KINGSTON CLEANING SERVICES (KCS) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-07 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-06-30 insert about_pages_linkeddomain google.com
2023-06-30 insert client_pages_linkeddomain google.com
2023-06-30 insert contact_pages_linkeddomain google.com
2023-06-30 insert index_pages_linkeddomain google.com
2023-06-30 insert management_pages_linkeddomain google.com
2023-06-30 insert terms_pages_linkeddomain google.com
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2023-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROBERT CARRISON / 17/09/2022
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-12 insert chro Abie Taylor
2023-03-12 insert otherexecutives Jill Taylor
2023-03-12 delete source_ip 134.213.73.220
2023-03-12 insert address Shine House, 120 Londesborough Street, Hull, East Yorkshire, HU3 1DR
2023-03-12 insert alias Kingston Cleaning Services
2023-03-12 insert client_pages_linkeddomain getnoticedlocally.co.uk
2023-03-12 insert contact_pages_linkeddomain getnoticedlocally.co.uk
2023-03-12 insert index_pages_linkeddomain getnoticedlocally.co.uk
2023-03-12 insert management_pages_linkeddomain getnoticedlocally.co.uk
2023-03-12 insert person Anna Adams
2023-03-12 insert person Rachel Taylor
2023-03-12 insert person Richard Postill
2023-03-12 insert source_ip 80.82.115.186
2023-03-12 update person_title Abie Taylor: Office Manager => Office Manager; Head of HR
2023-03-12 update person_title Jill Taylor: Accounts Administrator => Head of Accounts
2023-03-12 update person_title Michelle Page: Contract Cleaning Manager => Contract Cleaning Director
2022-09-16 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-06-05 delete secretary Helen Carrison
2022-06-05 delete person Helen Carrison
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2022-04-08 update statutory_documents CESSATION OF HELEN MARY CARRISON AS A PSC
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-07 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN CARRISON
2021-07-07 delete address THE COUNTING HOUSE NELSON STREET HULL HU1 1XE
2021-07-07 insert address 4 - 6 SWABY'S YARD WALKERGATE BEVERLEY EAST YORKSHIRE ENGLAND HU17 9BZ
2021-07-07 update registered_address
2021-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2021 FROM THE COUNTING HOUSE NELSON STREET HULL HU1 1XE
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-31 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-06-10 delete alias Kingston Cleaning Services
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2020-04-24 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-04-09 delete person James Proctor
2019-06-07 insert person James Proctor
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2019-04-08 delete person Rebecca Lee
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-15 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-24 delete phone 0113 861 525
2018-12-24 insert phone 0113 8631525
2018-11-02 insert phone 0113 861 525
2018-07-13 delete industry_tag cleaning service
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES
2018-05-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARY CARRISON
2018-05-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN ROBERT CARRISON
2018-05-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-06 delete otherexecutives Helen Carrison
2018-04-06 delete person Helen Carrison
2018-04-06 delete person Julie Baldwin
2018-03-22 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-02-19 insert coo Jamie Webb
2018-02-19 update person_title Jamie Webb: Operations Manager => Operations Director
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-05-04 insert person Julie Baldwin
2017-05-04 update person_title Helen Nolan: Cleaning Contracts Manager => Operations Support
2017-02-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-17 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-25 delete person Alex Kirman
2016-11-25 insert person Helen Nolan
2016-11-25 insert person Julie Wylie
2016-06-22 delete person Will Scaife
2016-06-22 insert person Alex Kirman
2016-06-08 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-06-08 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-05-12 update statutory_documents 02/05/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-02 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-26 update person_title Jamie Webb: Manager - Window Cleaning Division => Operations Manager
2015-10-25 delete person Angela Schofield
2015-10-25 delete person Dawn Cooper
2015-10-25 insert person Abie Makin
2015-10-25 insert person Jill Taylor
2015-06-26 delete source_ip 91.232.124.187
2015-06-26 insert source_ip 134.213.73.220
2015-06-08 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-06-08 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-05-07 update statutory_documents 02/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-03-06 delete address Newington House, 33 Boothferry Road, Hull, HU3 6UA
2015-03-06 insert address Shine House 120 Londesborough Street Hull HU3 1DR
2015-03-06 update primary_contact Newington House, 33 Boothferry Road, Hull, HU3 6UA => Shine House 120 Londesborough Street Hull HU3 1DR
2015-02-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-07 update num_mort_charges 1 => 3
2015-01-07 update num_mort_outstanding 1 => 3
2014-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058019860002
2014-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058019860003
2014-09-20 delete address The Counting House, 13 Nelson St, Hull, HU1 1XE
2014-09-20 delete alias Kingston Cleaning Services Limited
2014-09-20 delete index_pages_linkeddomain mercury-marketing.co.uk
2014-09-20 delete vat 814 2840 45
2014-09-20 insert industry_tag cleaning service
2014-09-20 update robots_txt_status www.kingstoncleaningservices.co.uk: 404 => 200
2014-06-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-06-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-02 update statutory_documents 02/05/14 FULL LIST
2014-04-11 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-02 => 2013-05-02
2013-06-26 update returns_next_due_date 2013-05-30 => 2014-05-30
2013-06-25 update account_category PARTIAL EXEMPTION => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-08 delete source_ip 92.52.122.36
2013-05-08 insert source_ip 91.232.124.187
2013-05-02 update statutory_documents 02/05/13 FULL LIST
2013-04-23 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents 02/05/12 FULL LIST
2012-03-15 update statutory_documents 31/07/11 PARTIAL EXEMPTION
2012-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN ROBERT CARRISON / 19/01/2012
2012-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY CARRISON / 19/01/2012
2012-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARY CARRISON / 19/01/2012
2011-05-04 update statutory_documents 02/05/11 FULL LIST
2011-04-21 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-05-07 update statutory_documents 02/05/10 FULL LIST
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN ROBERT CARRISON / 02/05/2010
2010-02-26 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-14 update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS; AMEND
2009-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN NAYLOR / 28/05/2009
2009-06-16 update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-01-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07
2007-05-09 update statutory_documents RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2006-05-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-09 update statutory_documents NEW SECRETARY APPOINTED
2006-05-09 update statutory_documents DIRECTOR RESIGNED
2006-05-09 update statutory_documents SECRETARY RESIGNED
2006-05-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION