KINGSBRIDGE PARTNERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 delete source_ip 185.27.20.171
2023-03-28 insert source_ip 92.204.174.106
2023-03-28 update robots_txt_status www.kingsbridge-partners.com: 404 => 200
2022-11-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-06-20 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2019
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-23 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-18 delete source_ip 31.24.35.222
2020-01-18 insert source_ip 185.27.20.171
2020-01-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOVID SHARMAN / 01/12/2018
2019-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOVID SHARMAN / 01/12/2018
2019-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARIT SHARMAN
2019-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOVID SHARMAN / 01/12/2018
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-13 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-23 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-01 delete source_ip 94.229.170.24
2017-10-01 insert source_ip 31.24.35.222
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOVID SHARMAN
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-18 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-08-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-08-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-07-13 insert email jk..@kingsbridge-partners.com
2016-07-13 update person_description Jonathan Kennedy => Jonathan Kennedy
2016-07-13 update person_title Jonathan Kennedy: Staff Member => Director of Land & Development
2016-07-06 update statutory_documents 07/06/16 FULL LIST
2016-05-20 delete email jk..@kingsbridge-partners.com
2016-05-20 update person_description Jonathan Kennedy => Jonathan Kennedy
2016-05-20 update person_title Jonathan Kennedy: Director of Land & Development => Staff Member
2016-03-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-08-10 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-07-24 update statutory_documents 07/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-10-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-09-08 update statutory_documents 07/06/14 NO CHANGES
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-15 delete source_ip 94.229.170.251
2013-07-15 insert source_ip 94.229.170.24
2013-07-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-13 update statutory_documents 07/06/13 FULL LIST
2013-04-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 07/06/12 FULL LIST
2012-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOVID SHARMAN / 04/07/2012
2012-04-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CURTIS
2011-06-08 update statutory_documents 07/06/11 FULL LIST
2010-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2010 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM
2010-06-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION