BENNION KEARNY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-01 insert index_pages_linkeddomain hawksmoorpublishing.com
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-29 delete president Bob Dylan
2020-05-29 delete president John F. Kennedy
2020-05-29 delete person John F. Kennedy
2020-05-29 update person_title Bob Dylan: President => null
2020-04-28 insert president Bob Dylan
2020-04-28 insert president John F. Kennedy
2020-04-28 insert person John F. Kennedy
2020-04-28 update person_title Bob Dylan: null => President
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-15 insert person Linda Dearsley
2019-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-17 delete contact_pages_linkeddomain originalthemes.co
2017-11-17 delete index_pages_linkeddomain originalthemes.co
2017-11-17 delete management_pages_linkeddomain ganxy.com
2017-11-17 delete management_pages_linkeddomain originalthemes.co
2017-11-17 insert contact_pages_linkeddomain olympusthemes.com
2017-11-17 insert index_pages_linkeddomain olympusthemes.com
2017-11-17 insert management_pages_linkeddomain olympusthemes.com
2017-11-17 update person_description Alison Nicholas => Alison Nicholas
2017-11-17 update person_description Bob Dylan => Bob Dylan
2017-11-17 update person_description Bryan Adams => Bryan Adams
2017-11-17 update person_description David Davis => David Davis
2017-11-17 update person_description Duchess Georgiana => Duchess Georgiana
2017-11-17 update person_description Jessica Ennis-Hill => Jessica Ennis-Hill
2017-11-17 update person_description José Mourinho => José Mourinho
2017-09-27 insert management_pages_linkeddomain ganxy.com
2017-09-27 insert person David Davis
2017-07-15 delete index_pages_linkeddomain silktide.com
2017-07-15 delete source_ip 94.136.40.103
2017-07-15 insert index_pages_linkeddomain originalthemes.co
2017-07-15 insert source_ip 46.32.240.39
2017-07-15 update robots_txt_status www.bennionkearny.com: 0 => 200
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-18 insert contact_pages_linkeddomain facebook.com
2016-06-18 insert contact_pages_linkeddomain silktide.com
2016-06-18 insert contact_pages_linkeddomain twitter.com
2016-06-18 insert index_pages_linkeddomain silktide.com
2016-05-12 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-05-12 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-05-06 update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE JANE LUMSDEN-COOK
2016-04-18 update statutory_documents 14/04/16 FULL LIST
2015-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-04 insert email ed..@bennionkearny.com
2015-06-04 insert phone 01538 703 591
2015-05-07 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-05-07 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-04-28 update statutory_documents 14/04/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-11 update statutory_documents 30/04/14 TOTAL EXEMPTION FULL
2014-05-07 delete address 6 WOODSIDE COTTAGES CHURNET VIEW ROAD OAKAMOOR STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST10 3AE
2014-05-07 insert address 6 WOODSIDE COTTAGES CHURNET VIEW ROAD OAKAMOOR STOKE-ON-TRENT STAFFORDSHIRE ST10 3AE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-05-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-05-03 delete address 6 Victory House 64 Trafalgar Road Birmingham B13 8BU
2014-05-03 delete index_pages_linkeddomain google.com
2014-05-03 insert address 6 Woodside Churnet View Road Oakamoor ST10 3AE
2014-05-03 update primary_contact 6 Victory House 64 Trafalgar Road Birmingham B13 8BU => 6 Woodside Churnet View Road Oakamoor ST10 3AE
2014-04-16 update statutory_documents 14/04/14 FULL LIST
2014-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN LUMSDEN-COOK / 14/04/2014
2014-04-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE LUMSDEN-COOK
2013-10-07 delete address 6 VICTORY HOUSE 64 TRAFALGAR ROAD BIRMINGHAM UNITED KINGDOM B13 8BU
2013-10-07 insert address 6 WOODSIDE COTTAGES CHURNET VIEW ROAD OAKAMOOR STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST10 3AE
2013-10-07 update registered_address
2013-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 6 VICTORY HOUSE 64 TRAFALGAR ROAD BIRMINGHAM B13 8BU UNITED KINGDOM
2013-07-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-07-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-25 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-25 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-14 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-06-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE JANE WOODCOCK / 11/06/2013
2013-04-22 update statutory_documents 14/04/13 FULL LIST
2012-06-22 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2012-04-16 update statutory_documents 14/04/12 FULL LIST
2011-10-14 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-04-14 update statutory_documents 14/04/11 FULL LIST
2010-11-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 14/04/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN LUMSDEN-COOK / 13/04/2010
2009-11-13 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE WOODCOCK / 14/05/2008
2008-04-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION