Date | Description |
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 |