KINGSTONS (GUILDFORD) LIMITED - History of Changes


DateDescription
2023-09-12 delete email su..@owenisherwood.com
2023-09-12 delete person Sue Day
2023-09-12 insert email ch..@owenisherwood.com
2023-09-12 insert person Charlotte Cameron
2023-09-12 update person_description Emma Pestle => Emma Pestle
2023-09-12 update person_title Emma Pestle: PA / Secretary => Office Manager
2023-08-10 delete address 220 Chessington Road, West Ewell, Surrey KT19 9XA
2023-08-10 insert address Farnborough Airport, Farnborough, Hampshire, GU14 6XA
2023-07-07 delete address 146 Frimley Road, Camberley, GU15 2QN
2023-07-07 delete address 6 Market Street, Guildford, Surrey GU1 4LB
2023-07-07 delete address Chinthurst Farm, Chinthurst Lane, Bramley, Surrey GU5 0DR
2023-07-07 delete address Friary Court, 13-21 High Street, Guildford, Surrey GU1 3DG
2023-07-07 delete address St Andrews House, Woking, Surrey GU21 6EB
2023-07-07 insert address 220 Chessington Road, West Ewell, Surrey KT19 9XA
2023-07-07 insert address 222 High Street, Guildford, Surrey GU1 3JD
2023-07-07 insert address 3B Henley Business Park, Pirbright Road Normandy, Guildford Surrey GU3 2DX
2023-07-07 insert address 96 High Street, Guildford, Surrey GU1 3HE
2023-07-07 insert address Norwich House, 14-15 North Street, Guildford, GU1 4AF
2023-07-07 insert address Royal Exchange, 20-22 London Road, Basingstoke, Hants RG21 7NY
2023-06-02 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2023:LIQ. CASE NO.1
2023-04-22 update person_description Charlie Williams => Charlie Williams
2023-03-21 delete address 1 Angel Gate, High Street, Guildford, Surrey GU1 4AE
2023-03-21 insert address White Lion House, North Street, Guildford, Surrey GU1 3DW
2023-03-21 update robots_txt_status www.owenisherwood.com: 404 => 200
2023-02-17 delete address Unit 1a Riverside Business Centre, Walnut Tree Close, Guildford, Surrey GU1 4UG
2023-01-17 delete address 101-105 High Street, Cranleigh, GU6 8AY
2023-01-17 delete address 2nd Floor. Portsmouth House, 1 Portsmouth Road, Guildford, GU2 4BL
2023-01-17 delete address Queen Street, Godalming, Surrey GU7 1BA
2023-01-17 delete address Unit 12 Home Farm, Loseley Park, Guildford GU3 1HS
2023-01-17 insert address 168 High Street, Guildford, Surrey GU1 3HW
2023-01-17 insert address The Garden Suite, 6 Quarry Street, Guildford, Surrey GU1 3UR
2023-01-17 insert address Unit 1 The Pines Business Park, Broad Street, Guildford, Surrey GU3 3BH
2023-01-17 insert address Unit 11, Home Farm, Loseley Estate, Guildford, Surrey GU3 1HS
2023-01-17 insert address Unit 12, Home Farm, Loseley Estate, Guildford, Surrey GU3 1HS
2022-12-16 delete address 107 Park Road, Farnborough, Hampshire GU14 6LP
2022-12-16 delete address 19a Swan Lane, Guildford, Surrey GU1 4EQ
2022-12-16 delete address 84 North Street, Guildford, Surrey GU1 4AU
2022-12-16 delete address 96 High Street, Guildford, Surrey GU1 3HE
2022-12-16 delete address Cavendish House, Sydenham Road, Guildford, Surrey GU1 3RX
2022-12-16 delete address Guardian House, Borough Road, Guildford, Surrey GU7 2AE
2022-12-16 delete address Unit 1 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey GU1 4UG
2022-12-16 delete address Unit 6 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey GU1 4UG
2022-12-16 delete phone 3000+ 3000
2022-12-16 insert address 1 Angel Gate, High Street, Guildford, Surrey GU1 4AE
2022-12-16 insert address 146 Frimley Road, Camberley, GU15 2QN
2022-12-16 insert address Guardian House, Borough Road, Godalming, Surrey GU7 2AE
2022-12-16 insert address St Andrews House, Woking, Surrey GU21 6EB
2022-12-16 insert address Sutherland Memorial Park Hall, Clay Lane, Burpham, Surrey GU4 7JU
2022-12-16 insert address Unit 1 Riverside Business Centre, Walnut Tree Close Guildford GU1 4UG
2022-12-16 insert address Unit 22 Home Farm, Loseley Park, Guildford, Surrey GU3 1HS
2022-12-16 insert phone 4000+ 4000
2022-12-16 update person_description Sue Day => Sue Day
2022-11-14 delete address First Floor, Cavendish House, 233-235 High Street, Guildford, Surrey GU1 3BJ
2022-11-14 delete address Sutherland Memorial Park, Amenities Club, Clay Lane, Burpham, Surrey GU4 7JU
2022-11-14 insert address 101-105 High Street, Cranleigh, GU6 8AY
2022-11-14 insert address Queen Street, Godalming, Surrey GU7 1BA
2022-11-14 insert address Unit 12 Home Farm, Loseley Park, Guildford GU3 1HS
2022-11-14 insert address Unit 3, Loseley Park, Guildford, Surrey GU3 1HS
2022-11-14 insert address Unit 6 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey GU1 4UG
2022-11-14 insert email ch..@owenisherwood.com
2022-11-14 insert email su..@owenisherwood.com
2022-11-14 insert person Charlie Williams
2022-11-14 insert person Sue Day
2022-10-14 delete address 1st Floor, Ash House, Tanshire Park, Elstead ,GU8 6LB
2022-10-14 delete address 2nd Floor, Oak House, Tanshire Park, Elstead, GU8 6LB
2022-10-14 delete address 61-63 High Street, Egham, Surrey TW20 9EX
2022-10-14 delete address Cavendish House, 5 The Avenue, Egham, Surrey TW20 9AB
2022-10-14 delete address Fairoaks Airport, Chertsey Road, Woking, GU24 8HU
2022-10-14 delete address Griffin House, West Street, Woking, Surrey GU21 6BS
2022-10-14 delete address Hurst Court, High Street, Ripley, Surrey GU23 6AY
2022-10-14 delete address Hurst House, High Street, Ripley, Surrey GU23 6AZ
2022-10-14 delete address Links Business Centre, Old Woking Road, Woking, Surrey GU22 8BF
2022-10-14 delete address Longdene House, Hedgehog Lane, Haslemere, Surrey, GU27 2PH
2022-10-14 delete address Lucas Green Road, West End, Woking, GU24 9LY
2022-10-14 delete address One Bell Court, Leapale Lane, Guildford, Surrey, GU1 4LY
2022-10-14 delete address One Crown Square, Church Street East, Woking Surrey GU21 6HR
2022-10-14 delete address Shoelands Farm, Seale Lane, Puttenham, Surrey GU10 1HL
2022-10-14 delete address St Andrews House, Woking, Surrey GU21 6EB
2022-10-14 delete address Suite 2, Equitable Life House, Milkhouse Gate, Guildford, Surrey GU1 3EZ
2022-10-14 delete address The Annex, Cheyenne House, West Street, Farnham, Surrey GU9 7EQ
2022-10-14 delete address The Shed Factory, Portsmouth Road, Ripley, Surrey GU23 6EW
2022-10-14 delete address Timber Barn, Kemps Place, Greatham, Liss GU33 6HG
2022-10-14 delete address Unit 16b, Boundary Business Centre, Woking, GU21 5DH
2022-10-14 delete address Unit 24, Boundary Business Centre, Woking, Surrey GU21 5DH
2022-10-14 delete address Unit 3 Ridgeway Office Park, Petersfield GU32 3QF
2022-10-14 delete address Worthy Yard, Byfleet, Surrey KT11 1EG
2022-10-14 delete person Lucas Green
2022-10-14 insert address 256 High Street, Guildford, Surrey GU1 3JJ
2022-10-14 insert address First Floor, Cavendish House, 233-235 High Street, Guildford, Surrey GU1 3BJ
2022-10-14 insert address Hambledon Road, Godalming, Surrey GU7 1XQ
2022-10-14 insert address Lydling Barns, 1,2 & 3 Shackleford, Godalming, Surrey GU8 6AP
2022-10-14 insert address Second Floor, Britannia House, 6 Millmead, Guildford, Surrey GU2 4BE
2022-10-14 insert address Sutherland Memorial Park, Amenities Club, Clay Lane, Burpham, Surrey GU4 7JU
2022-05-07 update company_status Active => Liquidation
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY ROBERT BELLION / 01/04/2022
2022-04-15 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-04-15 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-04-15 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-04-11 delete address Bramley House, The Guildway, Old Portsmouth Road, Guildford GU3 1LR
2022-04-07 delete address 1 WEY COURT MARY ROAD GUILDFORD SURREY ENGLAND GU1 4QU
2022-04-07 insert address C/O WSM MBI COAKLEY LLP 2ND FLOOR SHAW HOUSE 2-3 TUNSGATE GUILDFORD SURREY UNITED KINGDOM GU1 3QT
2022-04-07 update registered_address
2022-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY ROBERT BELLION / 01/04/2022
2022-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2022 FROM 1 WEY COURT MARY ROAD GUILDFORD SURREY GU1 4QU ENGLAND
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-01 insert address Bramley House, The Guildway, Old Portsmouth Road, Guildford GU3 1LR
2021-07-27 delete client Charles Russell Speechlys Solicitors
2021-07-27 delete client Stevens & Bolton LLP Solicitors
2021-07-27 delete client Surrey Satellite Technology Limited
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-04-09 delete address 268 HIGH STREET, GUILDFORD GU1 3JL
2021-04-09 delete address 31 HIGH STREET, GODALMING - GROUND FLOOR... View 2 WEY COURT, MARY ROAD, GUILDFORD, SURREY
2021-04-09 update person_description Sue Day => Sue Day
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-14 insert address 268 HIGH STREET, GUILDFORD GU1 3JL
2021-02-14 insert address 31 HIGH STREET, GODALMING - GROUND FLOOR... View 2 WEY COURT, MARY ROAD, GUILDFORD, SURREY
2021-02-04 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY ROBERT BELLION / 15/12/2020
2021-01-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY ROBERT BELLION / 15/12/2020
2021-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY ROBERT BELLION / 15/12/2020
2021-01-14 delete address Slyfield Industrial Estate,Guildford GU1 1RU
2020-10-04 insert address Slyfield Industrial Estate,Guildford GU1 1RU
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-02-26 insert client Cala Homes
2020-02-26 update description
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-25 update person_description Sue Day => Sue Day
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2019-04-07 delete address 1 WEY COURT MARY ROAD GUILDFORD SUUREY ENGLAND GU1 4QU
2019-04-07 insert address 1 WEY COURT MARY ROAD GUILDFORD SURREY ENGLAND GU1 4QU
2019-04-07 update registered_address
2019-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 1 WEY COURT MARY ROAD GUILDFORD SUUREY GU1 4QU ENGLAND
2019-02-07 delete address THE ANNEXE SAXON HOUSE 28 CASTLE STREET GUILDFORD SURREY GU1 3UW
2019-02-07 insert address 1 WEY COURT MARY ROAD GUILDFORD SUUREY ENGLAND GU1 4QU
2019-02-07 update registered_address
2019-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2019 FROM THE ANNEXE SAXON HOUSE 28 CASTLE STREET GUILDFORD SURREY GU1 3UW
2019-01-07 delete address Saxon House 28 Castle Street Guildford GU1 3UW
2019-01-07 insert address 1 Wey Court Mary Road Guildford Surrey GU1 4QU
2019-01-07 update primary_contact Saxon House 28 Castle Street Guildford GU1 3UW => 1 Wey Court Mary Road Guildford Surrey GU1 4QU
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-16 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-22 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-09 delete address Lyon Way, Frimley, Camberley, Surrey GU16 7ER
2017-11-06 insert address Lyon Way, Frimley, Camberley, Surrey GU16 7ER
2017-07-21 delete source_ip 213.249.192.29
2017-07-21 insert source_ip 82.196.237.165
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-23 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2017-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERT CORDEN / 09/03/2017
2016-05-13 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-13 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-04-05 update statutory_documents 05/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address THE ANNEXE SAXON HOUSE 28 CASTLE STREET GUILDFORD SURREY ENGLAND GU1 3UW
2015-05-07 insert address THE ANNEXE SAXON HOUSE 28 CASTLE STREET GUILDFORD SURREY GU1 3UW
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-05-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-04-07 update statutory_documents 05/04/15 FULL LIST
2015-02-07 delete address TURRET HOUSE 77 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4BS
2015-02-07 insert address THE ANNEXE SAXON HOUSE 28 CASTLE STREET GUILDFORD SURREY ENGLAND GU1 3UW
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update registered_address
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2015 FROM TURRET HOUSE 77 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4BS
2014-08-13 delete address Kingstons • 77 Portsmouth Road • Guildford • Surrey • GU2 4BS
2014-07-10 delete address Turret House 77 Portsmouth Road Guildford, Surrey GU2 4BS
2014-07-10 delete fax 01483 573489
2014-07-10 insert address Saxon House, 28 Castle Street, Guildford, Surrey GU1 3UW
2014-07-10 insert fax 01483 510499
2014-07-10 update primary_contact Turret House 77 Portsmouth Road Guildford, Surrey GU2 4BS => Saxon House, 28 Castle Street, Guildford, Surrey GU1 3UW
2014-05-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-07 update statutory_documents 05/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-17 delete address Catteshall Lane, Godalming, Surrey GU7 1NP
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-25 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-06-01 delete address UNIT 5 THE PINES BUSINESS PARK, BROAD STREET, GUILDFORD GU3 3BH
2013-06-01 insert address Catteshall Lane, Godalming, Surrey GU7 1NP
2013-05-22 insert address UNIT 5 THE PINES BUSINESS PARK, BROAD STREET, GUILDFORD GU3 3BH
2013-04-26 delete address UNIT 14 THE PINES BUSINESS PARK, BROAD STREET, GUILDFORD GU3 3BH
2013-04-10 insert address UNIT 14 THE PINES BUSINESS PARK, BROAD STREET, GUILDFORD GU3 3BH
2013-04-05 update statutory_documents 05/04/13 FULL LIST
2013-03-08 delete address Catteshall Lane, Godalming, Surrey GU7 1NP
2013-02-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-03 insert address Catteshall Lane, Godalming, Surrey GU7 1NP
2012-04-20 update statutory_documents 05/04/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 05/04/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-06 update statutory_documents 05/04/10 FULL LIST
2010-01-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-21 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-03-21 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION