KINNAIRD HILL - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-30 delete person Bethan Vaghela
2023-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-04-07 delete address MONTAGU HOUSE 81 HIGH STREET HUNTINGDON CAMBS UNITED KINGDOM PE29 3NY
2023-04-07 insert address BRUNEL HOUSE 1 ARCHERS COURT HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 6XG
2023-04-07 update num_mort_charges 0 => 2
2023-04-07 update num_mort_outstanding 0 => 2
2023-04-07 update registered_address
2022-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039534580002
2022-11-29 delete address Kinnaird Hill Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY
2022-11-29 insert address Kinnaird Hill Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG
2022-11-29 update primary_contact Kinnaird Hill Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY => Kinnaird Hill Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG
2022-11-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN REES / 04/11/2022
2022-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN REES / 04/11/2022
2022-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NITA ELIZABETH HUTCHCRAFT / 04/11/2022
2022-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2022 FROM MONTAGU HOUSE 81 HIGH STREET HUNTINGDON CAMBS PE29 3NY UNITED KINGDOM
2022-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039534580001
2022-09-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-15 delete service_pages_linkeddomain hmrc.gov.uk
2021-06-15 insert service_pages_linkeddomain www.gov.uk
2021-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 delete sic_code 74990 - Non-trading company
2020-06-07 insert sic_code 70221 - Financial management
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-04-16 delete address Kinnaird Hill, Norfolk House, 4 Station Road, St Ives, Cambridgeshire, PE27 5AF
2020-04-16 delete index_pages_linkeddomain mytaxapp.co.uk
2020-04-16 delete person Tim Johnson
2020-04-16 insert address Kinnaird Hill Norfolk House 4 Station Road St Ives PE27 5AF
2020-04-16 insert address Norfolk House, 4 Station Road, St Ives PE27 5AF
2020-04-16 insert person Angela Lowe
2020-04-16 insert person Bethan Vaghela
2020-04-16 insert person Helen Overhill
2020-04-16 insert person Jeanne Aylott
2020-04-16 insert person Jenny Munden
2020-04-16 update person_description Nita Hutchcraft => Nita Hutchcraft
2020-02-07 update account_category DORMANT => null
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-04-07 insert about_pages_linkeddomain browse-better.com
2019-04-07 insert career_pages_linkeddomain browse-better.com
2019-04-07 insert contact_pages_linkeddomain browse-better.com
2019-04-07 insert index_pages_linkeddomain browse-better.com
2019-04-07 insert service_pages_linkeddomain browse-better.com
2019-04-07 insert terms_pages_linkeddomain browse-better.com
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-08-14 update statutory_documents CESSATION OF ANGUS JOHN HURFORD AS A PSC
2018-08-14 update statutory_documents 01/05/18 STATEMENT OF CAPITAL GBP 4
2018-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS HURFORD
2018-08-12 delete terms_pages_linkeddomain google.com
2018-08-12 insert index_pages_linkeddomain mytaxapp.co.uk
2018-08-12 insert terms_pages_linkeddomain ico.org.uk
2018-05-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS HURFORD / 22/03/2017
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-08 delete address MONTAGU HOUSE 81 HIGH STREET HUNTINGDON CAMBS PE29 3NY
2016-06-08 insert address MONTAGU HOUSE 81 HIGH STREET HUNTINGDON CAMBS UNITED KINGDOM PE29 3NY
2016-06-08 update registered_address
2016-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2016 FROM MONTAGU HOUSE 81 HIGH STREET HUNTINGDON CAMBS PE29 3NY
2016-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN REES / 24/05/2016
2016-05-13 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-13 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-03-31 update statutory_documents 22/03/16 FULL LIST
2015-08-18 delete address Kinnaird Hill, Norfolk House, 4 Station Road, St Ives, Cambridgeshire, PE7 5AF
2015-08-18 insert address Kinnaird Hill, Norfolk House, 4 Station Road, St Ives, Cambridgeshire, PE27 5AF
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-28 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN REES
2015-05-27 update statutory_documents DIRECTOR APPOINTED MRS NITA HUTCHCRAFT
2015-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON
2015-05-17 insert person Nita Hutchcraft
2015-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-04-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-03-24 update statutory_documents 22/03/15 FULL LIST
2014-12-06 insert terms_pages_linkeddomain google.com
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-03-26 update statutory_documents 22/03/14 FULL LIST
2014-01-11 insert service_pages_linkeddomain hmrc.gov.uk
2013-10-25 delete index_pages_linkeddomain click4text.co.uk
2013-10-25 delete source_ip 62.172.138.52
2013-10-25 insert address Kinnaird Hill, Montagu House, 81 High Street, Huntingdon, Cambridgeshire, PE29 3NY
2013-10-25 insert source_ip 62.172.138.88
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-16 insert contact_pages_linkeddomain goo.gl
2013-03-25 update statutory_documents 22/03/13 FULL LIST
2012-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-13 update statutory_documents 22/03/12 FULL LIST
2011-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-22 update statutory_documents 22/03/11 FULL LIST
2010-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-24 update statutory_documents 22/03/10 FULL LIST
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGUS HURFORD / 22/03/2010
2009-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-26 update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-28 update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-12 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/06 FROM: NORFOLK HOUSE, 4 STATION ROAD ST IVES HUNTINGDON CAMBS PE27 5AF
2006-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-04-18 update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-22 update statutory_documents DIRECTOR RESIGNED
2005-07-22 update statutory_documents SECRETARY RESIGNED
2005-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/05 FROM: ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XQ
2005-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-11 update statutory_documents NEW SECRETARY APPOINTED
2005-04-13 update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-07 update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-13 update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-27 update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-23 update statutory_documents RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
2000-03-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-31 update statutory_documents NEW SECRETARY APPOINTED
2000-03-31 update statutory_documents DIRECTOR RESIGNED
2000-03-31 update statutory_documents SECRETARY RESIGNED
2000-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION