MIDBROOK GROUNDWORKS - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 7 => 8
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 update num_mort_charges 8 => 9
2023-06-07 update num_mort_outstanding 1 => 2
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
2023-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050372150009
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2023-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MIDBROOK HOLDINGS LIMITED / 06/04/2016
2023-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OLIVER MOORE / 03/01/2023
2022-09-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
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
2020-12-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OLIVER MOORE / 19/10/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-10-07 delete address MIDBROOK HOUSE INTAKES LANE TURNDITCH BELPER DERBYSHIRE DE56 2LU
2019-10-07 insert address UNIT 5 & 6 BROOKFIELD'S BUSINESS PARK HEAGE LANE ETWALL DERBYSHIRE UNITED KINGDOM DE65 6LS
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-07 update registered_address
2019-09-26 delete address Midbrook House Intakes Lane Belper Derbyshire DE56 2LU
2019-09-26 insert address Units 5&6 Brookfields Buisness Park Heage Lane, Etwall Derbyshire, DE65 6LS
2019-09-26 update primary_contact Midbrook House Intakes Lane Belper Derbyshire DE56 2LU => Units 5&6 Brookfields Buisness Park Heage Lane Etwall Derbyshire DE65 6LS
2019-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2019 FROM MIDBROOK HOUSE INTAKES LANE TURNDITCH BELPER DERBYSHIRE DE56 2LU
2019-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MIDBROOK HOLDINGS LIMITED / 25/09/2019
2019-09-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE MOORE
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-09 update num_mort_outstanding 5 => 1
2018-05-09 update num_mort_satisfied 3 => 7
2018-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
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
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-05-13 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-03-29 update statutory_documents 06/02/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 update num_mort_outstanding 6 => 5
2015-06-08 update num_mort_satisfied 2 => 3
2015-05-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-02-20 update statutory_documents 06/02/15 FULL LIST
2015-02-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERENCE MOORE / 20/02/2015
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address MIDBROOK HOUSE INTAKES LANE TURNDITCH BELPER DERBYSHIRE ENGLAND DE56 2LU
2014-04-07 insert address MIDBROOK HOUSE INTAKES LANE TURNDITCH BELPER DERBYSHIRE DE56 2LU
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-04-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-03-05 update statutory_documents SAIL ADDRESS CREATED
2014-03-04 update statutory_documents 06/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address UNIT 1A EDNASTON HOME FARM BRAILSFORD ASHBOURNE DERBYSHIRE DE6 3AY
2013-06-25 insert address MIDBROOK HOUSE INTAKES LANE TURNDITCH BELPER DERBYSHIRE ENGLAND DE56 2LU
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-25 update num_mort_charges 7 => 8
2013-06-25 update num_mort_outstanding 5 => 6
2013-06-24 update num_mort_charges 6 => 7
2013-06-24 update num_mort_outstanding 4 => 5
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2013 FROM UNIT 1A EDNASTON HOME FARM BRAILSFORD ASHBOURNE DERBYSHIRE DE6 3AY
2013-02-14 update statutory_documents 06/02/13 FULL LIST
2013-02-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERENCE MOORE / 06/02/2013
2013-01-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-08 update statutory_documents ALTER MEMORANDUM 01/10/2012
2012-11-08 update statutory_documents 01/10/12 STATEMENT OF CAPITAL GBP 250
2012-03-21 update statutory_documents 06/02/12 FULL LIST
2012-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLIVER MOORE / 21/03/2012
2011-12-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents 06/02/11 FULL LIST
2010-09-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-10 update statutory_documents 06/02/10 FULL LIST
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLIVER MOORE / 06/02/2010
2010-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2010 FROM UNIT 1A EDNASTON HOME FARM BRAILSFORD ASHBOURNE DERBYSHIRE DE6 3AY UNITED KINGDOM
2010-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2010 FROM EASY CHAIR COTTAGE CHERRY TREE LANE DALBURY LEES ASHBOURNE DERBYSHIRE DE6 5BE
2009-08-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-10 update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-27 update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-02-21 update statutory_documents COMPANY NAME CHANGED MOORE RESIDENTIAL DEVELOPMENTS L IMITED CERTIFICATE ISSUED ON 21/02/07
2007-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-02 update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 60 STATION ROAD MICKLEOVER DERBY DERBYSHIRE DE3 9GJ
2005-03-29 update statutory_documents RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-01-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2004-03-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-08 update statutory_documents NEW SECRETARY APPOINTED
2004-02-23 update statutory_documents DIRECTOR RESIGNED
2004-02-23 update statutory_documents SECRETARY RESIGNED
2004-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION