MILK LEISURE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MERRICK / 30/06/2021
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-08 update statutory_documents DIRECTOR APPOINTED MS KERRY JAYNE RANDS
2023-02-08 update statutory_documents DIRECTOR APPOINTED MS KERRY JAYNE RANDS
2023-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY RANDS
2023-02-07 update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES LEE
2022-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH ANNE BRISCOE / 01/06/2022
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN MERRICK / 01/06/2022
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-10 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-12 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-12-07 delete address THE WORKSHOP HOLDEN STREET ASHTON-UNDER-LYNE ENGLAND OL6 9JJ
2020-12-07 insert address THE WORKSHOP HOLDEN STREET ASHTON-UNDER-LYNE ENGLAND OL6 9JD
2020-12-07 update registered_address
2020-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2020 FROM THE WORKSHOP HOLDEN STREET ASHTON-UNDER-LYNE OL6 9JJ ENGLAND
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-03-29 insert index_pages_linkeddomain seoworks.co.uk
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-07-07 delete address 1A HILL DRIVE HANDFORTH CHESHIRE SK9 3AP
2018-07-07 insert address THE WORKSHOP HOLDEN STREET ASHTON-UNDER-LYNE ENGLAND OL6 9JJ
2018-07-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2018-07-07 update registered_address
2018-07-07 update returns_last_madeup_date 2016-06-10 => 2016-06-29
2018-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 1A HILL DRIVE HANDFORTH CHESHIRE SK9 3AP
2018-06-25 update statutory_documents SAIL ADDRESS CREATED
2018-06-25 update statutory_documents 29/06/16 FULL LIST
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-31 insert general_emails in..@milkleisure.co.uk
2017-07-31 delete alias Keith Douglas
2017-07-31 delete index_pages_linkeddomain t.co
2017-07-31 delete index_pages_linkeddomain thedrawingroomcreative.com
2017-07-31 delete index_pages_linkeddomain themeforest.net
2017-07-31 insert address Holden St, Ashton-U-Lyne, Tameside, OL6 9JJ
2017-07-31 insert alias Milk Leisure Ltd.
2017-07-31 insert email in..@milkleisure.co.uk
2017-07-31 insert industry_tag design led
2017-07-31 insert phone 0161 343 7100
2017-07-31 insert registration_number 6929448
2017-07-31 insert vat GB 991 4056 06
2017-07-31 update primary_contact null => Holden St, Ashton-U-Lyne, Tameside, OL6 9JJ
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MERRICK
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-15 update description
2016-09-05 insert alias Keith Douglas
2016-09-05 insert alias milk_leisure
2016-09-05 insert index_pages_linkeddomain t.co
2016-09-05 insert index_pages_linkeddomain thedrawingroomcreative.com
2016-09-05 insert index_pages_linkeddomain themeforest.net
2016-09-05 insert index_pages_linkeddomain twitter.com
2016-09-05 update description
2016-08-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-08-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-07-18 delete alias Keith Douglas
2016-07-18 delete alias milk_leisure
2016-07-18 delete index_pages_linkeddomain t.co
2016-07-18 delete index_pages_linkeddomain thedrawingroomcreative.com
2016-07-18 delete index_pages_linkeddomain themeforest.net
2016-07-18 delete index_pages_linkeddomain twitter.com
2016-07-18 update description
2016-07-12 update statutory_documents 10/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-20 insert alias milk_leisure
2016-04-20 update description
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-29 delete general_emails in..@milkleisure.co.uk
2015-08-29 delete email in..@milkleisure.co.uk
2015-08-29 delete phone 01625 876 000
2015-08-11 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-08-11 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-07-06 update statutory_documents 10/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-06 delete source_ip 77.92.66.173
2015-03-06 insert source_ip 79.170.44.117
2014-12-26 update website_status FailedRobots => OK
2014-12-26 delete index_pages_linkeddomain thedrawingroomcreative.com
2014-12-26 delete phone 01625 876 000
2014-12-26 insert index_pages_linkeddomain t.co
2014-12-26 update description
2014-12-26 update robots_txt_status milkleisure.co.uk: 404 => 200
2014-12-26 update robots_txt_status www.milkleisure.co.uk: 404 => 200
2014-11-21 update website_status FlippedRobots => FailedRobots
2014-11-02 update website_status OK => FlippedRobots
2014-09-30 insert phone 01625 876 000
2014-08-28 update robots_txt_status milkleisure.co.uk: 200 => 404
2014-08-28 update robots_txt_status www.milkleisure.co.uk: 200 => 404
2014-07-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-06-30 update statutory_documents 10/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-23 update website_status OK => FlippedRobots
2014-04-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-04 update statutory_documents ADOPT ARTICLES 16/02/2014
2013-10-16 update website_status OK => FlippedRobots
2013-08-28 delete index_pages_linkeddomain t.co
2013-08-28 insert index_pages_linkeddomain thedrawingroomcreative.com
2013-08-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-08-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-07-29 update statutory_documents 10/06/13 FULL LIST
2013-07-12 update website_status ServerDown => OK
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 93199 - Other sports activities
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-05-08 update website_status OK => ServerDown
2013-04-15 update website_status FailedRobotsTxt => OK
2013-03-12 update website_status FailedRobotsTxt
2013-03-09 update website_status FlippedRobotsTxt
2013-02-22 update website_status ServerDown
2012-11-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-09-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-18 update statutory_documents 10/06/12 FULL LIST
2012-02-01 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents 10/06/11 FULL LIST
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-08 update statutory_documents 10/06/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MERRICK / 10/06/2010
2009-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION