MINI CLIPPER PROPERTY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update num_mort_charges 12 => 15
2024-04-07 update num_mort_outstanding 8 => 3
2024-04-07 update num_mort_satisfied 4 => 12
2023-10-06 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-12 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-10 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-24 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ALISON MASTERS / 01/07/2019
2019-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MASTERS / 01/07/2019
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-15 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-15 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-08 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-06-08 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-05-17 update statutory_documents 17/05/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-08 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BAILEY / 28/05/2015
2015-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA HICKMOTT / 28/05/2015
2015-06-08 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-06-08 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-05-21 update statutory_documents 17/05/15 FULL LIST
2014-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIGHTFOOT / 24/11/2014
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-13 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address CLIPPER HOUSE LEIGHTON INDUSTRIAL PARK BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE ENGLAND LU7 4AJ
2014-06-07 insert address CLIPPER HOUSE LEIGHTON INDUSTRIAL PARK BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-19 update statutory_documents 17/05/14 FULL LIST
2014-03-07 update num_mort_outstanding 12 => 8
2014-03-07 update num_mort_satisfied 0 => 4
2014-02-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-17 => 2015-02-28
2013-09-23 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address CLIPPER HOUSE LEIGHTON BUZZARD INDUSTRIAL BUSINESS PARK LEIGHTON BUZZARD BEDFORDSHIRE ENGLAND LU7 4AJ
2013-08-01 insert address CLIPPER HOUSE LEIGHTON INDUSTRIAL PARK BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE ENGLAND LU7 4AJ
2013-08-01 insert sic_code 68100 - Buying and selling of own real estate
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date null => 2013-05-17
2013-08-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-07-03 update statutory_documents 17/05/13 FULL LIST
2013-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2013 FROM CLIPPER HOUSE LEIGHTON BUZZARD INDUSTRIAL BUSINESS PARK LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AJ ENGLAND
2013-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MASTERS / 02/07/2013
2013-06-23 update num_mort_charges 4 => 12
2013-06-23 update num_mort_outstanding 4 => 12
2013-06-21 update num_mort_charges 0 => 4
2013-06-21 update num_mort_outstanding 0 => 4
2012-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-18 update statutory_documents 30/05/12 STATEMENT OF CAPITAL GBP 5
2012-06-15 update statutory_documents 31/05/12 STATEMENT OF CAPITAL GBP 100
2012-06-14 update statutory_documents DIRECTOR APPOINTED KENNETH JOHN BAILEY
2012-06-14 update statutory_documents DIRECTOR APPOINTED MS ANNA HICKMOTT
2012-06-13 update statutory_documents DIRECTOR APPOINTED DAVID LIGHTFOOT
2012-06-13 update statutory_documents DIRECTOR APPOINTED JAYNE ALISON MASTERS
2012-06-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION