MILESTONE DEVELOPMENTS - 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
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