MILNER BROWNE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-07 delete address WATERLOO HOUSE WATERLOO STREET BIRMINGHAM ENGLAND B2 5TB
2023-08-07 insert address 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE UNITED KINGDOM GL10 3UT
2023-08-07 update registered_address
2023-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2023 FROM WATERLOO HOUSE WATERLOO STREET BIRMINGHAM B2 5TB ENGLAND
2023-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MORGAN BROWNE / 10/07/2023
2023-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CARDY / 10/07/2023
2023-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BROWNE / 10/07/2023
2023-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY POFF / 10/07/2023
2023-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MORGAN BROWNE / 11/07/2023
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-11 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-02-24 update statutory_documents DIRECTOR APPOINTED MR GRAHAM CARDY
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-22 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-07-06 delete service_pages_linkeddomain ignitar.com
2021-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN PARKER
2021-06-07 update account_category AUDITED ABRIDGED => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-06-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES
2021-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-10 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-27 update statutory_documents FIRST GAZETTE
2020-11-18 update statutory_documents DISS40 (DISS40(SOAD))
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-11-10 update statutory_documents FIRST GAZETTE
2020-09-24 delete source_ip 165.22.126.221
2020-09-24 insert casestudy_pages_linkeddomain b-hepworth.co.uk
2020-09-24 insert source_ip 192.124.249.159
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-14 delete source_ip 51.254.204.49
2020-06-14 insert source_ip 165.22.126.221
2020-01-10 delete index_pages_linkeddomain t.co
2020-01-10 insert contact_pages_linkeddomain instagram.com
2020-01-10 insert index_pages_linkeddomain instagram.com
2020-01-10 insert solution_pages_linkeddomain instagram.com
2020-01-10 insert terms_pages_linkeddomain instagram.com
2020-01-10 update website_status FlippedRobots => OK
2019-12-20 update website_status OK => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 insert solution_pages_linkeddomain ignitar.com
2019-09-13 update statutory_documents 31/12/18 AUDITED ABRIDGED
2019-07-08 delete address 2625 KINGS COURT THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM ENGLAND B37 7YE
2019-07-08 insert address WATERLOO HOUSE WATERLOO STREET BIRMINGHAM ENGLAND B2 5TB
2019-07-08 update registered_address
2019-06-22 delete coo Sally Poff
2019-06-22 delete managingdirector Mark Rijke
2019-06-22 delete person Karen Ferreira
2019-06-22 delete person Mark Rijke
2019-06-22 delete person Sally Poff
2019-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 2625 KINGS COURT THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE ENGLAND
2019-06-04 update statutory_documents DIRECTOR APPOINTED MR RICHARD BROWNE
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES
2019-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK RIJKE
2019-01-01 delete address GF Barnett House Quadrant Way Weybridge Surrey United Kingdom KT13 8DT
2019-01-01 delete address Metrics House Hilliards Court Chester Business Park Chester CH4 9QP
2019-01-01 delete address Metrics House Hilliards Court Chester Business Park Chester United Kingdom CH4 9QP
2019-01-01 delete phone +44 (0) 1244 906 106
2019-01-01 delete phone +44 1932 852200
2018-11-07 update account_category SMALL => AUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents 31/12/17 AUDITED ABRIDGED
2018-07-04 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-03 update statutory_documents FIRST GAZETTE
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
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
2017-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-13 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-05-13 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-04-15 update statutory_documents 15/04/16 FULL LIST
2016-03-12 insert company_previous_name IIS INTELLIGENT SYSTEMS LIMITED
2016-03-12 update name IIS INTELLIGENT SYSTEMS LIMITED => MILNER BROWNE LIMITED
2016-02-12 update statutory_documents COMPANY NAME CHANGED IIS INTELLIGENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/02/16
2016-02-10 delete address METRICS HOUSE HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9QP
2016-02-10 insert address 2625 KINGS COURT THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM ENGLAND B37 7YE
2016-02-10 update registered_address
2016-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2016 FROM METRICS HOUSE HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9QP
2015-11-08 update num_mort_charges 0 => 1
2015-11-08 update num_mort_outstanding 0 => 1
2015-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076062030001
2015-09-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-05-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-04-15 update statutory_documents 15/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address METRICS HOUSE HILLIARDS COURT CHESTER BUSINESS PARK CHESTER UNITED KINGDOM CH4 9QP
2014-05-07 insert address METRICS HOUSE HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9QP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-15 update statutory_documents 15/04/14 FULL LIST
2014-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-04-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2014-04-07 update company_status Active - Proposal to Strike off => Active
2014-03-08 update statutory_documents DISS40 (DISS40(SOAD))
2014-03-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2014-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RIJKE / 16/04/2013
2014-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAMUS CORCORAN
2014-02-07 update company_status Active => Active - Proposal to Strike off
2014-02-04 update statutory_documents FIRST GAZETTE
2013-06-26 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-26 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update accounts_last_madeup_date null => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-12-17 => 2013-09-30
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 4 => 12
2013-06-22 update accounts_next_due_date 2013-01-15 => 2012-12-17
2013-05-14 update statutory_documents 15/04/13 FULL LIST
2012-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-12 update statutory_documents DIRECTOR APPOINTED MS SALLY POFF
2012-09-17 update statutory_documents PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-09-17 update statutory_documents DIRECTOR APPOINTED MR SEAMUS CORCORAN
2012-05-29 update statutory_documents 15/04/12 FULL LIST
2012-02-09 update statutory_documents DIRECTOR APPOINTED DAWN PARKER
2011-04-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION