CHRIS KENDALL ASSOCIATES - History of Changes


DateDescription
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-05 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-09-18 delete source_ip 64.253.40.57
2022-09-18 insert source_ip 185.222.113.217
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KENDALL / 14/10/2021
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-19 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-04 delete client Campus Construction Ltd
2021-04-04 delete client Stanley Reid Ltd
2021-04-04 delete client_pages_linkeddomain campusconstruction.co.uk
2021-04-04 delete client_pages_linkeddomain rdfgroup.co
2021-04-04 delete client_pages_linkeddomain stanley-reid.com
2021-04-04 insert client_pages_linkeddomain blackheathbuildingconsultancy.co.uk
2021-04-04 insert client_pages_linkeddomain graze.com
2021-04-04 insert client_pages_linkeddomain hestia.org
2021-04-04 insert client_pages_linkeddomain maritimeacademytrust.org
2021-04-04 insert client_pages_linkeddomain nrr.co.uk
2021-01-25 delete source_ip 5.172.155.149
2021-01-25 insert source_ip 64.253.40.57
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-06-14 delete source_ip 5.172.155.151
2020-06-14 insert source_ip 5.172.155.149
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-19 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-02-14 delete fax +44 (0)20 8698 5676
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-11 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-07 delete address SUITE 3 55 LIDDON ROAD BROMLEY KENT BR1 2SR
2018-03-07 insert address C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE 24 SCOTTS ROAD BROMLEY KENT ENGLAND BR1 3QD
2018-03-07 update reg_address_care_of T BURTON & CO => null
2018-03-07 update registered_address
2018-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2018 FROM C/O T BURTON & CO SUITE 3 55 LIDDON ROAD BROMLEY KENT BR1 2SR
2018-01-11 insert client_pages_linkeddomain spgs.org
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-03 insert client Galaxy Lettings Ltd
2016-12-03 insert client_pages_linkeddomain bromleymencap.org.uk
2016-12-03 insert client_pages_linkeddomain cathchild.org.uk
2016-12-03 insert client_pages_linkeddomain galaxylettings.com
2016-12-03 insert client_pages_linkeddomain poplarbaptistchurch.org
2016-12-03 insert client_pages_linkeddomain skiclub.co.uk
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-18 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address SUITE 3 55 LIDDON ROAD BROMLEY KENT ENGLAND BR1 2SR
2015-12-07 insert address SUITE 3 55 LIDDON ROAD BROMLEY KENT BR1 2SR
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-12-07 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-11-05 update statutory_documents 14/10/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 178 BROWNHILL ROAD LONDON SE6 2DJ
2014-12-07 insert address SUITE 3 55 LIDDON ROAD BROMLEY KENT ENGLAND BR1 2SR
2014-12-07 update reg_address_care_of null => T BURTON & CO
2014-12-07 update registered_address
2014-11-24 delete client Aldis of Barking Ltd
2014-11-24 delete client Alfa Tail Lifts Ltd
2014-11-24 delete client Anagram Production Services Ltd
2014-11-24 delete client Chuzzlewit Homes Ltd
2014-11-24 delete client Commercial First Mortgages Ltd
2014-11-24 delete client Emson Corporate Services plc
2014-11-24 delete client_pages_linkeddomain anagram-ps.co.uk
2014-11-24 delete client_pages_linkeddomain charleskendall.com
2014-11-24 delete client_pages_linkeddomain commercial1st.co.uk
2014-11-24 delete client_pages_linkeddomain emcoruk.com
2014-11-24 delete client_pages_linkeddomain emson.com
2014-11-24 delete client_pages_linkeddomain farrowhouse.co.uk
2014-11-24 delete client_pages_linkeddomain sab.uk.com
2014-11-24 delete client_pages_linkeddomain sharpepritchard.co.uk
2014-11-24 delete client_pages_linkeddomain spicerhaart.com
2014-11-24 insert client Campus Construction Ltd
2014-11-24 insert client M J Rooney Construction Ltd
2014-11-24 insert client Stanley Reid Ltd
2014-11-24 insert client_pages_linkeddomain brigstockfamilypractice.co.uk
2014-11-24 insert client_pages_linkeddomain campusconstruction.co.uk
2014-11-24 insert client_pages_linkeddomain haaf.org.uk
2014-11-24 insert client_pages_linkeddomain hamptonhillurc.org.uk
2014-11-24 insert client_pages_linkeddomain houseschools.com
2014-11-24 insert client_pages_linkeddomain mjrooney.co.uk
2014-11-24 insert client_pages_linkeddomain rdfgroup.co
2014-11-24 insert client_pages_linkeddomain stanley-reid.com
2014-11-24 insert client_pages_linkeddomain stdunstans.org.uk
2014-11-24 insert client_pages_linkeddomain stwss.org.uk
2014-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 178 BROWNHILL ROAD LONDON SE6 2DJ
2014-11-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-11-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-10-27 update statutory_documents 14/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-17 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-11-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-10-18 update statutory_documents 14/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-25 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-08 delete source_ip 84.234.28.236
2013-07-08 insert source_ip 5.172.155.151
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-22 update statutory_documents 14/10/12 FULL LIST
2012-07-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 14/10/11 FULL LIST
2011-08-03 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents 14/10/10 FULL LIST
2010-05-11 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents 14/10/09 FULL LIST
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KENDALL / 14/10/2009
2009-07-31 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-14 update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-07 update statutory_documents RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-26 update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-24 update statutory_documents RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-20 update statutory_documents RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-21 update statutory_documents RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-18 update statutory_documents RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-05-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/01 FROM: HERITAGE HOUSE 34 NORTH CRAY ROAD BEXLEY KENT DA5 3LZ
2001-10-28 update statutory_documents RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-19 update statutory_documents RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-21 update statutory_documents RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-11 update statutory_documents RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-19 update statutory_documents RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1996-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-11-01 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-01 update statutory_documents NEW SECRETARY APPOINTED
1996-11-01 update statutory_documents DIRECTOR RESIGNED
1996-11-01 update statutory_documents SECRETARY RESIGNED
1996-10-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION