KENT AUCTION GALLERIES - History of Changes


DateDescription
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-21 update statutory_documents SOLVENCY STATEMENT DATED 19/04/23
2023-04-21 update statutory_documents REDUCE ISSUED CAPITAL 19/04/2023
2023-04-21 update statutory_documents 21/04/23 STATEMENT OF CAPITAL GBP 211251
2023-04-21 update statutory_documents STATEMENT BY DIRECTORS
2023-04-05 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-24 insert person Chanelle Carrott
2023-03-24 insert person Jake Dunn
2023-03-24 insert person Melissa Turner
2023-03-24 insert person Michelle Denney
2023-03-24 insert person Nerys Marshall
2023-03-24 update person_description Chris Rushworth => Chris Rushworth
2023-03-24 update person_description Christine Jenner => Christine Jenner
2023-03-24 update person_description David M. Lancefield => David Lancefield
2023-03-24 update person_title Christine Jenner: Office Administrator => Logistics & Clothing Valuer
2023-03-24 update person_title David Lancefield: Expert Valuer & Auctioneer => Head Valuer
2023-02-21 delete contact_pages_linkeddomain ukauctioneers.com
2023-02-21 delete person Matt Giles
2023-02-21 delete phone 01303 240808
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-26 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-14 update description
2021-09-01 insert index_pages_linkeddomain easyliveauction.com
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-06-26 delete person Melissa Turner
2021-06-26 delete person Nerys Marshall
2021-05-07 update num_mort_outstanding 2 => 0
2021-05-07 update num_mort_satisfied 0 => 2
2021-04-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-04-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-24 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-29 update description
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-07-26 update description
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-01 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-25 delete phone 01233 222651
2020-03-25 delete phone 01580 231689
2020-03-25 delete phone 01622 232291
2020-03-25 delete phone 01634 562973
2020-03-25 delete phone 01634 563273
2020-03-25 delete phone 01732 443472
2020-02-23 delete source_ip 138.68.186.62
2020-02-23 insert source_ip 91.238.160.225
2019-10-23 delete person Cheryl Harrison
2019-10-23 delete person Chris Woodward
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
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
2019-03-18 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-31 insert person Matt Giles
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-13 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-28 delete fax 01303 246256
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2017-04-29 delete source_ip 88.208.252.204
2017-04-29 insert source_ip 138.68.186.62
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-20 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-04 update description
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-06-04 delete address Unit C Highfield Ind Est, Folkestone, Kent, CT19 6DD
2016-06-04 delete contact_pages_linkeddomain invaluable.com
2016-06-04 delete person Christine Jenner
2016-06-04 delete person Helen Nimmons
2016-06-04 delete person Judith Lancefield
2016-06-04 insert contact_pages_linkeddomain twitter.com
2016-06-04 insert email me..@kentauctiongalleriesltd.co.uk
2016-06-04 insert person Bradley Waller
2016-06-04 insert person Kirstine Glazebrook
2016-06-04 insert person Nerys Marshall
2016-06-04 insert phone 01227 203657
2016-06-04 insert phone 01233 222651
2016-06-04 insert phone 01580 231689
2016-06-04 insert phone 01622 232291
2016-06-04 insert phone 01634 562973
2016-06-04 insert phone 01634 563273
2016-06-04 insert phone 01732 443472
2016-06-04 insert phone 01797 230651
2016-06-04 insert phone 01892 572227
2016-06-04 update person_description Christopher Rushworth => Christopher Rushworth
2016-06-04 update person_description David M. Lancefield => David M. Lancefield
2016-06-04 update person_description Melissa Turner => Melissa Turner
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
2016-03-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-10-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-09-03 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-10 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-10 update statutory_documents 02/07/15 FULL LIST
2015-07-05 delete index_pages_linkeddomain easyliveauction.com
2015-07-05 delete person Davey Rodgers
2015-07-05 delete person Thomas Browning
2015-07-05 insert address Unit C Highfield Ind Est, Folkestone, Kent, CT19 6DD
2014-11-26 insert person Helen Nimmons
2014-11-26 update person_description Christine Jenner => Christine Jenner
2014-11-26 update person_title Christine Jenner: Office Administrator => Office Administrator & Salesroom Assistant
2014-09-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-09-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-08-23 delete email me..@kentauctiongalleriesltd.co.uk
2014-08-23 delete person Pat Goldsmith
2014-08-23 insert person Davey Rodgers
2014-08-23 insert person Thomas Browning
2014-08-23 update person_title Christine Jenner: Office Assistant => Office Administrator
2014-08-20 update statutory_documents 02/07/14 FULL LIST
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
2014-07-02 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-19 delete contact_pages_linkeddomain simplesharebuttons.com
2014-05-19 delete index_pages_linkeddomain simplesharebuttons.com
2014-05-19 delete management_pages_linkeddomain simplesharebuttons.com
2014-05-19 delete person Thomas Drury
2014-05-19 insert email me..@kentauctiongalleriesltd.co.uk
2013-09-06 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-09-06 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-08-15 update statutory_documents 02/07/13 FULL LIST
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
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-05-02 delete address Highfield Estate off Warren Rd FOLKESTONE Kent CT19 6DD
2013-05-02 delete address Unit C Highfield Estate off Warren Rd Folkestone Kent CT19 6DD
2013-05-02 insert index_pages_linkeddomain easyliveauction.com
2013-05-02 insert index_pages_linkeddomain simplesharebuttons.com
2013-01-10 delete email me..@kentauctiongalleriesltd.co.uk
2013-01-10 update person_description David M. Lancefield
2013-01-10 update person_description Judith Lancefield
2013-01-10 update person_description Melissa Turner
2012-12-28 insert email me..@kentauctiongalleriesltd.co.uk
2012-12-28 update person_description Christopher Rushworth Jonathan Danson Thomas Drury
2012-07-17 update statutory_documents 02/07/12 FULL LIST
2012-07-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH MARGARET LANCEFIELD / 25/07/2011
2012-05-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-07-23 update statutory_documents 02/07/11 FULL LIST
2011-05-04 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents 02/07/10 FULL LIST
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM LANCEFIELD / 02/07/2010
2010-06-10 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-08-19 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-04 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2008 FROM UNIT C HIGHFIELD INDUSTRIAL ESTATE OFF WARREN ROAD FOLKESTONE KENT CT19 6DD
2008-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANCEFIELD / 02/07/2008
2008-08-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH LANCEFIELD / 02/07/2008
2008-08-29 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-04 update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/07 FROM: STOURSIDE PLACE 35-41 STATION ROAD ASHFORD TN23 1PP
2007-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-25 update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-08 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-06-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2004-07-02 update statutory_documents SECRETARY RESIGNED
2004-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION