MILLTEC PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 6 => 7
2023-04-07 update num_mort_outstanding 5 => 6
2022-12-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/22, WITH UPDATES
2022-12-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAZI HARUN RASHID SHAHID / 07/07/2022
2022-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057788100007
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-04-27 update num_mort_outstanding 6 => 5
2017-04-27 update num_mort_satisfied 0 => 1
2017-03-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-03-31
2016-01-08 update accounts_next_due_date 2016-01-14 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update account_ref_day 30 => 31
2015-11-08 update account_ref_month 4 => 3
2015-11-08 update accounts_next_due_date 2016-01-31 => 2016-01-14
2015-10-14 update statutory_documents PREVSHO FROM 30/04/2015 TO 31/03/2015
2015-08-11 delete address 164 MILE END ROAD LONDON E1 4LJ
2015-08-11 insert address 492 BETHNAL GREEN ROAD LONDON E2 0EA
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-11 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-10 update statutory_documents 01/07/15 FULL LIST
2015-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 164 MILE END ROAD LONDON E1 4LJ
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-09-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-08-06 update statutory_documents 01/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-22 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-09-06 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-08-28 update statutory_documents 01/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7012 - Buying & sell own real estate
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-21 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-01-16 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 01/07/12 FULL LIST
2011-12-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-19 update statutory_documents 01/07/11 FULL LIST
2010-11-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents 01/07/10 FULL LIST
2010-01-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MUSTAFA SHAHID
2010-01-11 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-08-13 update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-10 update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-24 update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION