KINGSTONIAN STORAGE - History of Changes


DateDescription
2024-04-07 delete address FRANCIS HOUSE HUMBER PLACE HULL NORTH HUMBERSIDE HU1 1UD
2024-04-07 insert address 7 ST PETERSGATE ST. PETERSGATE STOCKPORT ENGLAND SK1 1EB
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-02-02 update statutory_documents DIRECTOR APPOINTED MR ROBERT VICTOR SLOWEN
2023-02-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID SLOWEN
2023-02-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERNEY INVESTMENTS LTD
2023-02-01 update statutory_documents CESSATION OF ANGELA HARGREAVES AS A PSC
2023-02-01 update statutory_documents CESSATION OF PAUL HARGREAVES AS A PSC
2023-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA HARGREAVES
2023-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HARGREAVES
2023-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA HARGREAVES
2022-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-09-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HARGREAVES / 24/05/2022
2022-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA HARGREAVES / 24/05/2022
2022-05-24 update statutory_documents CESSATION OF KINGSTONIAN HOLDINGS LIMITED AS A PSC
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-04 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-11 delete source_ip 52.212.156.4
2021-06-11 insert source_ip 34.251.165.108
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-02 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA HARGREAVES / 28/05/2020
2020-05-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSTONIAN HOLDINGS LIMITED
2020-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HARGREAVES / 28/05/2020
2020-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA HARGREAVES / 28/05/2020
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-07 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-03 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-30 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-20 update website_status FlippedRobots => OK
2017-07-20 delete alias Kingstonian Storage Equipment Ltd.
2017-07-20 delete fax 01482 872558
2017-07-20 delete phone 07850 389544
2017-07-20 delete source_ip 86.54.115.22
2017-07-20 insert source_ip 52.212.156.4
2017-07-20 update robots_txt_status www.kingstonianstorage.com: 404 => 200
2017-06-30 update website_status OK => FlippedRobots
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-30 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-06-08 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-05-24 update statutory_documents 24/05/16 FULL LIST
2016-03-14 update website_status OK => DomainNotFound
2015-10-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-06-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-05-26 update statutory_documents 24/05/15 FULL LIST
2015-02-26 update website_status FlippedRobots => OK
2015-02-19 update website_status FailedRobots => FlippedRobots
2015-01-22 update website_status FlippedRobots => FailedRobots
2014-12-29 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-30 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete company_previous_name BONDSCALE LIMITED
2014-06-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-06-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-05-29 delete address Unit 1, Riverview Road, Grovehill Road, Beverley, East Yorkshire, HU17 1JG
2014-05-29 insert address Unit 1, Riverview Road, Grovehill Road, Beverley, East Yorkshire, HU17 0JG
2014-05-28 update statutory_documents 24/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-28 delete address Unit 1, Riverview Road, Grovehill Road, Beverley, East Yorkshire, HU17 0JG
2013-08-28 insert address Unit 1, Riverview Road, Grovehill Road, Beverley, East Yorkshire, HU17 1JG
2013-08-28 insert phone 07850 389544
2013-06-26 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-06-26 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-24 update statutory_documents 24/05/13 FULL LIST
2012-10-10 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-25 update statutory_documents 24/05/12 FULL LIST
2011-08-18 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 24/05/11 FULL LIST
2010-08-17 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 24/05/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HARGREAVES / 01/10/2009
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARGREAVES / 01/10/2009
2009-09-05 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-28 update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-02 update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-14 update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-04 update statutory_documents RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-28 update statutory_documents RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-08-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-01 update statutory_documents RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-01 update statutory_documents RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-10-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-30 update statutory_documents RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-02 update statutory_documents RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 277 ANLABY ROAD HULL HU3 2SE
1999-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-28 update statutory_documents RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1998-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-27 update statutory_documents RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1997-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-01 update statutory_documents RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS
1996-11-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-06-04 update statutory_documents RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS
1995-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95
1995-08-08 update statutory_documents RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS
1995-06-21 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-25 update statutory_documents COMPANY NAME CHANGED BONDSCALE LIMITED CERTIFICATE ISSUED ON 26/07/94
1994-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/94 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1994-07-19 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-19 update statutory_documents NEW SECRETARY APPOINTED
1994-06-28 update statutory_documents ADOPT MEM AND ARTS 24/05/94
1994-05-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION