MILLIONPLUS - History of Changes


DateDescription
2024-06-16 insert about_pages_linkeddomain radubalas.com
2024-06-16 insert casestudy_pages_linkeddomain radubalas.com
2024-06-16 insert contact_pages_linkeddomain radubalas.com
2024-06-16 insert index_pages_linkeddomain radubalas.com
2024-04-22 delete address Aegon House, Ground Floor Suite, 13 Lanark Square, London, E 14 9QD, UK
2024-04-22 delete address Aegon House, Ground Floor Suite, 13 Lanark Square, London, E14 9QD
2024-04-22 delete registration_number 302228
2024-04-22 delete registration_number 5070990
2024-04-22 insert address Azets Burnham Yard, Beaconsfield, Bucks, United Kingdon, HP9 2JH
2024-04-22 insert alias Million Plus Private Finance Limited
2024-04-22 insert registration_number 07135407
2024-04-22 insert registration_number 08503362
2024-04-22 insert registration_number 1006539
2024-04-22 insert registration_number 786245
2024-04-22 insert registration_number ZA178200
2024-04-22 update primary_contact Aegon House, Ground Floor Suite, 13 Lanark Square, London, E14 9QD => Azets Burnham Yard, Beaconsfield, Bucks, United Kingdon, HP9 2JH
2024-04-07 update accounts_next_due_date 2023-12-30 => 2023-12-31
2024-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2024-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2024-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLIONPLUS.COM INTERNATIONAL LIMITED
2024-03-14 update statutory_documents CESSATION OF LARGEMORTGAGELOANS.COM LIMITED AS A PSC
2024-03-12 update statutory_documents FIRST GAZETTE
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-05-28 update robots_txt_status www.millionplus.com: 0 => 200
2023-04-11 update robots_txt_status www.millionplus.com: 200 => 0
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-05 update website_status InternalTimeout => OK
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-07 delete address ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE LITTLE CHALFONT BUCKINGHAMSHIRE HP6 6FA
2022-01-07 insert address C/O AZETS BURNHAM YARD LONDON END BEACONSFIELD BUCKS UNITED KINGDOM HP9 2JH
2022-01-07 update registered_address
2021-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE LITTLE CHALFONT BUCKINGHAMSHIRE HP6 6FA
2021-12-14 update website_status OK => InternalTimeout
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WELCH / 01/08/2021
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-17 delete address 12 Pepper St, Docklands,London, E14 9RP, UK
2020-05-17 delete source_ip 212.18.226.100
2020-05-17 insert address Aegon House, Ground Floor Suite, 13 Lanark Square, London, E 14 9QD, UK
2020-05-17 insert index_pages_linkeddomain facebook.com
2020-05-17 insert index_pages_linkeddomain instagram.com
2020-05-17 insert index_pages_linkeddomain linkedin.com
2020-05-17 insert index_pages_linkeddomain pinterest.co.uk
2020-05-17 insert index_pages_linkeddomain twitter.com
2020-05-17 insert source_ip 78.157.220.148
2020-05-17 update primary_contact 12 Pepper St, Docklands,London, E14 9RP, UK => Aegon House, Ground Floor Suite, 13 Lanark Square, London, E 14 9QD, UK
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WELCH / 04/03/2019
2019-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / LARGEMORTGAGELOANS.COM LIMITED / 04/03/2019
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-12-22 insert index_pages_linkeddomain largemortgageloans.com
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
2018-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-11 delete address 12 Pepper Street Docklands London E14 9QY
2018-03-11 insert address 12 Pepper Street Docklands London E14 9RP
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2017-09-02 update website_status FlippedRobots => OK
2017-08-20 update website_status OK => FlippedRobots
2017-06-12 update website_status FlippedRobots => OK
2017-06-12 delete address 495,000 4 Bedroom Flat for sale Bickenhall Street, Marylebone, London
2017-06-12 delete alias Million Plus.com Limited
2017-06-12 delete alias million plus
2017-06-12 delete index_pages_linkeddomain largemortgageloans.com
2017-06-12 delete index_pages_linkeddomain millionplusfp.com
2017-06-12 delete index_pages_linkeddomain millionpluspf.com
2017-06-12 delete phone 000+10000000
2017-06-12 delete source_ip 212.48.93.76
2017-06-12 insert source_ip 212.18.226.100
2017-06-02 update website_status OK => FlippedRobots
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-22 insert address 495,000 4 Bedroom Flat for sale Bickenhall Street, Marylebone, London
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-30 delete source_ip 159.253.210.110
2016-04-30 insert source_ip 212.48.93.76
2016-03-11 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-03-11 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-02-08 update statutory_documents 26/01/16 FULL LIST
2015-09-15 delete address 700,000 8 Bedroom Semi detached for sale Broadhurst Gardens, South Hampstead, London
2015-06-08 update accounts_last_madeup_date 2014-01-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-17 insert address 700,000 8 Bedroom Semi detached for sale Broadhurst Gardens, South Hampstead, London
2015-04-19 insert general_emails in..@millionplus.com
2015-04-19 delete address 250,000 2 Bedrooms Flat for sale West India Quay, 26 Hertsmere Road, Canary Wharf, London
2015-04-19 delete index_pages_linkeddomain list-manage.com
2015-04-19 delete index_pages_linkeddomain list-manage2.com
2015-04-19 insert about_pages_linkeddomain largemortgageloans.com
2015-04-19 insert email in..@millionplus.com
2015-04-19 insert phone 0207 519 6950
2015-04-19 update founded_year null => 2010
2015-04-19 update robots_txt_status www.millionplus.com: 0 => 200
2015-03-07 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-03-07 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-02-16 update statutory_documents 26/01/15 FULL LIST
2014-08-07 update account_ref_month 1 => 12
2014-08-07 update accounts_next_due_date 2015-10-31 => 2015-09-30
2014-07-20 insert address 250,000 2 Bedrooms Flat for sale West India Quay, 26 Hertsmere Road, Canary Wharf, London
2014-07-20 insert index_pages_linkeddomain list-manage.com
2014-07-20 insert index_pages_linkeddomain list-manage2.com
2014-07-14 update statutory_documents CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-24 delete address 395,000 2 Bedrooms Flat for sale Finborough Road, Earls Court, London
2014-03-24 insert address 395,000 2 Bedrooms Flat for sale Finborough Road, Earls Court, London
2014-03-24 insert index_pages_linkeddomain largemortgageloans.com
2014-03-07 delete address ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE LITTLE CHALFONT BUCKINGHAMSHIRE UNITED KINGDOM HP6 6FA
2014-03-07 insert address ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE LITTLE CHALFONT BUCKINGHAMSHIRE HP6 6FA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-03-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-02-18 update statutory_documents 26/01/14 FULL LIST
2014-02-04 delete address 500,000 5 Bedrooms Terrace for sale Albion Street, Hyde Park, London
2014-01-13 insert address 500,000 5 Bedrooms Terrace for sale Albion Street, Hyde Park, London
2013-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-28 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address 395,000 5 Bedrooms House for sale Douglas Road, Kirk Michael, Isle Of Man
2013-08-30 delete address 250,000 6 Bedrooms House for sale Rue De La Terre Norgiot, St. Saviour, Guernsey
2013-08-30 insert address 395,000 5 Bedrooms House for sale Douglas Road, Kirk Michael, Isle Of Man
2013-07-17 delete address 250,000 6 Bedrooms property for sale The Bishops Avenue, East Finchley, London
2013-07-17 insert address 250,000 6 Bedrooms House for sale Rue De La Terre Norgiot, St. Saviour, Guernsey
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-01-26
2013-06-25 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-02 insert address 250,000 6 Bedrooms property for sale The Bishops Avenue, East Finchley, London
2013-05-18 delete address 350,000 3 Bedrooms Flat for sale Pembridge Gardens, Notting Hill Gate, London
2013-05-18 delete index_pages_linkeddomain dock9.co.uk
2013-05-10 insert address 350,000 3 Bedrooms Flat for sale Pembridge Gardens, Notting Hill Gate, London
2013-04-16 insert about_pages_linkeddomain millionpluspf.com
2013-04-16 insert index_pages_linkeddomain millionpluspf.com
2013-04-16 insert terms_pages_linkeddomain millionpluspf.com
2013-03-25 update statutory_documents 26/01/13 FULL LIST
2013-03-08 delete address 345,000 3 Bedrooms Flat for sale Upper Park Road, Belsize Park, London
2013-02-19 delete address 395,000 4 Bedrooms property for sale Jurby East Road, Jurby, Isle Of Man
2013-02-19 delete address 400,000 0 Bedroom Terrace for sale 82 - 100, Parkes Hall Road, Dudley, West Midlands
2013-02-19 insert address 345,000 3 Bedrooms Flat for sale Upper Park Road, Belsize Park, London
2013-02-01 delete address 600,000 5 Bedrooms Terrace for sale Balvaird Place, Pimlico, London
2013-02-01 insert address 395,000 4 Bedrooms property for sale Jurby East Road, Jurby, Isle Of Man
2013-02-01 insert address 400,000 0 Bedroom Terrace for sale 82 - 100, Parkes Hall Road, Dudley, West Midlands
2013-01-25 insert address 600,000 5 Bedrooms Terrace for sale Balvaird Place, Pimlico, London
2013-01-04 delete address 245,000 7 Bedrooms House for sale La Route Orange, St Brelade, UK
2012-12-26 delete address 995,000 5 Bedrooms property for sale Denning Close, St John's Wood, London
2012-12-26 insert address 245,000 7 Bedrooms House for sale La Route Orange, St Brelade, UK
2012-12-17 insert address 995,000 5 Bedrooms property for sale Denning Close, St John's Wood, London
2012-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-11-20 delete address 800,000 2 Bedrooms Flat for sale Britton St Pauls, Clerkenwell, London
2012-11-15 insert address 800,000 2 Bedrooms Flat for sale Britton St Pauls, Clerkenwell, London
2012-11-04 delete address 850,000 5 Bedrooms House for sale Fermain Road, St. Peter Port, Guernsey
2012-11-01 insert address 850,000 5 Bedrooms House for sale Fermain Road, St. Peter Port, Guernsey
2012-10-24 insert address 500,000 2 Bedrooms flat for sale Fitzjohns Avenue, Hampstead, London
2012-10-24 insert address 595,000 2 Bedrooms flat for sale Lisle Street, Soho, London
2012-10-24 delete address 500,000 2 Bedrooms flat for sale Fitzjohns Avenue, Hampstead, London
2012-10-24 delete address 595,000 2 Bedrooms flat for sale Lisle Street, Soho, London
2012-10-24 insert address 250,000 3 Bedrooms flat for sale Whitfield Street, Central London
2012-10-24 insert address 550,000 2 Bedrooms flat for sale Fortune Green Road, West Hampstead, London
2012-10-24 delete address 250,000 3 Bedrooms flat for sale Whitfield Street, Central London
2012-10-24 delete address 550,000 2 Bedrooms flat for sale Fortune Green Road, West Hampstead, London
2012-10-24 insert phone 140.97
2012-10-24 delete phone 140.97
2012-05-04 update statutory_documents 23/02/12 FULL LIST
2012-02-20 update statutory_documents 28/01/12 STATEMENT OF CAPITAL GBP 100
2011-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WELCH / 30/09/2011
2011-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-09-15 update statutory_documents COMPANY NAME CHANGED MILLION PLUS LIMITED CERTIFICATE ISSUED ON 15/09/11
2011-09-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-03 update statutory_documents 26/01/11 FULL LIST
2010-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION