Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2023-10-11 |
delete source_ip 77.72.1.86 |
2023-10-11 |
insert index_pages_linkeddomain codeless.co |
2023-10-11 |
insert index_pages_linkeddomain vendodigital.co.uk |
2023-10-11 |
insert source_ip 35.214.55.216 |
2023-10-11 |
insert terms_pages_linkeddomain vendodigital.co.uk |
2023-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-23 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES |
2022-07-20 |
update statutory_documents CESSATION OF FAIRMOUNTAIN CAPITAL LIMITED AS A PSC |
2022-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADY |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-29 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-10-04 |
delete address Collingwood House
367 Croydon Road
Wallington
Surrey
SM6 7NY |
2021-10-04 |
insert address 124 Beddington Lane
Croydon
CR0 4YZ |
2021-10-04 |
update primary_contact Collingwood House
367 Croydon Road
Wallington
Surrey
SM6 7NY => 124 Beddington Lane
Croydon
CR0 4YZ |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES |
2021-07-16 |
update statutory_documents 21/05/21 STATEMENT OF CAPITAL GBP 100 |
2021-07-07 |
update account_category null => UNAUDITED ABRIDGED |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-21 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTHONY BRADY |
2021-06-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRMOUNTAIN CAPITAL LIMITED |
2021-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANCIS KANE / 18/06/2021 |
2021-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANCIS KANE / 18/06/2021 |
2021-06-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS KANE / 18/06/2021 |
2021-06-14 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-11-03 |
delete index_pages_linkeddomain kaneconstructionservices.co.uk |
2019-10-07 |
delete address ALLEN HOUSE 1 WESTMEAD ROAD SUTTON ENGLAND SM1 4LA |
2019-10-07 |
insert address 117 MERTON ROAD LONDON ENGLAND SW19 1ED |
2019-10-07 |
update registered_address |
2019-10-03 |
insert index_pages_linkeddomain kaneconstructionservices.co.uk |
2019-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2019 FROM
ALLEN HOUSE 1 WESTMEAD ROAD
SUTTON
SM1 4LA
ENGLAND |
2019-09-07 |
delete address 117 MERTON ROAD LONDON SW19 1ED |
2019-09-07 |
insert address ALLEN HOUSE 1 WESTMEAD ROAD SUTTON ENGLAND SM1 4LA |
2019-09-07 |
update reg_address_care_of PROSPECTS => null |
2019-09-07 |
update registered_address |
2019-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2019 FROM
C/O PROSPECTS
117 MERTON ROAD
LONDON
SW19 1ED |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
2019-08-03 |
delete registration_number 04809706 |
2019-08-03 |
delete source_ip 35.195.182.222 |
2019-08-03 |
delete vat No 815 4717 28 |
2019-08-03 |
insert about_pages_linkeddomain pinterest.co.uk |
2019-08-03 |
insert alias Kane Construction Services Ltd |
2019-08-03 |
insert alias Kane Construction Services UK |
2019-08-03 |
insert contact_pages_linkeddomain pinterest.co.uk |
2019-08-03 |
insert index_pages_linkeddomain pinterest.co.uk |
2019-08-03 |
insert person James Davies |
2019-08-03 |
insert person Susan Kane |
2019-08-03 |
insert source_ip 77.72.1.86 |
2019-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-06 |
delete source_ip 192.185.88.172 |
2019-01-06 |
insert source_ip 35.195.182.222 |
2018-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
2017-07-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FRANCIS KANE |
2017-04-26 |
update website_status FlippedRobots => OK |
2017-04-26 |
delete source_ip 50.62.172.232 |
2017-04-26 |
insert source_ip 192.185.88.172 |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-31 |
update website_status ErrorPage => FlippedRobots |
2017-01-04 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-25 |
update website_status OK => ErrorPage |
2016-08-10 |
update website_status OK => EmptyPage |
2016-08-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-08-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-07-03 |
update statutory_documents 24/06/16 FULL LIST |
2016-06-28 |
delete source_ip 184.168.47.225 |
2016-06-28 |
insert source_ip 50.62.172.232 |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-26 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
delete address LOMBARD HOUSE UNIT 4 2 PURLEY WAY CROYDON CR0 3JP |
2015-08-10 |
insert address 117 MERTON ROAD LONDON SW19 1ED |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-08-10 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2015 FROM
C/O PROSPECTS
LOMBARD HOUSE UNIT 4
2 PURLEY WAY
CROYDON
CR0 3JP |
2015-07-19 |
update statutory_documents 24/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-22 |
update website_status FlippedRobots => OK |
2015-04-22 |
delete source_ip 188.65.35.43 |
2015-04-22 |
insert source_ip 184.168.47.225 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-16 |
update website_status OK => FlippedRobots |
2014-11-06 |
delete address Woodcote Side
Epsom
Surrey
KT18 7HD |
2014-11-06 |
delete phone 01372 748 880 |
2014-11-06 |
insert address Collingwood House
367 Croydon Road
Wallington
Surrey
SM6 7NY |
2014-11-06 |
insert phone 020 8669 7234 |
2014-11-06 |
update primary_contact Woodcote Side
Epsom
Surrey
KT18 7HD => Collingwood House
367 Croydon Road
Wallington
Surrey
SM6 7NY |
2014-08-07 |
delete address LOMBARD HOUSE UNIT 4 2 PURLEY WAY CROYDON UNITED KINGDOM CR0 3JP |
2014-08-07 |
insert address LOMBARD HOUSE UNIT 4 2 PURLEY WAY CROYDON CR0 3JP |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-08-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-07-16 |
update statutory_documents 24/06/14 FULL LIST |
2014-04-16 |
delete source_ip 88.208.252.213 |
2014-04-16 |
insert source_ip 188.65.35.43 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-05 |
delete source_ip 94.136.40.103 |
2013-08-05 |
insert source_ip 88.208.252.213 |
2013-08-01 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-08-01 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-07-24 |
update statutory_documents 24/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-21 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-21 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-10 |
delete source_ip 212.67.210.14 |
2013-03-10 |
insert source_ip 94.136.40.103 |
2012-07-30 |
update statutory_documents 24/06/12 FULL LIST |
2012-03-31 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-17 |
update statutory_documents 24/06/11 FULL LIST |
2011-04-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-13 |
update statutory_documents COMPANY NAME CHANGED KANE CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 13/10/10 |
2010-10-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2010 FROM
C/O DEVOILLES LIMITED
CHALLENGE HOUSE
616 MITCHAM ROAD
CROYDON
CR0 3AA |
2010-07-09 |
update statutory_documents 24/06/10 FULL LIST |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANCIS KANE / 01/06/2010 |
2010-04-06 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
2009-06-17 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
2009-05-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-22 |
update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
2007-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS; AMEND |
2006-01-06 |
update statutory_documents SECRETARY RESIGNED |
2006-01-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-11-26 |
update statutory_documents COMPANY NAME CHANGED
KANE CONSTRUCTION AND SURFACING
LIMITED
CERTIFICATE ISSUED ON 26/11/04 |
2004-07-13 |
update statutory_documents COMPANY NAME CHANGED
KANE CONSTRUCTION SERVICES LIMIT
ED
CERTIFICATE ISSUED ON 13/07/04 |
2004-06-28 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
2003-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |