KENNETH BUSH 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
2023-04-07 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
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2023-01-07 insert phone 0303 123 1113
2022-12-06 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-03 delete address 30 Cattle Market Norwich Norfolk NR1 3DY
2022-11-03 insert about_pages_linkeddomain sra.org.uk
2022-11-03 insert alias Kenneth Bush Limited
2022-11-03 insert career_pages_linkeddomain sra.org.uk
2022-11-03 insert contact_pages_linkeddomain sra.org.uk
2022-11-03 insert index_pages_linkeddomain sra.org.uk
2022-11-03 insert management_pages_linkeddomain sra.org.uk
2022-11-03 insert registration_number 612051
2022-11-03 insert registration_number 613324
2022-11-03 insert registration_number 8815361
2022-11-03 insert terms_pages_linkeddomain sra.org.uk
2022-11-03 insert vat 105273600
2022-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIES
2022-10-01 delete about_pages_linkeddomain sra.org.uk
2022-10-01 delete alias Kenneth Bush Limited
2022-10-01 delete career_pages_linkeddomain sra.org.uk
2022-10-01 delete contact_pages_linkeddomain sra.org.uk
2022-10-01 delete index_pages_linkeddomain sra.org.uk
2022-10-01 delete management_pages_linkeddomain sra.org.uk
2022-10-01 delete registration_number 612051
2022-10-01 delete registration_number 613324
2022-10-01 delete registration_number 8815361
2022-10-01 delete terms_pages_linkeddomain sra.org.uk
2022-10-01 delete vat 105273600
2022-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DENISON
2022-04-22 update statutory_documents DIRECTOR APPOINTED MR ELTON ALIAJ
2022-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA LORD
2022-03-24 insert email np..@kennethbush.com
2022-03-24 update person_description Victoria Lord => Victoria Lord
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-10 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-22 delete general_emails in..@kennethbush.com.com
2021-12-22 delete email in..@kennethbush.com.com
2021-12-22 delete email tc..@kennethbush.com
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN EALES
2021-05-04 update statutory_documents DIRECTOR APPOINTED VICTORIA LORD
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BANKS
2020-07-12 update person_description Nicola Pluck => Nicola Pluck
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-05 delete index_pages_linkeddomain norfolkhospice.org.uk
2020-05-19 update statutory_documents DIRECTOR APPOINTED MR ROBERT BANKS
2020-03-06 update person_description Elton Aliaj => Elton Aliaj
2020-02-05 insert general_emails in..@kennethbush.com.com
2020-02-05 insert address 30 Cattle Market Norwich Norfolk NR1 3DY
2020-02-05 insert email in..@kennethbush.com.com
2020-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ANNE HAMILTON-BING / 24/01/2020
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-05 delete source_ip 46.101.37.88
2019-11-05 insert source_ip 5.134.8.3
2019-10-25 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-10 update statutory_documents DIRECTOR APPOINTED MRS AMANDA WEBB
2019-05-10 update statutory_documents DIRECTOR APPOINTED MRS SAPPHIRE ALDHAM
2019-04-06 insert email cb..@kennethbush.com
2019-04-06 insert email hw..@kennethbush.com
2019-04-06 insert email js..@kennethbush.com
2019-04-06 insert email ll..@kennethbush.com
2019-04-06 insert email np..@kennethbush.com
2019-04-06 insert email ry..@kennethbush.com
2019-04-06 insert email th..@kennethbush.com
2019-02-25 insert person Tom Hutton
2019-02-25 update person_description Jennifer Taylor => Jennifer Taylor
2019-01-24 delete person Kate Smith
2019-01-24 insert email vr..@kennethbush.com
2019-01-24 update person_description Katie Hughes => Katie Hughes
2019-01-24 update person_description Rebecca Hamilton => Rebecca Hamilton
2018-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-12-20 delete person Marcus Chapman
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS CHAPMAN
2018-11-01 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-17 insert email kh..@kennethbush.com
2018-08-17 insert email rr..@kennethbush.com
2018-03-31 insert index_pages_linkeddomain norfolkhospice.org.uk
2018-03-31 update person_description Kate Smith => Kate Smith
2018-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON CAMBRIDGE
2018-02-12 update person_description Alex Emmins => Alex Emmins
2018-02-12 update person_description Elton Aliaj => Elton Aliaj
2017-12-30 delete source_ip 212.48.68.54
2017-12-30 insert source_ip 46.101.37.88
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-12-08 delete address 11 NEW CONDUIT STREET KINGS LYNN NORFOLK PE30 1DU
2017-12-08 insert address 11 NEW CONDUIT STREET KING'S LYNN ENGLAND PE30 1DG
2017-12-08 update registered_address
2017-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 11 NEW CONDUIT STREET KINGS LYNN NORFOLK PE30 1DU
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-25 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-15 update person_description Jennifer Taylor => Jennifer Taylor
2017-05-15 update person_description Sapphire Aldham => Sapphire Aldham
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-01-24 update person_description Alex Emmins => Alex Emmins
2017-01-24 update person_description Elton Aliaj => Elton Aliaj
2017-01-24 update person_description Jennifer Taylor => Jennifer Taylor
2017-01-24 update person_description Julie Easter => Julie Easter
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-21 update person_description Elton Aliaj => Elton Aliaj
2016-12-21 update person_description Kate Smith => Kate Smith
2016-12-15 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-25 insert email sa..@kennethbush.com
2016-09-25 insert person Sapphire Aldham
2016-07-31 delete index_pages_linkeddomain edp24.co.uk
2016-07-31 delete source_ip 217.199.187.194
2016-07-31 insert source_ip 212.48.68.54
2016-06-25 delete address 11 New Conduit Street, Kings Lynn, PE30 1DG
2016-06-25 update person_description Elton Aliaj => Elton Aliaj
2016-04-05 delete career_pages_linkeddomain mazemedia.co.uk
2016-04-05 update person_description Alex Emmins => Alex Emmins
2016-04-05 update person_description Sapphire Appleton => Sapphire Appleton
2016-04-05 update person_description Sarah Fiddy => Sarah Fiddy
2016-02-10 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-02-10 update returns_next_due_date 2016-01-13 => 2017-01-13
2016-02-07 delete index_pages_linkeddomain qehkl.nhs.uk
2016-02-07 insert index_pages_linkeddomain edp24.co.uk
2016-01-19 update statutory_documents 16/12/15 FULL LIST
2016-01-08 delete address 11 New Conduit Street, King's Lynn, Norfolk, PE30 1DU
2015-12-05 insert general_emails in..@kennethbush.com
2015-12-05 delete alias CWD Web Solutions
2015-12-05 delete index_pages_linkeddomain cwdesign.co.uk
2015-12-05 insert email in..@kennethbush.com
2015-12-05 insert email tc..@kennethbush.com
2015-12-05 insert index_pages_linkeddomain qehkl.nhs.uk
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2015-04-30
2015-10-07 update accounts_next_due_date 2015-09-16 => 2017-01-31
2015-09-18 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-21 delete contact_pages_linkeddomain secure-secure.co.uk
2015-06-01 update statutory_documents DIRECTOR APPOINTED MARCUS JAMES CHAPMAN
2015-05-24 delete source_ip 176.32.230.18
2015-05-24 insert source_ip 217.199.187.194
2015-03-07 update account_ref_day 31 => 30
2015-03-07 update account_ref_month 12 => 4
2015-03-05 insert email ae..@kennethbush.com
2015-03-05 insert email ea..@kennethbush.com
2015-03-05 insert email sf..@kennethbush.com
2015-03-05 insert person Alex Emmins
2015-03-05 insert person Elton Aliaj
2015-03-05 insert person Sarah Fiddy
2015-03-05 update person_description Sapphire Appleton => Sapphire Appleton
2015-03-05 update person_title Sapphire Appleton: Trainee Solicitor; Department: Property => Trainee Solicitor; Department: Family
2015-02-12 update statutory_documents CURREXT FROM 31/12/2014 TO 30/04/2015
2015-02-07 delete address 11 NEW CONDUIT STREET KINGS LYNN NORFOLK UNITED KINGDOM PE30 1DU
2015-02-07 insert address 11 NEW CONDUIT STREET KINGS LYNN NORFOLK PE30 1DU
2015-02-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2014-12-16
2015-02-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2015-01-12 update statutory_documents 16/12/14 FULL LIST
2014-11-11 delete email nd..@kennethbush.com
2014-11-11 delete email sb..@kennethbush.com
2014-11-11 delete person Nigel Dodds
2014-11-11 delete person Simon Button
2014-10-12 insert email lt..@kennethbush.com
2014-10-12 insert person Lynda Turner
2014-09-02 insert email rr..@kennethbush.com
2014-09-02 insert person Rebecca Royal
2014-07-26 delete email hw..@kennethbush.com
2014-07-26 delete person Hannah Walker
2014-07-26 insert email sa..@kennethbush.com
2014-07-26 insert person Sapphire Appleton
2014-06-15 insert registration_number 613324
2014-04-29 delete email ds..@kennethbush.com
2014-04-29 delete email eh..@kennethbush.com
2014-04-29 delete email ll..@kennethbush.com
2014-04-29 delete email lm..@kennethbush.com
2014-04-29 delete person Dennis Stafford
2014-04-29 delete person Elizabeth Hinton
2014-04-29 delete person Laura Leventhall
2014-04-29 delete person Laura Mullen
2014-04-29 insert address 11 New Conduit Street, King's Lynn, Norfolk, PE30 1DU
2014-04-29 insert alias Kenneth Bush Limited
2014-04-29 insert email kb..@kennethbush.com
2014-04-29 insert person Kristine Burton
2014-04-29 insert registration_number 612051
2014-04-29 insert registration_number 8815361
2014-04-29 insert vat 105273600
2014-04-29 update person_description Rebecca Hamilton => Rebecca Hamilton
2014-04-29 update person_title Kate Smith: Department: Personal Injury => Department: Dispute Resolution / Commercial / ( Incorporating Personal Injury )
2014-04-29 update person_title Marcus Chapman: Department: Personal Injury => Department: Dispute Resolution / Commercial / ( Incorporating Personal Injury )
2014-03-07 update num_mort_charges 0 => 1
2014-03-07 update num_mort_outstanding 0 => 1
2014-02-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088153610001
2013-12-22 delete email jh..@kennethbush.com
2013-12-22 delete email sb..@kennethbush.com
2013-12-22 delete email sc..@kennethbush.com
2013-12-22 delete person Sue Bloomfield
2013-12-22 delete person Suzanne Curl
2013-12-22 insert email ak..@kennethbush.com
2013-12-22 insert email sb..@kennethbush.com
2013-12-22 insert person Anna Kennerley
2013-12-22 insert person Simon Button
2013-12-22 update person_description Amanda Davies => Amanda Davies
2013-12-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-07-19 delete email rb..@kennethbush.com
2013-07-19 delete person Richard Booth
2013-07-19 update person_description Hannah Walker => Hannah Walker
2013-07-19 update person_description Laura Leventhall => Laura Leventhall
2013-07-19 update person_title Hannah Walker: Department: Personal Injury => Department: Property
2013-07-19 update person_title Laura Leventhall: Department: Dispute Resolution / Commercial => Department: Property
2013-04-26 delete email tw..@kennethbush.com
2013-04-26 delete person Tony Williamson
2013-04-26 insert email eh..@kennethbush.com
2013-04-26 insert person Elizabeth Hinton
2013-04-09 delete source_ip 193.108.81.2
2013-04-09 insert source_ip 176.32.230.18
2013-02-04 update person_title Amanda Davies
2013-02-04 update person_title Dennis Stafford
2013-02-04 update person_title Eike Warren
2013-02-04 update person_title Jonathan Eales
2013-02-04 update person_title Julian Hallett
2013-02-04 update person_title Julie Easter
2013-02-04 update person_title Kirsten Wheeler
2013-02-04 update person_title Laura Leventhall
2013-02-04 update person_title Louise Dobie
2013-02-04 update person_title Nigel Dodds
2013-02-04 update person_title Peter Denison
2013-02-04 update person_title Philippa Edmunds
2013-02-04 update person_title Rebecca Hamilton
2013-02-04 update person_title Richard Booth
2013-02-04 update person_title Sharon Cambridge
2013-02-04 update person_title Sue Bloomfield
2013-02-04 update person_title Tony Williamson
2012-12-21 insert secretary Nikki Roberts
2012-12-21 delete email nj..@kennethbush.com
2012-12-21 delete person Nicki Jackson
2012-12-21 insert email nr..@kennethbush.com
2012-12-21 insert email sb..@kennethbush.com
2012-12-21 insert email tw..@kennethbush.com
2012-12-21 insert person Nikki Roberts
2012-12-21 insert person Sue Bloomfield
2012-12-21 insert person Tony Williamson
2012-12-21 update person_description Laura Leventhall
2012-12-21 update person_title Laura Leventhall
2012-10-24 delete email cg..@kennethbush.com
2012-10-24 delete person Cameron Green
2012-10-24 insert email mc..@kennethbush.com
2012-10-24 insert person Marcus Chapman
2012-10-24 update person_description Kate Smith
2012-10-24 update person_description Rebecca Hamilton
2012-10-24 update person_description Suzanne Curl
2012-10-24 update person_title Suzanne Curl
2012-10-24 insert email hw..@kennethbush.com
2012-10-24 insert email lm..@kennethbush.com
2012-10-24 insert person Hannah Walker
2012-10-24 insert person Laura Mullen
2012-10-24 update person_description Laura Leventhall
2012-10-24 update person_description Sharon Cambridge
2012-10-24 update person_title Laura Leventhall
2012-10-24 delete email sg..@kennethbush.com
2012-10-24 delete person Susan Glynn-Williams