MLR ASSOCIATES - History of Changes


DateDescription
2024-06-11 update website_status OK => IndexPageFetchError
2024-04-07 delete address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT ENGLAND TN1 1NU
2024-04-07 insert address GROUND FLOOR OAKHURST HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT ENGLAND TN4 8BS
2024-04-07 update registered_address
2024-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAWTON / 29/11/2023
2023-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2023 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU ENGLAND
2023-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT LAWTON / 29/11/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAWTON / 07/06/2023
2023-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT LAWTON / 07/06/2023
2023-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-06-07 update accounts_next_due_date 2022-10-31 => 2023-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-10-31
2023-03-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2023-03-11 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2023-03-07 update statutory_documents FIRST GAZETTE
2022-11-26 delete source_ip 91.208.99.12
2022-11-26 insert source_ip 45.137.151.253
2022-08-07 delete address 72A HIGH STREET BATTLE EAST SUSSEX TN33 0AG
2022-08-07 insert address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT ENGLAND TN1 1NU
2022-08-07 update registered_address
2022-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2022 FROM 72A HIGH STREET BATTLE EAST SUSSEX TN33 0AG
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-06-17 delete address The Bedford Business Centre, 1st Floor, 2 High Street, Tunbridge Wells, Kent, TN1 1UX
2021-06-17 delete phone +44 (0) 1892 516930
2021-06-17 insert address The Claremont Business Centre, 18 Grove Hill Road, Tunbridge Wells, TN1 1RZ
2021-06-17 update primary_contact The Bedford Business Centre, 1st Floor, 2 High Street, Tunbridge Wells, Kent, TN1 1UX => The Claremont Business Centre, 18 Grove Hill Road, Tunbridge Wells, TN1 1RZ
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-06 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-10-30 update num_mort_outstanding 3 => 1
2020-10-30 update num_mort_satisfied 0 => 2
2020-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083208420002
2020-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-08 delete about_pages_linkeddomain pinterest.com
2019-12-08 delete client_pages_linkeddomain pinterest.com
2019-12-08 delete contact_pages_linkeddomain pinterest.com
2019-12-08 delete index_pages_linkeddomain pinterest.com
2019-12-08 delete terms_pages_linkeddomain pinterest.com
2019-12-08 insert about_pages_linkeddomain wordpress.org
2019-12-08 insert client_pages_linkeddomain wordpress.org
2019-12-08 insert contact_pages_linkeddomain wordpress.org
2019-12-08 insert index_pages_linkeddomain wordpress.org
2019-12-08 insert terms_pages_linkeddomain wordpress.org
2019-10-08 insert about_pages_linkeddomain pinterest.com
2019-10-08 insert client_pages_linkeddomain pinterest.com
2019-10-08 insert contact_pages_linkeddomain pinterest.com
2019-10-08 insert terms_pages_linkeddomain pinterest.com
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-09 insert index_pages_linkeddomain google.com
2018-07-09 insert index_pages_linkeddomain pinterest.com
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-08 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-14 update statutory_documents 06/12/15 NO CHANGES
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update num_mort_charges 2 => 3
2015-02-07 update num_mort_outstanding 2 => 3
2015-01-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083208420003
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-19 update statutory_documents 06/12/14 NO CHANGES
2014-09-07 update num_mort_charges 1 => 2
2014-09-07 update num_mort_outstanding 1 => 2
2014-08-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083208420002
2014-04-28 update statutory_documents 21/03/14 STATEMENT OF CAPITAL GBP 4
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-06 => 2015-09-30
2014-03-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HORTON / 06/12/2013
2014-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA HORTON
2014-01-07 delete address 72A HIGH STREET BATTLE EAST SUSSEX ENGLAND TN33 0AG
2014-01-07 insert address 72A HIGH STREET BATTLE EAST SUSSEX TN33 0AG
2014-01-07 insert sic_code 78200 - Temporary employment agency activities
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-12-06
2014-01-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2013-12-11 update statutory_documents 06/12/13 FULL LIST
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION