Date | Description |
2024-06-03 |
delete source_ip 99.80.95.109 |
2024-06-03 |
delete source_ip 52.210.46.62 |
2024-06-03 |
insert source_ip 34.248.11.145 |
2024-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES |
2023-10-19 |
delete source_ip 52.214.36.89 |
2023-10-19 |
delete source_ip 54.171.18.235 |
2023-10-19 |
insert source_ip 99.80.95.109 |
2023-10-19 |
insert source_ip 52.210.46.62 |
2023-09-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET CRITCHLEY / 13/06/2023 |
2023-09-12 |
delete source_ip 54.194.167.134 |
2023-09-12 |
delete source_ip 54.220.4.35 |
2023-09-12 |
insert source_ip 52.214.36.89 |
2023-09-12 |
insert source_ip 54.171.18.235 |
2023-09-07 |
update account_ref_day 30 => 31 |
2023-09-07 |
update account_ref_month 9 => 12 |
2023-09-07 |
update accounts_next_due_date 2024-06-30 => 2024-09-30 |
2023-08-18 |
update statutory_documents CURREXT FROM 30/09/2023 TO 31/12/2023 |
2023-08-10 |
delete source_ip 108.128.102.217 |
2023-08-10 |
delete source_ip 52.18.55.222 |
2023-08-10 |
insert source_ip 54.194.167.134 |
2023-08-10 |
insert source_ip 54.220.4.35 |
2023-07-07 |
delete source_ip 63.33.226.223 |
2023-07-07 |
delete source_ip 54.229.195.95 |
2023-07-07 |
insert source_ip 108.128.102.217 |
2023-07-07 |
insert source_ip 52.18.55.222 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-06-04 |
delete source_ip 108.129.53.19 |
2023-06-04 |
delete source_ip 34.254.133.225 |
2023-06-04 |
insert source_ip 63.33.226.223 |
2023-06-04 |
insert source_ip 54.229.195.95 |
2023-04-22 |
delete source_ip 52.18.220.155 |
2023-04-22 |
delete source_ip 52.19.80.189 |
2023-04-22 |
insert source_ip 108.129.53.19 |
2023-04-22 |
insert source_ip 34.254.133.225 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-21 |
delete source_ip 34.252.112.45 |
2023-03-21 |
delete source_ip 52.19.8.48 |
2023-03-21 |
insert source_ip 52.18.220.155 |
2023-03-21 |
insert source_ip 52.19.80.189 |
2023-02-17 |
delete source_ip 52.30.234.204 |
2023-02-17 |
insert source_ip 34.252.112.45 |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES |
2023-01-17 |
delete source_ip 52.16.235.7 |
2023-01-17 |
delete source_ip 54.154.192.133 |
2023-01-17 |
insert source_ip 52.19.8.48 |
2023-01-17 |
insert source_ip 52.30.234.204 |
2022-12-16 |
delete source_ip 34.251.154.211 |
2022-12-16 |
delete source_ip 54.246.211.222 |
2022-12-16 |
insert source_ip 52.16.235.7 |
2022-12-16 |
insert source_ip 54.154.192.133 |
2022-11-22 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2022-11-21 |
update statutory_documents 17/11/22 STATEMENT OF CAPITAL GBP 251812.7 |
2022-11-14 |
delete source_ip 52.209.73.142 |
2022-11-14 |
delete source_ip 54.171.253.160 |
2022-11-14 |
insert source_ip 34.251.154.211 |
2022-11-14 |
insert source_ip 54.246.211.222 |
2022-10-28 |
update statutory_documents SECOND FILING OF PSC07 FOR ALAN DARLING |
2022-10-20 |
update statutory_documents DIRECTOR APPOINTED KRISTOPHER ROY |
2022-10-20 |
update statutory_documents DIRECTOR APPOINTED RITU VIG |
2022-10-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SP PLUS CORPORATION |
2022-10-20 |
update statutory_documents CESSATION OF JONATHAN MYLES KEEFE AS A PSC |
2022-10-20 |
update statutory_documents ALTER ARTICLES 11/10/2022 |
2022-10-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2022-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN DARING |
2022-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD DARING |
2022-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEEFE |
2022-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHODERICK HYDE |
2022-10-19 |
update statutory_documents SECOND FILED SH01 - 11/10/22 STATEMENT OF CAPITAL GBP 251973.6 |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents 11/10/22 STATEMENT OF CAPITAL GBP 251812.6 |
2022-10-14 |
delete source_ip 99.80.213.213 |
2022-10-14 |
delete source_ip 52.50.2.242 |
2022-10-14 |
insert source_ip 52.209.73.142 |
2022-10-14 |
insert source_ip 54.171.253.160 |
2022-10-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-10-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MYLES KEEFE |
2022-10-13 |
update statutory_documents CESSATION OF ALAN DARING AS A PSC |
2022-10-13 |
update statutory_documents CESSATION OF GERARD WILLIAM DARING AS A PSC |
2022-10-13 |
update statutory_documents 11/10/22 STATEMENT OF CAPITAL GBP 251825.6 |
2022-09-12 |
delete source_ip 54.72.92.173 |
2022-09-12 |
insert source_ip 99.80.213.213 |
2022-08-12 |
delete source_ip 34.246.60.178 |
2022-08-12 |
delete source_ip 54.194.190.114 |
2022-08-12 |
insert source_ip 52.50.2.242 |
2022-08-12 |
insert source_ip 54.72.92.173 |
2022-07-13 |
delete source_ip 52.31.6.254 |
2022-07-13 |
delete source_ip 52.50.18.44 |
2022-07-13 |
insert source_ip 34.246.60.178 |
2022-07-13 |
insert source_ip 54.194.190.114 |
2022-06-12 |
delete source_ip 99.80.215.7 |
2022-06-12 |
delete source_ip 52.209.166.8 |
2022-06-12 |
insert source_ip 52.31.6.254 |
2022-06-12 |
insert source_ip 52.50.18.44 |
2022-05-12 |
delete source_ip 52.211.175.65 |
2022-05-12 |
delete source_ip 54.72.214.145 |
2022-05-12 |
insert source_ip 99.80.215.7 |
2022-05-12 |
insert source_ip 52.209.166.8 |
2022-04-11 |
delete source_ip 34.247.61.14 |
2022-04-11 |
delete source_ip 34.249.185.252 |
2022-04-11 |
insert source_ip 52.211.175.65 |
2022-04-11 |
insert source_ip 54.72.214.145 |
2022-03-12 |
delete source_ip 52.211.84.169 |
2022-03-12 |
delete source_ip 54.194.56.134 |
2022-03-12 |
insert source_ip 34.247.61.14 |
2022-03-12 |
insert source_ip 34.249.185.252 |
2022-02-06 |
delete address KMP Digitata Chapel Studios 47-49 Waterloo Rd Stockport SK1 3BJ |
2022-02-06 |
delete email ge..@kmp.co.uk |
2022-02-06 |
delete source_ip 52.213.197.152 |
2022-02-06 |
delete source_ip 54.73.51.103 |
2022-02-06 |
insert alias KMP Associates |
2022-02-06 |
insert alias KMP Associates Limited |
2022-02-06 |
insert alias KMP Associates Ltd. |
2022-02-06 |
insert registration_number 01830940 |
2022-02-06 |
insert source_ip 52.211.84.169 |
2022-02-06 |
insert source_ip 54.194.56.134 |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-15 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-02 |
delete source_ip 52.215.122.117 |
2021-09-02 |
delete source_ip 54.228.134.128 |
2021-09-02 |
insert source_ip 52.213.197.152 |
2021-09-02 |
insert source_ip 54.73.51.103 |
2021-05-27 |
delete source_ip 34.242.78.120 |
2021-05-27 |
delete source_ip 52.209.126.104 |
2021-05-27 |
insert source_ip 52.215.122.117 |
2021-05-27 |
insert source_ip 54.228.134.128 |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-17 |
delete otherexecutives Simon Haven |
2021-01-17 |
insert managingdirector Simon Haven |
2021-01-17 |
delete phone 0161 429 1482 |
2021-01-17 |
delete phone 0161 429 1495 |
2021-01-17 |
insert phone 0161 513 5057 |
2021-01-17 |
insert phone 0161 513 5058 |
2021-01-17 |
update person_title Simon Haven: Head of Client Services => Managing Director |
2020-12-23 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-04 |
delete source_ip 34.249.183.71 |
2020-10-04 |
delete source_ip 34.253.68.209 |
2020-10-04 |
insert source_ip 34.242.78.120 |
2020-10-04 |
insert source_ip 52.209.126.104 |
2020-06-27 |
delete source_ip 52.48.234.5 |
2020-06-27 |
delete source_ip 54.76.199.75 |
2020-06-27 |
insert source_ip 34.249.183.71 |
2020-06-27 |
insert source_ip 34.253.68.209 |
2020-04-27 |
delete source_ip 99.81.238.70 |
2020-04-27 |
insert source_ip 52.48.234.5 |
2020-03-28 |
insert email ge..@kmp.co.uk |
2020-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-02-26 |
delete source_ip 54.229.194.180 |
2020-02-26 |
insert source_ip 54.76.199.75 |
2020-02-11 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-10-04 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2019-10-04 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-08-26 |
delete source_ip 54.76.229.247 |
2019-08-26 |
insert source_ip 99.81.238.70 |
2019-05-22 |
insert product_pages_linkeddomain aeroparker.com |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-20 |
delete source_ip 188.65.180.29 |
2019-03-20 |
insert source_ip 54.76.229.247 |
2019-03-20 |
insert source_ip 54.229.194.180 |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
2019-03-01 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2018-10-26 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2017 |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-09-13 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-12-06 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2017-09-03 |
insert address KMP Digitata Chapel Studios RD Stockport SK1 3BJ |
2017-07-01 |
delete person Adam Daring |
2017-03-14 |
insert general_emails he..@kmp.co.uk |
2017-03-14 |
delete index_pages_linkeddomain aeroparker.com |
2017-03-14 |
delete source_ip 205.186.134.73 |
2017-03-14 |
insert email he..@kmp.co.uk |
2017-03-14 |
insert source_ip 188.65.180.29 |
2017-03-14 |
update robots_txt_status kmp.co.uk: 200 => 404 |
2017-03-14 |
update robots_txt_status www.kmp.co.uk: 200 => 404 |
2017-03-09 |
update statutory_documents 28/02/17 STATEMENT OF CAPITAL GBP 251812.60 |
2017-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH DARING / 30/09/2016 |
2017-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN PAYNE |
2016-12-20 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2016-12-20 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-11-17 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
delete email ce..@kmp.co.uk |
2016-07-08 |
delete person Cez Pallister |
2016-07-08 |
delete phone 0161 429 1493 |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-31 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-16 |
update statutory_documents 28/02/16 FULL LIST |
2016-01-02 |
delete client Milligan Retail |
2015-09-09 |
delete person Drew Royle |
2015-09-09 |
delete phone 0161 429 1485 |
2015-06-28 |
delete index_pages_linkeddomain bctoolkit.com |
2015-06-28 |
delete product_pages_linkeddomain bctoolkit.com |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-26 |
update statutory_documents SECOND FILING WITH MUD 28/02/15 FOR FORM AR01 |
2015-04-15 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address CHAPEL STUDIOS WATERLOO ROAD STOCKPORT CHESHIRE ENGLAND SK1 3BJ |
2015-04-07 |
insert address CHAPEL STUDIOS WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BJ |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-04-04 |
delete client Noise Festival |
2015-03-07 |
delete client ClearDebt |
2015-03-07 |
delete client Debt Advisory Line |
2015-03-07 |
insert client Aberdeen International Airport |
2015-03-07 |
insert client Spaceslide |
2015-03-07 |
insert person Cez Pallister |
2015-03-03 |
update statutory_documents 28/02/15 FULL LIST |
2015-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CORNISH |
2014-11-25 |
insert about_pages_linkeddomain bigchipawards.com |
2014-11-25 |
insert client Milligan Retail |
2014-11-25 |
insert email ce..@kmp.co.uk |
2014-11-25 |
insert person Cezara Pallister |
2014-11-25 |
insert phone 0161 429 1493 |
2014-09-23 |
delete address Kingfisher Court
Yew Street
Stockport
SK4 2HG |
2014-09-23 |
delete person Alexandra Jackson |
2014-09-23 |
delete person Daniel Ashcroft |
2014-09-23 |
delete phone 0161 429 1484 |
2014-08-15 |
insert address Chapel Studios 47-49 Waterloo Rd, Stockport SK1 3BJ |
2014-08-07 |
delete address KINGFISHER COURT YEW STREET STOCKPORT CHESHIRE SK4 2HG |
2014-08-07 |
insert address CHAPEL STUDIOS WATERLOO ROAD STOCKPORT CHESHIRE ENGLAND SK1 3BJ |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-07 |
update registered_address |
2014-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2014 FROM, KINGFISHER COURT, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HG |
2014-07-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-05-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-04-21 |
delete about_pages_linkeddomain grouphub.com |
2014-04-21 |
delete client_pages_linkeddomain carrier.co.uk |
2014-04-21 |
delete client_pages_linkeddomain creativevirtual.com |
2014-04-21 |
delete client_pages_linkeddomain cssdesignawards.com |
2014-04-21 |
delete client_pages_linkeddomain grouphub.com |
2014-04-21 |
delete client_pages_linkeddomain sueryder.org |
2014-04-21 |
delete client_pages_linkeddomain umbraco.com |
2014-04-21 |
delete contact_pages_linkeddomain grouphub.com |
2014-04-21 |
delete partner 2ergo |
2014-04-21 |
delete partner Ackura |
2014-04-21 |
delete partner Activedition |
2014-04-21 |
delete partner Brandwatch |
2014-04-21 |
delete partner IBM |
2014-04-21 |
delete partner Nedstat |
2014-04-21 |
delete partner Ubuntu |
2014-04-21 |
insert about_pages_linkeddomain youtube.com |
2014-04-21 |
insert client_pages_linkeddomain youtube.com |
2014-04-15 |
update statutory_documents 28/02/14 FULL LIST |
2014-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MYLES KEEFE / 01/11/2013 |
2014-03-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CORNISH |
2014-02-17 |
delete client Teenage Cancer Trust |
2013-12-03 |
update statutory_documents DIRECTOR APPOINTED MR RHODERICK DAVID HYDE |
2013-11-26 |
update statutory_documents DIRECTOR APPOINTED MR DARREN PAYNE |
2013-11-15 |
update statutory_documents ADOPT ARTICLES 01/11/2013 |
2013-11-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-11-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-11-15 |
update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 1390 |
2013-11-15 |
update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 1430.0 |
2013-11-15 |
update statutory_documents 05/11/13 STATEMENT OF CAPITAL GBP 251812.60 |
2013-11-15 |
update statutory_documents SUB-DIVISION
01/11/13 |
2013-11-07 |
delete about_pages_linkeddomain vimeo.com |
2013-11-07 |
delete casestudy_pages_linkeddomain vimeo.com |
2013-11-07 |
delete client_pages_linkeddomain vimeo.com |
2013-11-07 |
delete contact_pages_linkeddomain vimeo.com |
2013-11-07 |
delete index_pages_linkeddomain vimeo.com |
2013-11-07 |
delete projects_pages_linkeddomain vimeo.com |
2013-11-07 |
delete service_pages_linkeddomain vimeo.com |
2013-11-07 |
insert about_pages_linkeddomain google.com |
2013-11-07 |
insert casestudy_pages_linkeddomain google.com |
2013-11-07 |
insert client_pages_linkeddomain google.com |
2013-11-07 |
insert contact_pages_linkeddomain google.com |
2013-11-07 |
insert index_pages_linkeddomain google.com |
2013-11-07 |
insert service_pages_linkeddomain google.com |
2013-10-09 |
delete person Brett Baker |
2013-10-09 |
delete phone 0161 429 1498 |
2013-10-09 |
update person_title Daniel Ashcroft: Digital Marketing Executive => Client Services Manager |
2013-08-23 |
delete client Pentagon |
2013-08-23 |
insert client NUS Extras |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-05 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-20 |
update website_status DNSError => OK |
2013-06-20 |
delete phone 0161 429 1492 |
2013-06-20 |
insert client airportr |
2013-06-20 |
insert phone 0161 429 1498 |
2013-05-15 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
delete client Stewert Group |
2013-04-14 |
insert client ClearDebt |
2013-04-14 |
insert client Debt Advisory Line |
2013-04-14 |
insert client Family Adventure Company |
2013-04-14 |
insert client Intelligent Environments |
2013-04-14 |
insert client Nokia |
2013-04-14 |
insert client Teenage Cancer Trust |
2013-04-14 |
insert client_pages_linkeddomain creativevirtual.com |
2013-04-14 |
insert client_pages_linkeddomain umbraco.com |
2013-03-21 |
update statutory_documents 28/02/13 FULL LIST |
2013-02-22 |
insert client IMI Cornelius |
2013-02-22 |
insert client Sue Ryder |
2012-12-21 |
update person_title Job Vacancy |
2012-10-24 |
delete email in..@kmp.co.uk |
2012-10-24 |
insert person Job Vacancy |
2012-10-24 |
delete person Michelle Collins |
2012-10-24 |
delete phone 0161 429 1494 |
2012-10-24 |
update person_title Job Vacancy |
2012-07-05 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-03-16 |
update statutory_documents 28/02/12 FULL LIST |
2012-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD WILLIAM DARING / 20/05/2011 |
2011-10-13 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JOSEPH DARING |
2011-06-23 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-03-22 |
update statutory_documents 28/02/11 FULL LIST |
2011-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MYLES KEEFE / 12/01/2011 |
2011-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD WILLIAM DARING / 20/06/2010 |
2011-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MYLES KEEFE / 12/01/2011 |
2010-06-30 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-03-26 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD WILLIAM DARING / 26/02/2010 |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MYLES KEEFE / 26/03/2010 |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RHODRI WILLIAM EDWARDS / 26/03/2010 |
2010-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DARING |
2009-08-07 |
update statutory_documents DIRECTOR APPOINTED GERARD WILLIAM DARING |
2009-07-23 |
update statutory_documents DIRECTOR APPOINTED RHODRI WILLIAM EDWARDS |
2009-03-23 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2008-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2005-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-08 |
update statutory_documents SECRETARY RESIGNED |
2004-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-03-25 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2004-03-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/04 FROM:
ST GEORGES HOUSE, 215-219 CHESTER ROAD, MANCHESTER, M15 4JE |
2003-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-05-06 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2003-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2001-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-03-21 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2000-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-05 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
1999-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-04-23 |
update statutory_documents RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS |
1998-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-05-18 |
update statutory_documents RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS |
1997-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-03 |
update statutory_documents S369(4) SHT NOTICE MEET 17/11/97 |
1997-12-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-12-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/97 |
1997-12-03 |
update statutory_documents ALTER MEM AND ARTS 17/11/97 |
1997-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-03-07 |
update statutory_documents RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS |
1996-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-05-20 |
update statutory_documents RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS |
1995-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS |
1995-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-01-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-01-28 |
update statutory_documents NC INC ALREADY ADJUSTED
31/01/94 |
1995-01-28 |
update statutory_documents NC INC ALREADY ADJUSTED 31/01/94 |
1995-01-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/94 |
1994-07-20 |
update statutory_documents RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS; AMEND |
1994-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/94 |
1994-06-09 |
update statutory_documents RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS |
1994-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-03-16 |
update statutory_documents RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS |
1992-12-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-03-26 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1992-03-26 |
update statutory_documents RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS |
1992-03-12 |
update statutory_documents RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS |
1992-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1991-12-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-11-06 |
update statutory_documents NC INC ALREADY ADJUSTED
01/10/91 |
1991-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-11-06 |
update statutory_documents £ NC 2/1000
01/10/9 |
1991-11-06 |
update statutory_documents ALTER MEM AND ARTS 01/10/91 |
1991-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/91 FROM:
UPPER FIFTH FLOOR
ROYAL EXCHANGE
ST ANN'S SQUARE
MANCHESTER M2 7EH |
1991-07-30 |
update statutory_documents COMPANY NAME CHANGED
BILL DARING ADVERTISING LIMITED
CERTIFICATE ISSUED ON 31/07/91 |
1991-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
1990-08-15 |
update statutory_documents RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS |
1990-02-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
1989-05-16 |
update statutory_documents RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS |
1989-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 |
1988-02-01 |
update statutory_documents RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS |
1988-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87 |
1987-01-19 |
update statutory_documents RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS |
1987-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1984-07-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |