KENTISH RIFLEMAN - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-24 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-05 delete source_ip 52.19.97.38
2023-02-05 insert source_ip 3.248.198.153
2023-02-05 update website_status FlippedRobots => OK
2023-01-27 update website_status OK => FlippedRobots
2023-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN AUSTIN
2023-01-09 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/01/2023
2022-12-14 update statutory_documents CESSATION OF JONATHAN CHARLES HOPE AUSTIN AS A PSC
2022-09-10 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2021-12-31 update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN TAPPIN
2021-12-31 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA ROBYN TAPPIN
2021-12-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER HOPE
2021-12-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-08-21 update website_status DomainNotFound => OK
2021-07-20 update website_status OK => DomainNotFound
2021-04-05 insert general_emails in..@thekentishrifleman.co.uk
2021-04-05 delete email jo..@aol.com
2021-04-05 insert email in..@thekentishrifleman.co.uk
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
2021-01-27 delete general_emails in..@thekentishrifleman.co.uk
2021-01-27 delete email in..@thekentishrifleman.co.uk
2021-01-27 insert email jo..@aol.com
2020-12-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-09 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-08-13 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-09 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-12 delete address Dunk's Green, Tonbridge, Kent TN11 9RU
2016-01-12 delete source_ip 79.171.39.4
2016-01-12 insert address Roughway Lane Tonbridge Kent TN11 9RU
2016-01-12 insert index_pages_linkeddomain matt-oneill.co.uk
2016-01-12 insert source_ip 52.19.97.38
2016-01-12 update primary_contact Dunk's Green, Tonbridge, Kent TN11 9RU => Roughway Lane Tonbridge Kent TN11 9RU
2016-01-12 update robots_txt_status www.thekentishrifleman.co.uk: 200 => 404
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-07 update returns_last_madeup_date 2014-12-15 => 2015-09-28
2015-10-07 update returns_next_due_date 2016-01-12 => 2016-10-26
2015-09-28 update statutory_documents 28/09/15 FULL LIST
2015-09-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-01-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-22 update statutory_documents 15/12/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-01 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-01-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-20 update statutory_documents 15/12/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-24 update accounts_last_madeup_date 2011-04-03 => 2012-04-01
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-05 update statutory_documents 01/04/12 TOTAL EXEMPTION SMALL
2012-12-20 update statutory_documents 15/12/12 FULL LIST
2011-12-16 update statutory_documents 15/12/11 FULL LIST
2011-12-06 update statutory_documents 03/04/11 TOTAL EXEMPTION SMALL
2010-12-29 update statutory_documents 15/12/10 FULL LIST
2010-11-18 update statutory_documents 28/03/10 TOTAL EXEMPTION SMALL
2010-01-06 update statutory_documents 15/12/09 FULL LIST
2010-01-04 update statutory_documents SAIL ADDRESS CREATED
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES HOPE AUSTIN / 01/10/2009
2009-12-15 update statutory_documents 29/03/09 TOTAL EXEMPTION SMALL
2009-01-06 update statutory_documents 30/03/08 TOTAL EXEMPTION SMALL
2009-01-03 update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07
2007-01-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-03 update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/06
2006-01-18 update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-26 update statutory_documents NEW SECRETARY APPOINTED
2005-01-10 update statutory_documents SECRETARY RESIGNED
2005-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-06 update statutory_documents DIRECTOR RESIGNED
2004-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION