Date | Description |
2025-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044116660010 |
2024-09-12 |
update statutory_documents PREVEXT FROM 30/04/2024 TO 31/07/2024 |
2024-05-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660010 |
2024-05-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-05-18 |
update statutory_documents ADOPT ARTICLES 09/11/2012 |
2024-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES |
2024-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEAL DENNIS |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-17 |
delete source_ip 162.240.53.23 |
2024-03-17 |
insert source_ip 162.214.207.149 |
2024-01-08 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK NICHOLAS DEANEY |
2022-06-07 |
update num_mort_charges 8 => 9 |
2022-06-07 |
update num_mort_outstanding 5 => 6 |
2022-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660009 |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES |
2022-03-22 |
delete source_ip 192.254.150.178 |
2022-03-22 |
insert source_ip 162.240.53.23 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-13 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON GLADSTON / 10/01/2022 |
2022-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON GLADSTON / 10/01/2022 |
2021-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HOWARD |
2021-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BARTLETT |
2021-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DEANEY |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-05 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON GLADSTON / 14/07/2020 |
2020-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON GLADSTON / 14/07/2020 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-07 |
update num_mort_outstanding 6 => 5 |
2020-07-07 |
update num_mort_satisfied 2 => 3 |
2020-06-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-05-28 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL GORDON HOWARD |
2020-05-28 |
update statutory_documents DIRECTOR APPOINTED MR NEAL LESLIE DENNIS |
2020-04-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STEPHEN GEORGE BARTLETT |
2020-04-17 |
update statutory_documents DIRECTOR APPOINTED SIR ALAN MICHAEL MASSEY |
2020-04-17 |
update statutory_documents SECRETARY APPOINTED MRS JULIET DEANEY |
2020-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET DEANEY / 17/04/2020 |
2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
2020-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON GLADSTON / 09/01/2020 |
2020-01-24 |
update statutory_documents CESSATION OF BEVERLEY DENISE GLADSTON AS A PSC |
2020-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEVERLEY GLADSTON |
2020-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY GLADSTON |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-07 |
update num_mort_outstanding 7 => 6 |
2019-11-07 |
update num_mort_satisfied 1 => 2 |
2019-10-30 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044116660003 |
2019-10-07 |
update num_mort_charges 6 => 8 |
2019-10-07 |
update num_mort_outstanding 5 => 7 |
2019-09-07 |
update num_mort_charges 5 => 6 |
2019-09-07 |
update num_mort_outstanding 4 => 5 |
2019-08-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660007 |
2019-08-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660008 |
2019-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660006 |
2019-05-07 |
delete address SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU |
2019-05-07 |
insert address THE HELIPORT OSPREY QUAY PORTLAND ENGLAND DT5 1BL |
2019-05-07 |
update registered_address |
2019-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2019 FROM
SWATTON BARN
BADBURY
SWINDON
WILTSHIRE
SN4 0EU |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-28 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17 |
2018-12-17 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2017 |
2018-06-07 |
update num_mort_charges 4 => 5 |
2018-06-07 |
update num_mort_outstanding 3 => 4 |
2018-05-23 |
update statutory_documents DIRECTOR APPOINTED COMMODORE ROBERT STUART ALEXANDER |
2018-05-23 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES ROBERTS |
2018-05-23 |
update statutory_documents DIRECTOR APPOINTED MR MARK NICHOLAS DEANEY |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
2018-05-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660005 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-05-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-04-24 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update num_mort_charges 3 => 4 |
2017-09-07 |
update num_mort_outstanding 2 => 3 |
2017-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660004 |
2017-04-26 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-26 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
2017-03-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
update num_mort_charges 2 => 3 |
2016-12-19 |
update num_mort_outstanding 1 => 2 |
2016-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660003 |
2016-06-07 |
update returns_last_madeup_date 2015-04-09 => 2016-04-09 |
2016-06-07 |
update returns_next_due_date 2016-05-07 => 2017-05-07 |
2016-05-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-05-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-05-06 |
update statutory_documents 09/04/16 FULL LIST |
2016-04-18 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
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 |
2015-04-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-04-16 |
update statutory_documents 09/04/15 FULL LIST |
2014-06-07 |
update returns_last_madeup_date 2013-04-09 => 2014-04-09 |
2014-06-07 |
update returns_next_due_date 2014-05-07 => 2015-05-07 |
2014-05-29 |
update statutory_documents 09/04/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-05-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-04-14 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update num_mort_outstanding 2 => 1 |
2014-04-07 |
update num_mort_satisfied 0 => 1 |
2014-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-06-26 |
delete sic_code 41100 - Development of building projects |
2013-06-26 |
update returns_last_madeup_date 2012-04-09 => 2013-04-09 |
2013-06-26 |
update returns_next_due_date 2013-05-07 => 2014-05-07 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-07 |
update statutory_documents 09/04/13 FULL LIST |
2013-04-19 |
update statutory_documents 30/09/12 STATEMENT OF CAPITAL GBP 300 |
2013-01-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-11-09 |
update statutory_documents ADOPT ARTICLES 30/09/2012 |
2012-11-09 |
update statutory_documents 30/09/12 STATEMENT OF CAPITAL GBP 350 |
2012-05-08 |
update statutory_documents 09/04/12 FULL LIST |
2012-02-01 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-06-22 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2011-04-15 |
update statutory_documents 09/04/11 FULL LIST |
2010-04-26 |
update statutory_documents 09/04/10 FULL LIST |
2010-01-30 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/08 FROM:
KINGS LODGE
LONDON ROAD
WEST KINGSDOWN
KENT TN15 6AR |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
2007-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/07 FROM:
8 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU |
2006-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
2005-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-04-22 |
update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
2004-07-01 |
update statutory_documents £ IC 2/1
28/04/04
£ SR 1@1=1 |
2004-06-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-05-24 |
update statutory_documents COMPANY NAME CHANGED
MILLIS GLADSTON LIMITED
CERTIFICATE ISSUED ON 24/05/04 |
2004-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/04 FROM:
3 ACORN BUSINESS CENTRE
NORTHARBOUR ROAD
COSHAM
HAMPSHIRE PO6 3TH |
2004-05-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-18 |
update statutory_documents SECRETARY RESIGNED |
2004-05-11 |
update statutory_documents RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
2004-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-06-08 |
update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
2002-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-09 |
update statutory_documents SECRETARY RESIGNED |
2002-04-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |