KITCHEN ELEGANCE LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_outstanding 1 => 2
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
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
2023-08-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-22 delete source_ip 76.76.21.98
2023-05-22 delete source_ip 76.76.21.142
2023-05-22 insert source_ip 76.76.21.123
2023-05-22 insert source_ip 76.76.21.164
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
2023-03-09 delete address 19-21 Bournemouth Rd. Lower Parkstone, Poole Dorset BH14 0EF
2023-03-09 delete source_ip 76.76.21.61
2023-03-09 delete source_ip 76.76.21.164
2023-03-09 insert address 19-21 Bournemouth Road, Poole Dorset BH14 0EF
2023-03-09 insert source_ip 76.76.21.98
2023-03-09 insert source_ip 76.76.21.142
2023-03-09 update primary_contact 19-21 Bournemouth Rd. Lower Parkstone, Poole Dorset BH14 0EF => 19-21 Bournemouth Road, Poole Dorset BH14 0EF
2023-01-02 delete phone 01202 675992
2023-01-02 delete source_ip 109.228.19.30
2023-01-02 insert address 19-21 Bournemouth Rd. Lower Parkstone, Poole Dorset BH14 0EF
2023-01-02 insert alias Kitchen Elegance Limited
2023-01-02 insert index_pages_linkeddomain bathroomelegance.uk.com
2023-01-02 insert source_ip 76.76.21.61
2023-01-02 insert source_ip 76.76.21.164
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-11-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-05 update website_status ErrorPage => FlippedRobots
2022-03-06 update website_status OK => ErrorPage
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
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-08-14 delete source_ip 172.67.222.53
2021-08-14 delete source_ip 104.21.54.14
2021-08-14 insert source_ip 109.228.19.30
2021-05-22 delete person John Boddy
2021-05-22 delete person Nick Burr
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-29 delete source_ip 104.24.100.11
2021-01-29 delete source_ip 104.24.101.11
2021-01-29 insert source_ip 104.21.54.14
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 insert source_ip 172.67.222.53
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-05 delete source_ip 104.28.16.113
2020-01-05 delete source_ip 104.28.17.113
2020-01-05 insert source_ip 104.24.100.11
2020-01-05 insert source_ip 104.24.101.11
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-08-06 delete person Eddie Lloyd
2019-07-06 delete person Stewart Zelly
2019-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROSSELLI / 30/05/2019
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSSELLI / 07/03/2018
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSSELLI / 28/02/2018
2018-02-26 delete person Mark Cutler
2018-02-26 delete person Michael Rosselli
2018-02-26 insert person Rob Busby
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSSELLI / 07/11/2017
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-08 update statutory_documents DIRECTOR APPOINTED RICHARD ROSSELLI
2016-03-26 delete address 232-236 Wimborne Road, Poole, Dorset, BH15 3DL
2016-03-26 delete phone 01202 339910
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-03 update statutory_documents 31/10/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-02 update website_status FailedRobots => OK
2015-04-02 insert person Lee Spicer
2015-03-05 update website_status OK => FailedRobots
2015-02-05 delete source_ip 213.171.205.25
2015-02-05 insert alias Kitchen Elegance
2015-02-05 insert index_pages_linkeddomain bluewaterweb.co.uk
2015-02-05 insert source_ip 104.28.16.113
2015-02-05 insert source_ip 104.28.17.113
2014-12-30 delete alias Kitchen Elegance
2014-12-30 delete index_pages_linkeddomain bluewaterweb.co.uk
2014-12-07 delete address NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX ENGLAND EN1 3FG
2014-12-07 insert address NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3FG
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-26 update statutory_documents 31/10/14 FULL LIST
2014-09-24 update person_title Michael Rosselli: Administration Assistant => Designer
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JILL ROSSELLI / 08/07/2014
2014-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO GINO ROSSELLI / 08/07/2014
2014-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN JILL ROSSELLI / 08/07/2014
2014-08-07 delete address 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW
2014-08-07 insert address NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX ENGLAND EN1 3FG
2014-08-07 update registered_address
2014-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW
2014-01-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2014-01-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-12-10 update statutory_documents 31/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update registered_address
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 update robots_txt_status kitchenelegance.co.uk: 0 => 200
2013-09-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-27 update website_status OK => FlippedRobots
2013-08-08 update robots_txt_status kitchenelegance.co.uk: 200 => 0
2013-06-24 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-20 update website_status DNSError => OK
2013-06-20 delete index_pages_linkeddomain bathroomelegance.uk.com
2013-06-20 delete index_pages_linkeddomain livingelegance.co.uk
2013-05-20 update website_status FlippedRobotsTxt => DNSError
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-01-24 update website_status FlippedRobotsTxt
2012-12-04 update statutory_documents 31/10/12 FULL LIST
2012-09-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents 31/10/11 FULL LIST
2011-10-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-10 update statutory_documents 31/10/10 FULL LIST
2010-06-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents 31/10/09 FULL LIST
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JILL ROSSELLI / 17/11/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO GINO ROSSELLI / 17/11/2009
2009-11-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN JILL ROSSELLI / 17/11/2009
2009-08-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-18 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-14 update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-23 update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-01 update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-14 update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-21 update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-08 update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/02
2001-11-07 update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-07-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/01 FROM: LYNES HOUSE 51-53 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AD
2000-11-17 update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-11-10 update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1998-11-06 update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-11-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-11-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1998-04-21 update statutory_documents £ NC 100/1000 26/03/98
1998-04-21 update statutory_documents ALTER MEM AND ARTS 26/03/98
1998-04-21 update statutory_documents NC INC ALREADY ADJUSTED 26/03/98
1998-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-01-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-06 update statutory_documents DIRECTOR RESIGNED
1998-01-06 update statutory_documents SECRETARY RESIGNED
1997-10-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION