPT ARTICLES 29/07/2019
2019-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 6 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT
2019-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT WEALTH PLANNERS UK LIMITED
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2019-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DUNNE
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
2018-08-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2017-05-07 update account_category null => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION SMALL => null
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-13 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-13 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-04-29 update statutory_documents 21/02/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-04-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-03-11 update statutory_documents 21/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 5 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT
2014-04-07 insert address 6 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 5 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT
2014-03-21 update statutory_documents 21/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-07-01 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-03 update statutory_documents 21/02/13 FULL LIST
2013-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DUNNE / 01/03/2013
2013-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BIRCH / 01/03/2013
2012-04-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 21/02/12 FULL LIST
2011-05-18 update statutory_documents 21/02/11 FULL LIST
2011-04-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-18 update statutory_documents DIRECTOR APPOINTED ANTHONY DUNNE
2010-10-18 update statutory_documents DIRECTOR APPOINTED DERECK BOLTON WHITE
2010-10-18 update statutory_documents ADOPT ARTICLES 30/09/2010
2010-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 4 ORIEL COURT OMEGA PARK ALTON GU34 2YT
2010-03-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-12 update statutory_documents 21/02/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BIRCH / 01/10/2009
2009-04-21 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-02-23 update statutory_documents PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-02-23 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents NC INC ALREADY ADJUSTED 28/03/08
2008-04-08 update statutory_documents SUBDIVISION/SECT 551 31/03/2008
2008-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU
2008-03-07 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER RICHARD BIRCH
2008-03-07 update statutory_documents SECRETARY APPOINTED JAMES MAURICE HARRISON
2008-03-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-03-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION