MILLAR MANAGEMENT - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 11 => 12
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-08-31 => 2024-09-30
2024-03-12 insert client_pages_linkeddomain linkedin.com
2024-03-12 insert client_pages_linkeddomain twitter.com
2024-03-12 insert index_pages_linkeddomain linkedin.com
2024-03-12 insert index_pages_linkeddomain twitter.com
2024-03-12 update founded_year null => 1983
2024-03-12 update robots_txt_status millarmanagement.co.uk: 0 => 200
2024-03-12 update robots_txt_status www.millarmanagement.co.uk: 0 => 200
2023-10-18 update statutory_documents CURREXT FROM 30/11/2023 TO 31/12/2023
2023-10-13 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-09-21 delete alias Baggage Handling Design
2023-09-21 insert address No 7 Brunel Parkway Pride Park Derby DE24 8HR
2023-09-21 update primary_contact null => No 7 Brunel Parkway Pride Park Derby DE24 8HR
2023-09-21 update robots_txt_status millarmanagement.co.uk: 200 => 0
2023-09-21 update robots_txt_status www.millarmanagement.co.uk: 200 => 0
2023-08-19 delete address No 7 Brunel Parkway Pride Park Derby DE24 8HR
2023-08-19 insert alias Baggage Handling Design
2023-08-19 update founded_year 1983 => null
2023-08-19 update name Millar Management => Baggage Handling Design
2023-08-19 update primary_contact No 7 Brunel Parkway Pride Park Derby DE24 8HR => null
2023-07-15 delete source_ip 109.176.185.61
2023-07-15 insert source_ip 35.214.17.6
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-04-17 update statutory_documents CESSATION OF ROBERT IAN MILLAR AS A PSC
2023-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLAR
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-10-06 update statutory_documents 06/10/22 STATEMENT OF CAPITAL GBP 1002
2022-05-14 update robots_txt_status www.millarmanagement.co.uk: 0 => 200
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-04 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-01-27 update statutory_documents DIRECTOR APPOINTED MR IAN KALVIN CAMERON WALTON
2022-01-27 update statutory_documents 01/01/22 STATEMENT OF CAPITAL GBP 4
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-07-01 update robots_txt_status www.millarmanagement.co.uk: 200 => 0
2021-05-31 delete address New pier 1 redevelopment, Gatwick North Terminal, for Vinci Construction UK
2021-05-07 update num_mort_charges 1 => 2
2021-05-07 update num_mort_outstanding 1 => 2
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043324040002
2021-04-13 delete source_ip 176.67.171.240
2021-04-13 insert source_ip 109.176.185.61
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043324040001
2021-02-18 insert address New pier 1 redevelopment, Gatwick North Terminal, for Vinci Construction UK
2021-01-26 update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID SMITH
2021-01-26 update statutory_documents 01/01/21 STATEMENT OF CAPITAL GBP 3
2020-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-05 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-10-02 delete address New pier 1 redevelopment, Gatwick North Terminal, for Vinci Construction UK
2020-07-26 insert address New pier 1 redevelopment, Gatwick North Terminal, for Vinci Construction UK
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-24 delete address New pier 1 redevelopment, Gatwick North Terminal, for Vinci Construction UK
2020-05-25 insert address New pier 1 redevelopment, Gatwick North Terminal, for Vinci Construction UK
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-04-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAYNE MILLAR
2019-05-07 delete sic_code 99999 - Dormant Company
2019-05-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2019-04-11 update statutory_documents DIRECTOR APPOINTED MR RICHARD OWEN EMERY
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD OWEN EMERY
2019-04-11 update statutory_documents 01/03/19 STATEMENT OF CAPITAL GBP 2
2019-01-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-01-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2018-12-26 delete client Courier Facilities Limited
2018-12-26 delete client Heathrow Airport Limited
2018-12-26 delete client JRS Developments Limited
2018-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-01-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2017-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2017-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-27 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2017-02-09 delete sic_code 74990 - Non-trading company
2017-02-09 insert sic_code 99999 - Dormant Company
2017-01-26 update website_status FlippedRobots => OK
2017-01-20 update website_status OK => FlippedRobots
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-08 update website_status DomainNotFound => OK
2016-05-13 update website_status OK => DomainNotFound
2016-01-29 insert index_pages_linkeddomain wordpress.org
2016-01-08 delete address 7 BRUNEL PARKWAY PRIDE PARK DERBY ENGLAND DE24 8HR
2016-01-08 insert address 7 BRUNEL PARKWAY PRIDE PARK DERBY DE24 8HR
2016-01-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-12-03 update website_status FailedRobots => OK
2015-12-03 delete index_pages_linkeddomain baggage-systems.com
2015-12-03 delete source_ip 88.208.216.187
2015-12-03 insert address No 7 Brunel Parkway Pride Park Derby DE24 8HR
2015-12-03 insert phone +441332 290412
2015-12-03 insert source_ip 176.67.171.240
2015-12-03 update robots_txt_status www.millarmanagement.co.uk: 404 => 200
2015-12-03 update statutory_documents 30/11/15 FULL LIST
2015-11-08 delete address PROVIDENT HOUSE 51 WARDWICK DERBY DE1 1HN
2015-11-08 insert address 7 BRUNEL PARKWAY PRIDE PARK DERBY ENGLAND DE24 8HR
2015-11-08 update registered_address
2015-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2015 FROM PROVIDENT HOUSE 51 WARDWICK DERBY DE1 1HN
2015-08-17 update website_status FlippedRobots => FailedRobots
2015-07-29 update website_status FailedRobots => FlippedRobots
2015-06-24 update website_status FlippedRobots => FailedRobots
2015-06-04 update website_status OK => FlippedRobots
2015-04-06 delete index_pages_linkeddomain microsoft.com
2015-04-06 insert alias Millar Management
2015-04-06 insert index_pages_linkeddomain baggage-systems.com
2015-04-06 update founded_year null => 1983
2015-02-09 delete alias Millar Management
2015-02-09 delete index_pages_linkeddomain baggage-systems.com
2015-02-09 insert index_pages_linkeddomain microsoft.com
2015-02-09 update founded_year 1983 => null
2015-02-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-18 update statutory_documents 30/11/14 FULL LIST
2014-10-24 delete address Capital Place 120 Bath Road Harlington Middlesex. UN3 5AN
2014-10-24 delete source_ip 95.131.66.192
2014-10-24 insert address Building 723 Cromer Rd Central Area Heathrow Hounslow Middlesex. TW6 1QT
2014-10-24 insert source_ip 88.208.216.187
2014-04-22 delete address Building 723 Cromer Rd Central Area Heathrow Hounslow Middlesex. TW6 1QT
2014-04-22 insert address Capital Place 120 Bath Road Harlington Middlesex. UN3 5AN
2014-02-09 delete source_ip 79.170.43.124
2014-02-09 insert source_ip 95.131.66.192
2014-02-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-02-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2014-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-12-19 update statutory_documents 30/11/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2012-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-13 update statutory_documents 30/11/12 FULL LIST
2012-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-06 update statutory_documents 30/11/11 FULL LIST
2011-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-22 update statutory_documents 30/11/10 FULL LIST
2010-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-14 update statutory_documents 30/11/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN MILLAR / 29/11/2009
2009-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-05 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 5 TRINITY TERRACE, LONDON ROAD DERBY DERBYSHIRE DE1 2QS
2008-01-31 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-30 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-02-02 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-01-14 update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-02-05 update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-01-06 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2001-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-06 update statutory_documents NEW SECRETARY APPOINTED
2001-12-03 update statutory_documents DIRECTOR RESIGNED
2001-12-03 update statutory_documents SECRETARY RESIGNED
2001-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION