MILLBANK HOLDINGS - History of Changes


DateDescription
2024-05-29 delete sales_emails so..@forbes.com
2024-05-29 insert sales_emails so..@forbeshr.com
2024-05-29 delete email ca..@forbes.com
2024-05-29 delete email so..@forbes.com
2024-05-29 insert email ca..@forbeshr.com
2024-05-29 insert email so..@forbeshr.com
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-22 insert sales_emails so..@forbes.com
2024-03-22 insert sales_emails so..@mdarail.com
2024-03-22 insert sales_emails so..@millbank.com
2024-03-22 delete email st..@millbank.com
2024-03-22 insert address Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire, NN11 0QB
2024-03-22 insert email ca..@forbes.com
2024-03-22 insert email ca..@mdarail.com
2024-03-22 insert email ca..@millbank.com
2024-03-22 insert email so..@forbes.com
2024-03-22 insert email so..@mdarail.com
2024-03-22 insert email so..@millbank.com
2024-03-22 update robots_txt_status www.millbank.com: 404 => 200
2023-10-10 delete partner_pages_linkeddomain sgs.com
2023-10-10 delete person Lawrence Stroll
2023-10-10 insert partner_pages_linkeddomain sgsgroup.cz
2023-09-07 insert partner_pages_linkeddomain ciras.org.uk
2023-09-07 insert partner_pages_linkeddomain safecontractor.com
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-31 insert client Tata
2023-05-31 insert partner Tata
2023-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2022-10-09 delete person Alan Johnson
2022-08-08 delete partner Chemicals Northwest
2022-08-08 delete partner_pages_linkeddomain cia.org.uk
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2022-06-08 insert client Clean Planet Energy
2022-06-08 insert partner Clean Planet Energy
2022-05-08 insert otherexecutives Nigel French
2022-05-08 insert otherexecutives Sean Boswell
2022-05-08 update person_title Nigel French: Director - Technical & Engineering; Member of the Leadership Team => Member of the Leadership Team; Director
2022-05-08 update person_title Sean Boswell: Member of the Leadership Team; Director - Built Environment => Member of the Leadership Team; Director
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2022-03-08 update person_title Nigel French: Business Manager - Technical & Engineering; Member of the Leadership Team => Director - Technical & Engineering; Member of the Leadership Team
2022-03-08 update person_title Sean Boswell: Business Manager - Built Environment; Member of the Leadership Team => Member of the Leadership Team; Director - Built Environment
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MILLB 2018 LTD / 01/03/2021
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2020-09-27 delete coo James Leon
2020-09-27 delete person James Leon
2020-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOPLEY / 24/03/2020
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2020-03-24 update statutory_documents CESSATION OF DAVID HOPLEY AS A PSC
2020-03-19 delete person Sir James Dyson
2020-02-18 insert person Lawrence Stroll
2020-02-07 update account_category GROUP => FULL
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-07 update num_mort_outstanding 4 => 1
2020-02-07 update num_mort_satisfied 1 => 4
2020-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-01-17 delete client_pages_linkeddomain t.co
2020-01-17 delete contact_pages_linkeddomain t.co
2020-01-17 delete management_pages_linkeddomain t.co
2020-01-17 delete partner_pages_linkeddomain t.co
2020-01-17 delete service_pages_linkeddomain t.co
2020-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2019-12-17 insert cfo Melanie Lunt
2019-12-17 delete person Andrew Newton
2019-12-17 insert partner Armed Forces Covenant Bronze Award
2019-12-17 update person_title Melanie Lunt: Finance Manager; Member of the Leadership Team => Member of the Leadership Team; Group Finance Director
2019-11-16 delete client Fluor Corporation
2019-11-16 delete partner Fluor Corporation
2019-11-16 delete person Kate Mangahis
2019-11-16 insert partner STEM Ambassadors
2019-11-16 insert partner_pages_linkeddomain stem.org.uk
2019-11-07 update num_mort_charges 4 => 5
2019-11-07 update num_mort_outstanding 3 => 4
2019-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030305960005
2019-10-16 delete about_pages_linkeddomain t.co
2019-10-16 delete career_pages_linkeddomain t.co
2019-10-16 delete index_pages_linkeddomain t.co
2019-10-16 delete person Aston Martin
2019-10-16 delete terms_pages_linkeddomain t.co
2019-10-16 insert person Chris Hill
2019-10-16 insert person Sir James Dyson
2019-09-13 update statutory_documents ADOPT ARTICLES 30/08/2019
2019-08-16 delete person Balfour Beatty
2019-08-16 insert client Fluor Corporation
2019-08-16 insert person Kate Mangahis
2019-07-16 delete person Liam Smith Wins
2019-07-16 insert person Balfour Beatty
2019-05-16 delete person Andy Palmer
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-14 delete client Ginetta
2019-04-14 delete client The Nuclear Decommissioning Authority
2019-04-14 delete contact_pages_linkeddomain google.co.uk
2019-04-14 insert person Andy Palmer
2019-04-14 insert person Liam Smith Promoted
2019-04-14 insert person Liam Smith Wins
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-03-08 update statutory_documents CESSATION OF JAMES OSKAR BURTON AS A PSC
2019-03-08 update statutory_documents CESSATION OF STUART ALAN FAULKNER AS A PSC
2019-03-07 insert client Ginetta
2019-03-07 insert client The Nuclear Decommissioning Authority
2019-01-16 update statutory_documents DIRECTOR APPOINTED MRS AMANDA HOPLEY
2018-11-11 delete person Aston Martin
2018-11-11 insert contact_pages_linkeddomain google.co.uk
2018-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLB 2018 LTD
2018-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BURTON
2018-10-06 insert index_pages_linkeddomain t.co
2018-10-06 insert terms_pages_linkeddomain t.co
2018-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART FAULKNER
2018-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART FAULKNER
2018-08-27 delete index_pages_linkeddomain t.co
2018-08-27 delete person Andy Palmer
2018-08-27 delete person Essar Oil
2018-08-27 delete terms_pages_linkeddomain t.co
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-13 delete source_ip 83.170.114.18
2018-07-13 insert about_pages_linkeddomain t.co
2018-07-13 insert about_pages_linkeddomain twitter.com
2018-07-13 insert index_pages_linkeddomain t.co
2018-07-13 insert index_pages_linkeddomain twitter.com
2018-07-13 insert person CV Dropoff
2018-07-13 insert source_ip 88.80.189.216
2018-07-13 update robots_txt_status www.millbank.com: 200 => 404
2018-07-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-10 insert projects_pages_linkeddomain facebook.com
2017-06-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-03-01 update statutory_documents 14/02/17 STATEMENT OF CAPITAL GBP 6857.00
2017-01-20 update statutory_documents 06/12/16 STATEMENT OF CAPITAL GBP 6871
2016-05-13 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-13 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-03-14 update statutory_documents 08/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES OSKAR BURTON / 04/11/2015
2016-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES OSKAR BURTON / 04/11/2015
2015-09-02 update robots_txt_status www.millbank.com: 404 => 200
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-04-09 update statutory_documents 03/03/15 STATEMENT OF CAPITAL GBP 6857
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-26 update statutory_documents 08/03/15 FULL LIST
2014-12-29 delete source_ip 62.231.150.53
2014-12-29 insert source_ip 83.170.114.18
2014-12-29 update robots_txt_status www.millbank.com: 200 => 404
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-26 update statutory_documents 08/03/14 FULL LIST
2014-03-13 insert index_pages_linkeddomain 4mat.com
2014-02-12 delete index_pages_linkeddomain 4mat.com
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-09 update statutory_documents ADOPT ARTICLES 26/03/2013
2013-03-21 update statutory_documents 08/03/13 FULL LIST
2012-12-23 delete source_ip 146.101.130.53
2012-12-23 insert source_ip 62.231.150.53
2012-07-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-04-23 update statutory_documents 08/03/12 FULL LIST
2011-07-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-08 update statutory_documents 08/03/11 FULL LIST
2010-06-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-16 update statutory_documents 08/03/10 FULL LIST
2009-06-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-27 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-03 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-07-17 update statutory_documents PURCHASE OWN SHARES 08/05/07
2007-07-09 update statutory_documents £ IC 6801/6774 08/05/07 £ SR 27@1=27
2007-04-15 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-02-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-07-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-04-12 update statutory_documents ARTICLES OF ASSOCIATION
2006-04-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-04 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-08-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-04-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-07 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 7ES
2004-10-06 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-15 update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-11-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-03-14 update statutory_documents RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-08-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-07-10 update statutory_documents RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-07-30 update statutory_documents DIRECTOR RESIGNED
2001-07-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-03-19 update statutory_documents RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-07-25 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-03-29 update statutory_documents RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-10-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-09 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-03-18 update statutory_documents RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS
1999-02-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1998-03-20 update statutory_documents RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1997-07-17 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-03-10 update statutory_documents RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS
1996-07-21 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95
1996-04-28 update statutory_documents RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS
1995-04-25 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-04-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-03-17 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-17 update statutory_documents NEW DIRECTOR APPOINTED
1995-03-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION