MILLBRIDGE PROPERTY DEVELOPMENT LTD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-06-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update num_mort_outstanding 6 => 4
2021-07-07 update num_mort_satisfied 2 => 4
2021-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2021-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-03-24 update statutory_documents CESSATION OF SHANE WILFRED RYAN AS A PSC
2021-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANE RYAN
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-07 delete address 17B WILTON STREET MILLBRIDGE PLYMOUTH DEVON PL1 5LT
2020-12-07 insert address 7 WINGFIELD WAY STOKE PLYMOUTH ENGLAND PL3 4ET
2020-12-07 update registered_address
2020-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 17B WILTON STREET MILLBRIDGE PLYMOUTH DEVON PL1 5LT
2020-07-07 update num_mort_outstanding 7 => 6
2020-07-07 update num_mort_satisfied 1 => 2
2020-06-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-07 update num_mort_outstanding 8 => 7
2020-03-07 update num_mort_satisfied 0 => 1
2020-02-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072098110008
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHANE WILFRED RYAN / 13/07/2017
2017-06-08 update accounts_last_madeup_date 2015-10-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-05-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-07 update account_ref_month 10 => 8
2016-06-03 update statutory_documents CURRSHO FROM 31/10/2016 TO 31/08/2016
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-25 update statutory_documents 31/03/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-20 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-08 update statutory_documents 31/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-07 update num_mort_charges 7 => 8
2014-07-07 update num_mort_outstanding 7 => 8
2014-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072098110008
2014-06-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-05-12 update statutory_documents 31/03/14 FULL LIST
2013-08-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-07-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-24 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-25 update num_mort_charges 6 => 7
2013-06-25 update num_mort_outstanding 6 => 7
2013-06-25 update account_ref_month 7 => 10
2013-06-25 update accounts_next_due_date 2013-04-30 => 2013-07-31
2013-05-29 update statutory_documents 31/03/13 FULL LIST
2013-04-23 update statutory_documents PREVEXT FROM 31/07/2012 TO 31/10/2012
2013-03-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-23 update statutory_documents 31/03/12 FULL LIST
2012-04-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-09-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-04 update statutory_documents 31/03/11 FULL LIST
2011-04-11 update statutory_documents DIRECTOR APPOINTED MR SHANE WILFRED RYAN
2011-03-22 update statutory_documents CURREXT FROM 31/03/2011 TO 31/07/2011
2011-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 68 MOLESWORTH ROAD STOKE PLYMOUTH PL1 5PD UNITED KINGDOM
2010-04-27 update statutory_documents DIRECTOR APPOINTED DAVID CHRISTOPHER LANE
2010-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-03-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION