KIMBERLEYS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-11 delete person Jane Trethowan
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-09-18 delete index_pages_linkeddomain naea.co.uk
2022-09-18 delete index_pages_linkeddomain propertydata.co.uk
2022-09-18 insert index_pages_linkeddomain example.com
2022-09-18 insert index_pages_linkeddomain mrisoftware.com
2022-09-18 update robots_txt_status www.kimberleys.co.uk: 404 => 200
2022-09-13 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2022-03-15 delete source_ip 91.203.74.232
2022-03-15 insert source_ip 185.49.239.66
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-20 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN AUSTEN KIMBERLEY / 24/10/2017
2021-12-02 delete person Fenella Deering
2021-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-18 delete source_ip 91.203.73.136
2021-01-18 insert source_ip 91.203.74.232
2021-01-12 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-01 delete email su..@kimberleys.co.uk
2020-10-01 delete person Susie Laws
2020-10-01 update person_title Gary Portman: null => Office Manager
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES
2020-03-24 insert email ga..@kimberleys.co.uk
2020-03-24 insert person Fenella Deering
2020-03-24 insert person Gary Portman
2020-03-24 update person_description Julie Symons => Julie Symons
2020-03-24 update person_title Claire Retchford: Sales / Lettings Negotiator ( P / Time ) => Sales Negotiator
2020-03-24 update person_title Julie Symons: Senior Administrator => Branch Administrator
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-24 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-22 delete email ad..@kimberleys.co.uk
2019-12-22 delete person Adam Pryor
2019-06-23 delete email le..@kimberleys.co.uk
2019-06-23 delete person Cathryn (Mandy) Pryor
2019-06-23 delete person Julie Ford
2019-06-23 delete phone 01326 319159
2019-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-15 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-06 delete source_ip 91.203.73.131
2018-11-06 insert source_ip 91.203.73.136
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-20 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-02-06 delete person Hayley Bailey
2017-02-06 insert email so..@btconnect.com
2017-02-06 insert person Sophie Cooke
2017-02-06 update person_title Ben C. Stevens: Trainee Negotiator => Negotiator
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-07 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-21 delete email so..@btconnect.com
2016-07-21 delete person Sophie Cook
2016-06-08 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-06-08 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-05-12 update statutory_documents 14/04/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-04 insert email be..@btconnect.com
2015-08-04 insert person Ben C. Stevens
2015-08-04 insert person Hayley Bailey
2015-08-04 update person_description Sophie Cook => Sophie Cook
2015-08-04 update person_description Steve Kimberley MNAEA => Steve Kimberley MNAEA
2015-08-04 update person_title Sophie Cook: Trainee Negotiator => Negotiator
2015-06-08 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-06-08 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-05-07 update statutory_documents 14/04/15 FULL LIST
2015-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AUSTEN KIMBERLEY / 12/12/2014
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-15 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-28 delete person Lorraine Hockley
2014-05-29 delete email li..@btconnect.com
2014-05-29 delete person Elizabeth Kevern
2014-05-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-05-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-04-30 update statutory_documents 14/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-25 delete source_ip 91.203.74.227
2013-10-25 insert source_ip 91.203.73.131
2013-10-16 delete person Sophie Cooke
2013-10-16 delete source_ip 91.203.73.131
2013-10-16 insert source_ip 91.203.74.227
2013-10-04 delete about_pages_linkeddomain opg.co.uk
2013-10-04 delete address 29/29a Killigrew Street, Falmouth, Cornwall, UK TR11 3PN
2013-10-04 delete contact_pages_linkeddomain opg.co.uk
2013-10-04 delete index_pages_linkeddomain opg.co.uk
2013-10-04 insert address Kimberley's Independent Estate Agents 29/29a Killigrew Street, Falmouth, Cornwall, TR11 3PN
2013-10-04 insert contact_pages_linkeddomain google.co.uk
2013-10-04 insert email ab..@btconnect.com
2013-10-04 insert email ad..@btconnect.com
2013-10-04 insert email gi..@btconnect.com
2013-10-04 insert email ki..@btconnect.com
2013-10-04 insert email li..@btconnect.com
2013-10-04 insert email so..@btconnect.com
2013-10-04 insert index_pages_linkeddomain arla.co.uk
2013-10-04 insert person Abigail Orchard
2013-10-04 insert person Adam Pryor
2013-10-04 insert person Cathryn Pryor
2013-10-04 insert person Elizabeth Kevern
2013-10-04 insert person Gill Haywood
2013-10-04 insert person Julie Symons
2013-10-04 insert person Lorraine Hockley
2013-10-04 insert person Sophie Cooke
2013-10-04 insert phone 01326 319159
2013-10-04 insert phone 07799 030 357
2013-10-04 update person_description Steve Kimberley MNAEA => Steve Kimberley MNAEA
2013-10-04 update primary_contact 29/29a Killigrew Street, Falmouth, Cornwall, UK TR11 3PN => Kimberley's Independent Estate Agents 29/29a Killigrew Street, Falmouth, Cornwall, TR11 3PN
2013-06-25 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-25 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-18 update statutory_documents 14/04/13 FULL LIST
2013-04-17 delete source_ip 213.146.183.26
2013-04-17 insert source_ip 91.203.73.131
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-31 update statutory_documents 14/04/12 FULL LIST
2012-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-27 update statutory_documents 14/04/11 FULL LIST
2011-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-14 update statutory_documents 14/04/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AUSTEN KIMBERLEY / 01/04/2010
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AUSTEN KIMBERLEY / 14/04/2010
2010-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-04 update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-24 update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-10 update statutory_documents RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-10 update statutory_documents RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-04 update statutory_documents RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 6 WEBBER STREET FALMOUTH CORNWALL TR11 3AU
2004-04-23 update statutory_documents RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-17 update statutory_documents RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-10 update statutory_documents RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-04-20 update statutory_documents RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-04-16 update statutory_documents RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
2000-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-04-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-04-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-04-26 update statutory_documents RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS
1998-12-15 update statutory_documents RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS
1998-11-30 update statutory_documents NEW SECRETARY APPOINTED
1998-11-30 update statutory_documents SECRETARY RESIGNED
1998-08-21 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-21 update statutory_documents DIRECTOR RESIGNED
1998-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/98 FROM: PRIORY HOUSE 34/36 COLMORE CIRCUS BIRMINGHAM B4 6BN
1998-07-31 update statutory_documents NEW SECRETARY APPOINTED
1998-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1997-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION