KENNEALLY PROPERTY SERVICES - History of Changes


DateDescription
2024-06-10 insert address 62 Park Road, Peterborough
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-05 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-10-05 update website_status FlippedRobots => OK
2023-09-07 update website_status OK => FlippedRobots
2023-08-03 update website_status FlippedRobots => OK
2023-07-25 update website_status OK => FlippedRobots
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES
2023-06-23 update website_status FlippedRobots => OK
2023-06-16 update website_status OK => FlippedRobots
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-24 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-12-20 insert service_pages_linkeddomain propertymark.co.uk
2022-12-20 update website_status FlippedRobots => OK
2022-12-04 update website_status OK => FlippedRobots
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-24 update website_status FlippedRobots => OK
2022-03-17 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / BETTLES PROPERTY LIMITED / 26/04/2019
2021-12-20 update website_status OK => FlippedRobots
2021-09-19 update website_status FlippedRobots => OK
2021-09-12 update website_status OK => FlippedRobots
2021-08-13 update website_status FlippedRobots => OK
2021-08-06 update website_status OK => FlippedRobots
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2020-04-09 update website_status FlippedRobots => OK
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-26 update website_status OK => FlippedRobots
2020-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-24 update website_status FlippedRobots => OK
2019-11-04 update website_status OK => FlippedRobots
2019-10-04 update website_status FlippedRobots => OK
2019-09-22 update website_status OK => FlippedRobots
2019-08-22 update website_status FlippedRobots => OK
2019-08-09 update website_status OK => FlippedRobots
2019-07-10 update statutory_documents SAIL ADDRESS CHANGED FROM: RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE12SP ENGLAND
2019-07-09 update website_status FlippedRobots => OK
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2019-07-02 update website_status OK => FlippedRobots
2019-05-28 delete address Olympia House, 172 Park Road, Peterborough, PE1 2UF
2019-05-28 insert address Ground Floor, Unit A, Greenhill House, Thorpe Road, Peterborough, PE3 6RU
2019-05-28 update primary_contact Olympia House, 172 Park Road, Peterborough, PE1 2UF => Ground Floor, Unit A, Greenhill House, Thorpe Road, Peterborough, PE3 6RU
2019-05-28 update website_status FlippedRobots => OK
2019-05-22 update website_status OK => FlippedRobots
2019-05-07 delete address OLYMPIA HOUSE 172 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2UF
2019-05-07 insert address GROUND FLOOR UNIT A GREENHILL HOUSE THORPE ROAD PETERBOROUGH ENGLAND PE3 6RU
2019-05-07 update registered_address
2019-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2019 FROM OLYMPIA HOUSE 172 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2UF
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-16 update website_status FlippedRobots => OK
2019-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-07 update website_status OK => FlippedRobots
2018-07-06 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2018-06-20 update website_status FlippedRobots => OK
2018-06-09 update website_status OK => FlippedRobots
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-02-22 update website_status FlippedRobots => OK
2018-02-15 update website_status OK => FlippedRobots
2017-10-22 update website_status FlippedRobots => OK
2017-10-11 update website_status OK => FlippedRobots
2017-08-28 update website_status FlippedRobots => OK
2017-08-28 delete managingdirector Deborah Kenneally
2017-08-28 delete alias Kenneally Property Services Ltd
2017-08-28 delete fax 01733 766 061
2017-08-28 delete index_pages_linkeddomain arla.co.uk
2017-08-28 delete index_pages_linkeddomain sitewizard.co.uk
2017-08-28 delete person Deborah Kenneally
2017-08-28 delete registration_number 06629699
2017-08-28 delete source_ip 54.171.95.50
2017-08-28 delete vat 935 7454 94
2017-08-28 insert index_pages_linkeddomain expertagent.co.uk
2017-08-28 insert source_ip 212.113.198.220
2017-08-07 insert sic_code 68310 - Real estate agencies
2017-08-03 update website_status OK => FlippedRobots
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETTLES PROPERTY LIMITED
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-04 delete about_pages_linkeddomain zoopla.co.uk
2017-07-04 delete contact_pages_linkeddomain zoopla.co.uk
2017-07-04 delete index_pages_linkeddomain zoopla.co.uk
2017-07-04 delete terms_pages_linkeddomain zoopla.co.uk
2017-07-04 insert about_pages_linkeddomain rightmove.co.uk
2017-07-04 insert contact_pages_linkeddomain rightmove.co.uk
2017-07-04 insert index_pages_linkeddomain rightmove.co.uk
2017-07-04 insert terms_pages_linkeddomain rightmove.co.uk
2017-05-21 update statutory_documents DIRECTOR APPOINTED MR NIKKI STUART BETTLES
2017-05-21 update statutory_documents DIRECTOR APPOINTED MRS EMMA LUCY BETTLES
2017-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH KENNEALLY
2017-05-17 delete person Emma Cowell
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-13 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-07-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-07-06 delete index_pages_linkeddomain t.co
2016-07-06 delete index_pages_linkeddomain twitter.com
2016-06-28 update statutory_documents 25/06/16 FULL LIST
2016-05-05 delete about_pages_linkeddomain rightmove.co.uk
2016-05-05 delete contact_pages_linkeddomain rightmove.co.uk
2016-05-05 delete index_pages_linkeddomain rightmove.co.uk
2016-05-05 insert about_pages_linkeddomain zoopla.co.uk
2016-05-05 insert contact_pages_linkeddomain zoopla.co.uk
2016-05-05 insert index_pages_linkeddomain zoopla.co.uk
2016-02-10 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-10 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-18 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-07-08 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-06-25 update statutory_documents 25/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-24 delete source_ip 46.32.253.109
2015-03-24 insert source_ip 54.171.95.50
2015-03-23 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address OLYMPIA HOUSE 172 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE1 2UF
2014-09-07 insert address OLYMPIA HOUSE 172 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2UF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-09-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-08-05 update statutory_documents 25/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-08-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-07-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2013-07-16 update statutory_documents 25/06/13 FULL LIST
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE KENNEALLY / 25/06/2013
2013-06-25 update website_status ServerDown => OK
2013-06-25 delete contact_pages_linkeddomain google.com
2013-06-25 delete source_ip 83.170.116.57
2013-06-25 insert contact_pages_linkeddomain google.co.uk
2013-06-25 insert contact_pages_linkeddomain rightmove.co.uk
2013-06-25 insert index_pages_linkeddomain rightmove.co.uk
2013-06-25 insert index_pages_linkeddomain t.co
2013-06-25 insert index_pages_linkeddomain twitter.com
2013-06-25 insert registration_number 06629699
2013-06-25 insert source_ip 46.32.253.109
2013-06-25 insert vat 935 7454 94
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-01-22 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 25/06/12 FULL LIST
2012-01-11 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents SAIL ADDRESS CREATED
2011-07-22 update statutory_documents 25/06/11 FULL LIST
2011-03-04 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10
2011-01-12 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2010 FROM THURSTON HOUSE 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN UK
2010-08-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-05 update statutory_documents 25/06/10 FULL LIST
2010-03-11 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2009 FROM STUART HOUSE CITY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1QF
2009-06-30 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-05 update statutory_documents CURREXT FROM 30/06/2009 TO 31/07/2009
2008-07-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY SECREATARIAL APPOINTMENTS LIMITED
2008-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION