KREMLIN BELFAST - History of Changes


DateDescription
2023-10-16 delete source_ip 217.194.210.64
2023-10-16 insert source_ip 80.76.197.156
2023-10-16 update robots_txt_status www.kremlin-belfast.com: 404 => 200
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-06-30 update description
2021-04-25 delete general_emails in..@kremlin-belfast.com
2021-04-25 delete address 96 Donegall Street, Belfast BT1 2GW
2021-04-25 delete alias Anthology NI
2021-04-25 delete email in..@kremlin-belfast.com
2021-04-25 delete phone 028 9031 6060
2021-04-25 insert index_pages_linkeddomain excelsiorstudios.co.uk
2021-04-25 update primary_contact 96 Donegall Street, Belfast BT1 2GW => null
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-02 update website_status Disallowed => OK
2021-02-02 insert general_emails in..@kremlin-belfast.com
2021-02-02 delete source_ip 91.136.8.128
2021-02-02 insert address 96 Donegall Street, Belfast BT1 2GW
2021-02-02 insert email in..@kremlin-belfast.com
2021-02-02 insert phone 028 9031 6060
2021-02-02 insert source_ip 217.194.210.64
2021-02-02 update primary_contact null => 96 Donegall Street, Belfast BT1 2GW
2020-12-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-25 update website_status FlippedRobots => Disallowed
2019-07-05 update website_status FailedRobots => FlippedRobots
2019-06-05 update website_status FlippedRobots => FailedRobots
2019-05-15 update website_status FailedRobots => FlippedRobots
2019-04-25 update website_status FlippedRobots => FailedRobots
2019-04-07 update num_mort_charges 11 => 12
2019-04-07 update num_mort_outstanding 0 => 1
2019-03-28 update website_status OK => FlippedRobots
2019-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0350880012
2019-01-16 update website_status EmptyPage => OK
2019-01-16 delete source_ip 91.194.151.34
2019-01-16 insert source_ip 91.136.8.128
2019-01-16 update description
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES
2018-10-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-19 update website_status OK => EmptyPage
2018-03-16 update description
2018-01-31 update description
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-12-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-12-22 update description
2017-12-07 delete address 96 DONEGALL STREET BELFAST BT1 2GW
2017-12-07 insert address 13 UNION STREET BELFAST NORTHERN IRELAND BT1 2JF
2017-12-07 update registered_address
2017-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 96 DONEGALL STREET BELFAST BT1 2GW
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-10-14 update description
2017-09-01 update description
2017-08-07 update num_mort_outstanding 10 => 0
2017-08-07 update num_mort_satisfied 1 => 11
2017-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0350880010
2017-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0350880011
2017-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-07-23 update description
2017-06-17 update description
2017-04-26 insert company_previous_name KREMLIN ASSOCIATES LTD
2017-04-26 update name KREMLIN ASSOCIATES LTD => BIG TOP PRODUCTIONS LIMITED
2017-04-01 update description
2017-02-08 update statutory_documents COMPANY NAME CHANGED KREMLIN ASSOCIATES LTD CERTIFICATE ISSUED ON 08/02/17
2017-01-31 update description
2016-12-26 update description
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-12 update description
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-27 update description
2016-07-23 update description
2016-06-09 update description
2016-03-27 update description
2016-02-05 update description
2016-01-08 update description
2015-12-07 update description
2015-12-07 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-12-07 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-11-13 update statutory_documents 29/10/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-08 update num_mort_charges 10 => 11
2015-11-08 update num_mort_outstanding 9 => 10
2015-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0350880011
2015-10-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-18 update description
2015-08-20 update description
2015-07-04 update website_status EmptyPage => OK
2015-07-04 update description
2015-06-05 update website_status OK => EmptyPage
2015-05-05 update description
2015-04-02 update description
2015-03-03 update description
2015-01-27 update description
2014-12-21 update description
2014-11-15 update description
2014-11-07 update num_mort_charges 9 => 10
2014-11-07 update num_mort_outstanding 8 => 9
2014-11-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-11-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-10-31 update statutory_documents 29/10/14 FULL LIST
2014-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDRE GRAHAM / 29/10/2014
2014-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS SWEENEY / 29/10/2014
2014-10-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDRE GRAHAM / 29/10/2014
2014-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0350880010
2014-10-10 update description
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-29 delete source_ip 62.128.158.11
2014-08-29 insert source_ip 91.194.151.34
2013-12-07 delete address 96 DONEGALL STREET BELFAST NORTHERN IRELAND BT1 2GW
2013-12-07 insert address 96 DONEGALL STREET BELFAST BT1 2GW
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-06 update statutory_documents 29/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-23 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-02 update statutory_documents 29/10/12 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 29/10/11 FULL LIST
2011-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 96 DONEGALL STREET BELFAST BT1 2GN
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 29/10/10 FULL LIST
2010-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDRE GRAHAM / 29/10/2010
2010-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDRE GRAHAM / 29/10/2010
2010-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS SWEENEY / 29/10/2010
2010-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS SWEENEY / 29/10/2010
2010-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDRE GRAHAM / 29/10/2010
2010-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDRE GRAHAM / 29/10/2010
2010-07-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 29/10/09 FULL LIST
2009-06-07 update statutory_documents 31/12/08 ANNUAL ACCTS
2009-03-19 update statutory_documents 29/10/07 ANNUAL RETURN SHUTTLE
2009-03-19 update statutory_documents 29/10/08 ANNUAL RETURN SHUTTLE
2008-09-29 update statutory_documents 31/12/07 ANNUAL ACCTS
2008-08-20 update statutory_documents 29/10/06
2008-07-16 update statutory_documents 0000
2008-07-01 update statutory_documents 29/10/05 ANNUAL RETURN SHUTTLE
2007-12-21 update statutory_documents 31/12/06 ANNUAL ACCTS
2007-05-15 update statutory_documents 31/12/05 ANNUAL ACCTS
2005-11-15 update statutory_documents 31/12/04 ANNUAL ACCTS
2005-01-26 update statutory_documents 29/10/04 ANNUAL RETURN SHUTTLE
2004-11-04 update statutory_documents 31/12/03 ANNUAL ACCTS
2004-01-13 update statutory_documents PARS RE MORTAGE
2004-01-13 update statutory_documents PARS RE MORTAGE
2003-11-12 update statutory_documents 29/10/03 ANNUAL RETURN SHUTTLE
2003-11-04 update statutory_documents 31/12/02 ANNUAL ACCTS
2003-06-27 update statutory_documents PARS RE MORTAGE
2003-05-08 update statutory_documents PARS RE MORTAGE
2003-02-04 update statutory_documents 31/12/01 ANNUAL ACCTS
2002-12-02 update statutory_documents 29/10/02 ANNUAL RETURN SHUTTLE
2002-09-11 update statutory_documents PARS RE MORTAGE
2001-11-14 update statutory_documents 31/12/00 ANNUAL ACCTS
2001-11-02 update statutory_documents 29/10/01 ANNUAL RETURN SHUTTLE
2000-11-07 update statutory_documents 29/10/00 ANNUAL RETURN SHUTTLE
2000-11-03 update statutory_documents CHANGE OF ARD
2000-11-03 update statutory_documents 31/12/99 ANNUAL ACCTS
2000-02-07 update statutory_documents MORTGAGE SATISFACTION
2000-01-23 update statutory_documents 29/10/99 ANNUAL RETURN SHUTTLE
1999-12-16 update statutory_documents PARS RE MORTAGE
1999-12-16 update statutory_documents PARS RE MORTAGE
1999-02-11 update statutory_documents PARS RE MORTAGE
1998-12-03 update statutory_documents CHANGE IN SIT REG ADD
1998-12-03 update statutory_documents CHANGE OF DIRS/SEC
1998-12-03 update statutory_documents CHANGE OF DIRS/SEC
1998-12-03 update statutory_documents CHANGE OF DIRS/SEC
1998-12-03 update statutory_documents UPDATED MEM AND ARTS
1998-11-25 update statutory_documents NOT OF INCR IN NOM CAP
1998-11-25 update statutory_documents RESOLUTION TO CHANGE NAME
1998-11-25 update statutory_documents SPECIAL/EXTRA RESOLUTION
1998-11-25 update statutory_documents SPECIAL/EXTRA RESOLUTION
1998-10-29 update statutory_documents ARTICLES
1998-10-29 update statutory_documents PARS RE DIRS/SIT REG OFF
1998-10-29 update statutory_documents DECLN COMPLNCE REG NEW CO
1998-10-29 update statutory_documents MEMORANDUM