KINGSMAN CONSTRUCTION - History of Changes


DateDescription
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
2023-09-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUISE EDROFF / 15/09/2023
2023-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDROFF / 15/09/2023
2023-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK EDROFF / 15/09/2023
2023-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUISE EDROFF / 15/09/2023
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-07-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents FIRST GAZETTE
2022-05-04 delete contact_pages_linkeddomain the-brand.org
2022-05-04 insert contact_pages_linkeddomain iconicu.com
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDROFF / 11/11/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDROFF / 24/09/2019
2019-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN EDROFF / 24/09/2019
2019-04-28 delete address Unit 13 Chantry Park, 2 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0UJ
2019-04-28 delete index_pages_linkeddomain makestudio.co.uk
2019-04-28 delete phone +44 (0)1202 676536
2019-04-28 insert alias Kingsman
2019-04-28 insert alias Kingsman Construction Ltd
2019-04-28 insert phone 01202 676536
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2017-09-29 delete address Unit 15 Branksome Business Park, Bourne Valley Rd, Poole BH12 1DW
2017-09-29 delete phone +44 (0)1202 763 586
2017-09-29 insert address Unit 13 Chantry Park, 2 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0UJ
2017-09-29 insert phone +44 (0)1202 676536
2017-09-29 update primary_contact Unit 15 Branksome Business Park, Bourne Valley Rd, Poole BH12 1DW => Unit 13 Chantry Park, 2 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0UJ
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-21 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT 15 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD BRANKSOME POOLE DORSET BH12 1DW
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address UNIT 15 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD BRANKSOME POOLE DORSET BH12 1DW
2016-12-20 insert address UNIT 13 CHANTRY PARK 2 COWLEY ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET ENGLAND BH17 0UJ
2016-12-20 update reg_address_care_of KINGSMAN CONSTRUCTION LTD => null
2016-12-20 update registered_address
2016-11-17 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2016-11-17 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2016-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2016 FROM C/O KINGSMAN CONSTRUCTION LTD UNIT 15 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD BRANKSOME POOLE DORSET BH12 1DW
2016-10-07 update num_mort_charges 2 => 3
2016-10-07 update num_mort_outstanding 2 => 3
2016-09-07 update num_mort_charges 1 => 2
2016-09-07 update num_mort_outstanding 1 => 2
2016-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057135580003
2016-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057135580002
2016-03-11 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-03-11 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-02-25 update statutory_documents 17/02/16 FULL LIST
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-03-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-02-23 update statutory_documents 17/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 15 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD BRANKSOME POOLE DORSET UNITED KINGDOM BH12 1DW
2014-04-07 insert address UNIT 15 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD BRANKSOME POOLE DORSET BH12 1DW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-04-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-03-04 update statutory_documents 17/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDROFF / 28/06/2013
2013-07-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-25 update statutory_documents 17/02/13 FULL LIST
2012-10-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-17 update statutory_documents 17/02/12 FULL LIST
2011-09-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 17/02/11 FULL LIST
2011-02-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-28 update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011
2011-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2011 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX
2010-11-29 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents SAIL ADDRESS CREATED
2010-04-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-04-26 update statutory_documents 17/02/10 FULL LIST
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK EDROFF / 17/02/2010
2010-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN EDROFF / 17/02/2010
2009-12-07 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-02-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-24 update statutory_documents RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-07-31 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WAYNE COLLINS
2008-03-06 update statutory_documents RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-30 update statutory_documents NEW SECRETARY APPOINTED
2007-10-23 update statutory_documents DIRECTOR RESIGNED
2007-10-23 update statutory_documents SECRETARY RESIGNED
2007-03-02 update statutory_documents RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-08 update statutory_documents S-DIV 14/12/06
2007-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-08 update statutory_documents NEW SECRETARY APPOINTED
2007-02-08 update statutory_documents SECRETARY RESIGNED
2007-02-08 update statutory_documents MEMORANDUM OF ASSOCIATION
2007-02-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-08 update statutory_documents SUB DIVIDE 14/12/06
2006-03-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-10 update statutory_documents DIRECTOR RESIGNED
2006-03-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-06 update statutory_documents COMPANY NAME CHANGED SUMPF 216 LIMITED CERTIFICATE ISSUED ON 06/03/06
2006-02-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION