KANE CONSTRUCTION SERVICES UK - History of Changes


DateDescription
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