Date | Description |
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 |
2024-04-07 |
update num_mort_charges 13 => 14 |
2024-04-07 |
update num_mort_outstanding 6 => 7 |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES |
2023-08-25 |
delete address Plot 58
The Sorn
Ballochmyle Way, Mauchline, Ayrshire KA5 6JZ |
2023-08-25 |
delete address Plot No 56
The Duart
Crosshill Road, Maybole, Ayrshire KA19 7BN |
2023-08-25 |
insert address Plot No 56
The Culzean
Ballochmyle Way, Mauchline, Ayrshire KA5 6JZ |
2023-08-25 |
insert address Plot No 60
The Blair
Crosshill Road, Maybole, Ayrshire KA19 7BN |
2023-07-23 |
delete address 2a Boswell Park, Ayr, Ayrshire
Scotland KA7 1NP |
2023-07-23 |
delete address Suite 2 Beresford Court, Beresford Lane, Ayr, Ayrshire, Scotland, KA7 2DW |
2023-07-23 |
delete index_pages_linkeddomain pinterest.co.uk |
2023-07-23 |
delete index_pages_linkeddomain twitter.com |
2023-07-23 |
delete index_pages_linkeddomain youtube.com |
2023-07-23 |
delete terms_pages_linkeddomain pinterest.co.uk |
2023-07-23 |
delete terms_pages_linkeddomain twitter.com |
2023-07-23 |
delete terms_pages_linkeddomain youtube.com |
2023-07-23 |
insert address 2A Boswell Park Ayr KA7 1NP |
2023-07-23 |
insert address Plot 47
The Blairquhan
Ballochmyle Way, Mauchline, Ayrshire KA5 6JZ |
2023-07-23 |
insert address Plot 58
The Sorn
Ballochmyle Way, Mauchline, Ayrshire KA5 6JZ |
2023-07-23 |
insert address Plot No 56
The Duart
Crosshill Road, Maybole, Ayrshire KA19 7BN |
2023-07-23 |
insert address Plot No 75
The Belvedere
Crosshill Road, Maybole, Ayrshire KA19 7BN |
2023-07-23 |
update primary_contact 2a Boswell Park, Ayr, Ayrshire
Scotland KA7 1NP => 2A Boswell Park Ayr KA7 1NP |
2023-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILESTONE DEVELOPMENTS GROUP LTD |
2023-05-20 |
update robots_txt_status milestonedevelopments.co.uk: 404 => 200 |
2023-05-20 |
update robots_txt_status www.milestonedevelopments.co.uk: 404 => 200 |
2023-05-20 |
update website_status FlippedRobots => OK |
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 |
2023-03-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-03-14 |
update website_status OK => FlippedRobots |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES |
2022-03-07 |
update robots_txt_status milestonedevelopments.co.uk: 200 => 404 |
2022-03-07 |
update robots_txt_status www.milestonedevelopments.co.uk: 200 => 404 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-07 |
update num_mort_charges 12 => 13 |
2022-01-07 |
update num_mort_outstanding 5 => 6 |
2021-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4432440014 |
2021-12-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES |
2021-07-07 |
update num_mort_charges 11 => 12 |
2021-07-07 |
update num_mort_outstanding 4 => 5 |
2021-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4432440013 |
2021-06-07 |
update num_mort_charges 10 => 11 |
2021-06-07 |
update num_mort_outstanding 3 => 4 |
2021-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4432440012 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, 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 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE JACKSON |
2019-11-15 |
update statutory_documents CESSATION OF STUART ANDREW JACKSON AS A PSC |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
2019-08-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ANDREW JACKSON |
2019-08-29 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2019 |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
2018-12-11 |
delete source_ip 160.153.129.235 |
2018-12-11 |
insert source_ip 80.76.205.172 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-07 |
update num_mort_charges 9 => 10 |
2018-11-07 |
update num_mort_outstanding 2 => 3 |
2018-11-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4432440011 |
2018-07-07 |
update num_mort_charges 8 => 9 |
2018-07-07 |
update num_mort_outstanding 1 => 2 |
2018-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4432440010 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
2018-04-07 |
delete source_ip 132.148.16.65 |
2018-04-07 |
insert index_pages_linkeddomain matterport.com |
2018-04-07 |
insert source_ip 160.153.129.235 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-09 |
update num_mort_charges 7 => 8 |
2017-12-09 |
update num_mort_outstanding 0 => 1 |
2017-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4432440008 |
2017-11-07 |
delete address 3 WELLINGTON SQUARE AYR KA7 1EN |
2017-11-07 |
insert address 2A BOSWELL PARK AYR SCOTLAND KA7 1NP |
2017-11-07 |
update registered_address |
2017-10-07 |
update num_mort_outstanding 2 => 0 |
2017-10-07 |
update num_mort_satisfied 5 => 7 |
2017-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2017 FROM
3 WELLINGTON SQUARE
AYR
KA7 1EN |
2017-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4432440006 |
2017-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4432440007 |
2017-04-27 |
update num_mort_outstanding 4 => 2 |
2017-04-27 |
update num_mort_satisfied 3 => 5 |
2017-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
2017-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4432440004 |
2017-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4432440005 |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update num_mort_charges 6 => 7 |
2016-08-07 |
update num_mort_outstanding 3 => 4 |
2016-07-07 |
delete source_ip 82.113.143.221 |
2016-07-07 |
insert source_ip 132.148.16.65 |
2016-07-07 |
update num_mort_charges 5 => 6 |
2016-07-07 |
update num_mort_outstanding 2 => 3 |
2016-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4432440007 |
2016-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4432440006 |
2016-05-13 |
update returns_last_madeup_date 2015-04-09 => 2016-04-09 |
2016-05-13 |
update returns_next_due_date 2016-05-07 => 2017-05-07 |
2016-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY KENNEDY |
2016-04-19 |
update statutory_documents 09/04/16 FULL LIST |
2016-01-22 |
delete phone 01292 737636 |
2016-01-22 |
insert phone 01292 834040 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE JACKSON / 01/10/2015 |
2015-09-23 |
delete address Suite 2 Beresford Court
Beresford Lane,
Ayrshire
KA7 2DW |
2015-09-23 |
delete phone 01292 518221 |
2015-09-23 |
insert address 2A Boswell Park
Ayr, Ayrshire
Scotland
KA7 1NP |
2015-09-23 |
insert phone 01292 737636 |
2015-09-23 |
update primary_contact Suite 2 Beresford Court
Beresford Lane,
Ayrshire
KA7 2DW => 2A Boswell Park
Ayr, Ayrshire
Scotland
KA7 1NP |
2015-06-22 |
delete about_pages_linkeddomain pixelimage.net |
2015-06-22 |
delete contact_pages_linkeddomain pixelimage.net |
2015-05-25 |
delete source_ip 192.186.238.34 |
2015-05-25 |
insert about_pages_linkeddomain pixelimage.net |
2015-05-25 |
insert contact_pages_linkeddomain pixelimage.net |
2015-05-25 |
insert source_ip 82.113.143.221 |
2015-05-07 |
update returns_last_madeup_date 2014-04-09 => 2015-04-09 |
2015-05-07 |
update returns_next_due_date 2015-05-07 => 2016-05-07 |
2015-04-14 |
update statutory_documents 09/04/15 FULL LIST |
2015-03-26 |
delete address Suite 2 Beresford Court
Beresford Lane, Ayr
Ayrshire
KA7 2DW |
2015-03-26 |
insert address Suite 2 Beresford Court
Beresford Lane,
Ayrshire
KA7 2DW |
2015-03-26 |
update primary_contact Suite 2 Beresford Court
Beresford Lane, Ayr
Ayrshire
KA7 2DW => Suite 2 Beresford Court
Beresford Lane,
Ayrshire
KA7 2DW |
2015-02-26 |
update website_status FlippedRobots => OK |
2015-01-31 |
update website_status OK => FlippedRobots |
2014-12-28 |
delete source_ip 80.95.186.241 |
2014-12-28 |
insert source_ip 192.186.238.34 |
2014-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-11-20 => 2015-12-31 |
2014-11-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-26 |
delete source_ip 82.165.173.40 |
2014-10-26 |
insert source_ip 80.95.186.241 |
2014-10-26 |
update robots_txt_status milestonedevelopments.co.uk: 404 => 200 |
2014-10-26 |
update robots_txt_status www.milestonedevelopments.co.uk: 404 => 200 |
2014-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GARDNER KENNEDY / 01/09/2014 |
2014-05-07 |
update num_mort_charges 3 => 5 |
2014-05-07 |
update num_mort_outstanding 3 => 2 |
2014-05-07 |
update num_mort_satisfied 0 => 3 |
2014-05-07 |
update returns_last_madeup_date 2014-02-20 => 2014-04-09 |
2014-05-07 |
update returns_next_due_date 2015-03-20 => 2015-05-07 |
2014-04-09 |
update statutory_documents 09/04/14 FULL LIST |
2014-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4432440005 |
2014-04-07 |
delete address 3 WELLINGTON SQUARE AYR UNITED KINGDOM KA7 1EN |
2014-04-07 |
insert address 3 WELLINGTON SQUARE AYR KA7 1EN |
2014-04-07 |
insert sic_code 41100 - Development of building projects |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date null => 2014-02-20 |
2014-04-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4432440004 |
2014-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4432440001 |
2014-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4432440002 |
2014-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4432440003 |
2014-03-11 |
update statutory_documents 20/02/14 FULL LIST |
2014-03-07 |
update num_mort_charges 1 => 3 |
2014-03-07 |
update num_mort_outstanding 1 => 3 |
2014-03-01 |
delete source_ip 217.160.208.53 |
2014-03-01 |
insert source_ip 82.165.173.40 |
2014-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4432440002 |
2014-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4432440003 |
2014-01-07 |
update account_ref_day 28 => 31 |
2014-01-07 |
update account_ref_month 2 => 3 |
2013-12-10 |
update statutory_documents CURREXT FROM 28/02/2014 TO 31/03/2014 |
2013-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GARDNER KENNEDY / 13/11/2013 |
2013-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE JACKSON / 13/11/2013 |
2013-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW JACKSON / 01/11/2013 |
2013-09-18 |
update statutory_documents DIRECTOR APPOINTED MR ROY GARDNER KENNEDY |
2013-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY KENNEDY |
2013-07-01 |
update num_mort_charges 0 => 1 |
2013-07-01 |
update num_mort_outstanding 0 => 1 |
2013-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4432440001 |
2013-04-16 |
update statutory_documents DIRECTOR APPOINTED MR ROY GARDNER KENNEDY |
2013-04-16 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA LOUISE JACKSON |
2013-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON |
2013-02-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |