ADDLESTONE KEANE - History of Changes


DateDescription
2025-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/25, NO UPDATES
2025-03-31 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2024 FROM REGENT HOUSE 5 QUEEN STREET LEEDS LS1 2TW UNITED KINGDOM
2024-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-01 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-01 update statutory_documents ADOPT ARTICLES 10/10/2023
2023-09-26 delete source_ip 160.153.138.178
2023-09-26 insert source_ip 160.153.0.7
2023-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID ADDLESTONE / 09/05/2023
2023-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KNAPTON / 09/05/2023
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES
2023-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP KNAPTON
2023-05-09 update statutory_documents CESSATION OF DAVID JAMES EVANS AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-13 delete index_pages_linkeddomain secureservercdn.net
2023-02-13 delete source_ip 160.153.137.218
2023-02-13 insert source_ip 160.153.138.178
2022-12-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-31 insert registration_number 613891
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-04-29 update website_status IndexPageFetchError => OK
2022-03-29 update website_status OK => IndexPageFetchError
2022-03-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-03-08 update statutory_documents 11/02/22 STATEMENT OF CAPITAL GBP 61
2022-02-18 delete source_ip 88.208.252.241
2022-02-18 insert source_ip 160.153.137.218
2022-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2022-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY CHRISTEY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-03-03 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-03 update statutory_documents ADOPT ARTICLES 01/12/2020
2021-02-11 delete contact_pages_linkeddomain theme-fusion.com
2021-02-11 delete index_pages_linkeddomain theme-fusion.com
2021-02-11 delete management_pages_linkeddomain theme-fusion.com
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-07-07 delete source_ip 104.28.18.248
2020-07-07 delete source_ip 104.28.19.248
2020-07-07 insert source_ip 88.208.252.241
2020-07-07 update website_status TemplateWebsite => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-03 update website_status OK => TemplateWebsite
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID ADDLESTONE / 01/11/2018
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-02-12 update statutory_documents DIRECTOR APPOINTED MR PHILIP KNAPTON
2017-11-21 delete address Addlestone Keane, G4 Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH
2017-11-21 delete address G4 Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH
2017-11-21 insert address Regent House 5 Queen Street Leeds LS1 2TW
2017-11-21 update primary_contact G4 Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH => Regent House, 5 Queen Street, Leeds, LS1 2TW
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-10-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-07 delete address G4 WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS ENGLAND AND WALES LS1 4EH
2017-10-07 insert address REGENT HOUSE 5 QUEEN STREET LEEDS UNITED KINGDOM LS1 2TW
2017-10-07 update registered_address
2017-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2017 FROM G4 WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS ENGLAND AND WALES LS1 4EH
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-23 delete source_ip 213.171.218.133
2016-09-23 insert source_ip 104.28.18.248
2016-09-23 insert source_ip 104.28.19.248
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
2015-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-11-07 update account_ref_month 10 => 3
2015-11-07 update accounts_last_madeup_date 2013-10-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-07-31 => 2016-12-31
2015-11-05 update statutory_documents 29/10/15 FULL LIST
2015-10-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-05 update statutory_documents PREVSHO FROM 31/10/2015 TO 31/03/2015
2015-10-02 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address G4 WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS ENGLAND AND WALES UNITED KINGDOM LS1 4EH
2014-12-07 insert address G4 WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS ENGLAND AND WALES LS1 4EH
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-12-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-11-24 update statutory_documents 29/10/14 FULL LIST
2014-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082721780001
2014-09-18 update statutory_documents ADOPT ARTICLES 29/08/2014
2014-09-03 update statutory_documents DIRECTOR APPOINTED MRS SALLY KAREN CHRISTEY
2014-09-02 insert otherexecutives David Evans
2014-09-02 insert otherexecutives Sally Christey
2014-09-02 delete registration_number 75086
2014-09-02 insert registration_number 613891
2014-09-02 insert registration_number 8272178
2014-09-02 update person_title David Evans: Partner => Director
2014-09-02 update person_title Sally Christey: Trainee Solicitor; Partner => Trainee Solicitor; Director
2014-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-07-07 update accounts_last_madeup_date null => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-29 => 2015-07-31
2014-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-05-25 delete address Carlton Tower 34 St Pauls Street Leeds LS1 2QB
2014-05-25 delete email sa..@aklaw.co.uk
2014-05-25 delete person Sally Roberts
2014-05-25 insert address Addlestone Keane, G4 Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH
2014-05-25 insert address G4 Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH
2014-05-25 insert email sa..@aklaw.co.uk
2014-05-25 insert person Sally Christey
2014-05-25 update primary_contact Carlton Tower 34 St Pauls Street Leeds LS1 2QB => Addlestone Keane, G4 Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH
2014-05-07 delete address FIFTH FLOOR CARLTON TOWER 34 ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2QB
2014-05-07 insert address G4 WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS ENGLAND AND WALES UNITED KINGDOM LS1 4EH
2014-05-07 update registered_address
2014-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2014 FROM FIFTH FLOOR CARLTON TOWER 34 ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2QB
2014-02-07 delete address FIFTH FLOOR CARLTON TOWER 34 ST. PAULS STREET LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 2QB
2014-02-07 insert address FIFTH FLOOR CARLTON TOWER 34 ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2QB
2014-02-07 insert sic_code 69102 - Solicitors
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-10-29
2014-02-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2014-01-13 update statutory_documents 29/10/13 FULL LIST
2014-01-08 insert person Stacey Grayshon
2013-06-28 delete person Robert Ashall
2013-06-28 update person_title Sally Roberts: Trainee Solicitor => Trainee Solicitor; Partner
2013-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHALL
2013-02-07 update website_status OK
2013-01-22 update website_status FlippedRobotsTxt
2012-10-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION