Date | Description |
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 |