KPH - History of Changes


DateDescription
2025-05-03 update website_status IndexPageFetchError => OK
2025-04-22 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2025-04-02 update website_status OK => IndexPageFetchError
2025-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/25, NO UPDATES
2024-11-26 update robots_txt_status environmental.kph.co.uk: 200 => 404
2024-08-26 delete managingdirector Kevin Potter
2024-08-26 insert founder Kevin Potter
2024-08-26 insert managingdirector Lyndsey West
2024-08-26 insert otherexecutives Jordan Wells
2024-08-26 delete person Karl De Claro
2024-08-26 insert about_pages_linkeddomain kphe.co.uk
2024-08-26 insert career_pages_linkeddomain kphe.co.uk
2024-08-26 insert contact_pages_linkeddomain kphe.co.uk
2024-08-26 insert management_pages_linkeddomain kphe.co.uk
2024-08-26 insert service_pages_linkeddomain kphe.co.uk
2024-08-26 update person_description Jordan Wells => Jordan Wells
2024-08-26 update person_description Kevin Potter => Kevin Potter
2024-08-26 update person_description Lyndsey West => Lyndsey West
2024-08-26 update person_description Steve Peterson => Steve Peterson
2024-08-26 update person_title Jordan Wells: Health and Safety Manager => Health and Safety Manager; SHEQ Director; Director
2024-08-26 update person_title Kevin Potter: Managing Director => Founding Director
2024-08-26 update person_title Lyndsey West: Director of Operations in Which She Oversees All Aspects; Director of Operations => in 2014 As Business Development Manager; Director of Operations; Managing Director
2024-08-26 update person_title Steve Peterson: Development and Logistics Manager => Development and Logistics Director
2024-04-30 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-10-07 update num_mort_outstanding 2 => 1
2023-10-07 update num_mort_satisfied 2 => 3
2023-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN POTTER / 28/09/2023
2023-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN POTTER / 03/07/2023
2023-09-27 update statutory_documents CESSATION OF HELEN ERICA POTTER AS A PSC
2023-09-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN POTTER
2023-08-26 delete person Martine Francis
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
2023-06-07 update num_mort_charges 3 => 4
2023-06-07 update num_mort_outstanding 1 => 2
2023-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041537080004
2023-04-27 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2022
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-08-22 insert person James Wrest
2022-06-21 delete person Charles Edwards
2022-06-07 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2017
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-06 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-09-23 insert otherexecutives Craig Taylor
2021-09-23 delete person Elliott Bysh
2021-09-23 insert person Dain Gibbs
2021-09-23 update person_title Craig Taylor: Environmental Division Manager => Director
2021-08-23 insert coo Andrew Mackie
2021-08-23 insert coo James Kelly
2021-08-23 insert coo Lyndsey West
2021-08-23 delete person Lawrence Ehiemua
2021-08-23 insert about_pages_linkeddomain facebook.com
2021-08-23 insert about_pages_linkeddomain instagram.com
2021-08-23 insert career_pages_linkeddomain facebook.com
2021-08-23 insert career_pages_linkeddomain instagram.com
2021-08-23 insert contact_pages_linkeddomain facebook.com
2021-08-23 insert contact_pages_linkeddomain instagram.com
2021-08-23 insert index_pages_linkeddomain facebook.com
2021-08-23 insert index_pages_linkeddomain instagram.com
2021-08-23 insert management_pages_linkeddomain facebook.com
2021-08-23 insert management_pages_linkeddomain instagram.com
2021-08-23 insert person Elliott Bysh
2021-08-23 insert person Martine Francis
2021-08-23 insert projects_pages_linkeddomain facebook.com
2021-08-23 insert projects_pages_linkeddomain instagram.com
2021-08-23 insert service_pages_linkeddomain facebook.com
2021-08-23 insert service_pages_linkeddomain instagram.com
2021-08-23 update person_description James Kelly => James Kelly
2021-08-23 update person_title Andrew Mackie: Deconstruction Operations Manager => Operations Director
2021-08-23 update person_title James Kelly: Deconstruction Operations Manager => Operations Director
2021-08-23 update person_title Karl De Claro: Deconstruction Procurement Manager => Procurement Manager
2021-08-23 update person_title Lyndsey West: Deconstruction Division Manager; Deconstruction Director of Operations => Director of Operations
2021-08-23 update person_title Steve Peterson: Deconstruction Operations Manager - Supply Chain Specialist => Development and Logistics Manager
2021-08-23 update website_status Disallowed => OK
2021-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ERICA POTTER
2021-08-22 update statutory_documents COMPANY BUSINESS 31/07/2021
2021-08-07 update num_mort_outstanding 3 => 1
2021-08-07 update num_mort_satisfied 0 => 2
2021-07-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-07-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-27 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-21 update website_status FlippedRobots => Disallowed
2021-02-17 update website_status OK => FlippedRobots
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2021-01-15 update website_status Disallowed => OK
2021-01-15 delete about_pages_linkeddomain plus.google.com
2021-01-15 delete contact_pages_linkeddomain plus.google.com
2021-01-15 delete index_pages_linkeddomain plus.google.com
2021-01-15 delete management_pages_linkeddomain plus.google.com
2021-01-15 delete person James Wrest
2021-01-15 delete projects_pages_linkeddomain plus.google.com
2021-01-15 delete service_pages_linkeddomain plus.google.com
2021-01-15 insert person Karl De Claro
2021-01-15 insert person Lawrence Ehiemua
2021-01-15 insert person Steve Peterson
2021-01-15 insert service_pages_linkeddomain arca.org.uk
2021-01-15 update person_description Andrew Mackie => Andrew Mackie
2021-01-15 update person_title Lyndsey West: Deconstruction Division Manager => Deconstruction Division Manager; Deconstruction Director of Operations
2020-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN POTTER / 10/09/2020
2020-09-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN ERICA POTTER / 10/09/2020
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-07 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-09-10 update website_status FlippedRobots => Disallowed
2018-08-04 update website_status OK => FlippedRobots
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-05-06 update website_status FlippedRobots => OK
2018-05-06 delete address 338 Euston Road, London 10 Devonshire Square, London
2018-05-06 delete contact_pages_linkeddomain wufoo.com
2018-05-06 delete person Diego Martinez
2018-05-06 insert projects_pages_linkeddomain twitter.com
2018-04-24 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-17 update website_status OK => FlippedRobots
2018-03-06 update website_status FlippedRobots => OK
2018-03-06 insert address 338 Euston Road, London 10 Devonshire Square, London
2018-03-06 insert service_pages_linkeddomain twitter.com
2018-02-19 update website_status OK => FlippedRobots
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2018-01-05 update website_status FlippedRobots => OK
2017-12-29 update website_status OK => FlippedRobots
2017-11-16 update website_status Disallowed => OK
2017-11-16 delete source_ip 192.185.24.127
2017-11-16 insert source_ip 91.197.231.41
2017-08-11 update website_status FlippedRobots => Disallowed
2017-07-23 update website_status FailedRobots => FlippedRobots
2017-05-30 update website_status Disallowed => FailedRobots
2017-05-12 update website_status FlippedRobots => Disallowed
2017-04-26 delete sic_code 43110 - Demolition
2017-03-12 update website_status OK => FlippedRobots
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-02-08 delete address CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY RH2 7JN
2017-02-08 insert address UNIT 1 PADDOCK BARN FARM GODSTONE ROAD CATERHAM ENGLAND CR3 6SF
2017-02-08 update registered_address
2017-01-26 insert person Lyndsey West
2017-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2017 FROM CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY RH2 7JN
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-02 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-26 insert person Marilla King-Smith
2016-08-26 update person_title Andrew Mackie: Operations Manager - Deconstruction Division => Deconstruction Operations Manager
2016-08-26 update person_title James Kelly: Operations Manager - Deconstruction Division => Deconstruction Operations Manager
2016-07-29 delete alias KpH Deconstruction Services Ltd
2016-07-29 update person_description Lyndsey East => Lyndsey East
2016-07-29 update person_title Lyndsey East: Business Development Manager => Deconstruction Division Manager
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-14 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-10 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-18 update statutory_documents 17/01/16 FULL LIST
2015-12-05 delete about_pages_linkeddomain facebook.com
2015-12-05 delete about_pages_linkeddomain youtube.com
2015-12-05 delete contact_pages_linkeddomain facebook.com
2015-12-05 delete contact_pages_linkeddomain youtube.com
2015-12-05 delete index_pages_linkeddomain facebook.com
2015-12-05 delete index_pages_linkeddomain youtube.com
2015-12-05 delete management_pages_linkeddomain facebook.com
2015-12-05 delete management_pages_linkeddomain youtube.com
2015-12-05 delete projects_pages_linkeddomain facebook.com
2015-12-05 delete projects_pages_linkeddomain youtube.com
2015-12-05 delete service_pages_linkeddomain facebook.com
2015-12-05 delete service_pages_linkeddomain youtube.com
2015-12-05 delete terms_pages_linkeddomain facebook.com
2015-12-05 delete terms_pages_linkeddomain youtube.com
2015-12-05 insert about_pages_linkeddomain google.com
2015-12-05 insert alias KpH Deconstruction Services Limited
2015-12-05 insert alias KpH Deconstruction Services Ltd
2015-12-05 insert alias KpH Group Limited
2015-12-05 insert contact_pages_linkeddomain google.com
2015-12-05 insert contact_pages_linkeddomain wufoo.com
2015-12-05 insert index_pages_linkeddomain google.com
2015-12-05 insert management_pages_linkeddomain google.com
2015-12-05 insert projects_pages_linkeddomain google.com
2015-12-05 insert service_pages_linkeddomain google.com
2015-08-16 delete personal_emails st..@kph.co.uk
2015-08-16 delete email st..@kph.co.uk
2015-08-16 insert about_pages_linkeddomain facebook.com
2015-08-16 insert about_pages_linkeddomain linkedin.com
2015-08-16 insert about_pages_linkeddomain youtube.com
2015-08-16 insert alias KpH Environmental Services Ltd
2015-08-16 insert alias KpH Group
2015-08-16 insert alias KpH Group Ltd.
2015-08-16 insert contact_pages_linkeddomain facebook.com
2015-08-16 insert contact_pages_linkeddomain youtube.com
2015-08-16 insert index_pages_linkeddomain facebook.com
2015-08-16 insert index_pages_linkeddomain youtube.com
2015-08-16 insert terms_pages_linkeddomain facebook.com
2015-08-16 insert terms_pages_linkeddomain linkedin.com
2015-08-16 insert terms_pages_linkeddomain youtube.com
2015-08-16 update founded_year null => 2001
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-20 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-02-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-01-19 update statutory_documents 17/01/15 FULL LIST
2014-09-30 delete alias Kph News
2014-06-17 update website_status FlippedRobots => OK
2014-06-17 insert alias Kph News
2014-06-17 update robots_txt_status www.kph.co.uk: 404 => 200
2014-05-17 update website_status OK => FlippedRobots
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-27 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY UNITED KINGDOM RH2 7JN
2014-02-07 insert address CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY RH2 7JN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-02-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-01-18 update statutory_documents 17/01/14 FULL LIST
2013-10-13 delete source_ip 67.18.54.232
2013-10-13 insert source_ip 192.185.24.127
2013-06-25 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-23 update website_status OK => ServerDown
2013-03-20 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-22 update statutory_documents 17/01/13 FULL LIST
2012-04-18 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents 17/01/12 FULL LIST
2011-04-21 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents 17/01/11 FULL LIST
2010-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ
2010-04-27 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-02-11 update statutory_documents 17/01/10 FULL LIST
2009-04-29 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-01-27 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-05-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-14 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-29 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-02-16 update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-26 update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-02-10 update statutory_documents RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/04 FROM: C/O SIMON LING & COMPANY 2ND FLOOR 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH
2004-03-09 update statutory_documents NEW SECRETARY APPOINTED
2004-02-27 update statutory_documents SECRETARY RESIGNED
2004-02-27 update statutory_documents RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-11-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-02-21 update statutory_documents RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-27 update statutory_documents NEW SECRETARY APPOINTED
2002-07-27 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-12 update statutory_documents RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 46 OAK ROAD CATERHAM SURREY CR3 5TS
2001-03-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02
2001-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-13 update statutory_documents DIRECTOR RESIGNED
2001-02-13 update statutory_documents SECRETARY RESIGNED
2001-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION