K2 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
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, WITH 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
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-19 update statutory_documents 01/03/23 STATEMENT OF CAPITAL GBP 3
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-01-19 delete index_pages_linkeddomain tristrategy.co.uk
2022-12-18 delete person Chris Blenkinsop
2022-11-16 insert index_pages_linkeddomain tristrategy.co.uk
2022-10-16 insert person Chris Blenkinsop
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
2022-03-17 update statutory_documents 24/01/22 STATEMENT OF CAPITAL GBP 2
2022-03-15 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2021-12-11 insert finance_emails ac..@k2-partners.com
2021-12-11 insert email ac..@k2-partners.com
2021-12-11 insert phone 01767 651 600
2021-09-17 delete address 54 Wakefield Rd, Grange Moor, Yorkshire
2021-09-17 insert address 54 Wakefield Rd, Grange Moor Huddersfield, Yorkshire
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
2021-03-17 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-23 delete address Hale Enterprise Hub, 7 Egerton Road Hale, Cheshire WA15 8EE
2021-01-23 delete phone 01138 770 221
2021-01-23 delete phone 01183 575 001
2021-01-23 delete phone 01614 090 100
2021-01-23 insert person Anton de Leeuw
2020-09-25 delete alias K2 Partners Limited
2020-09-25 delete index_pages_linkeddomain onlineturnaroundguru.com
2020-09-25 delete phone 0844 8040 540
2020-09-25 delete source_ip 213.143.3.150
2020-09-25 insert source_ip 35.214.100.93
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-17 insert contact_pages_linkeddomain r3.org.uk
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2019-08-15 delete address 1 Station Square, Cambridge CB1 2GA
2019-08-15 delete address 148 Queen Victoria St, London EC4V 4BY
2019-08-15 delete address 65 Gresham Street London EC2V 7NQ
2019-08-15 delete address 8 John Adam St, London WC2N 6EZ
2019-08-15 delete address No.11 Cavendish Square, London W1G 0AN
2019-08-15 delete address Radmoor Road, Loughborough, LE11 3BT
2019-08-15 delete contact_pages_linkeddomain brandlicensing.eu
2019-08-15 delete contact_pages_linkeddomain business-money.com
2019-08-15 delete contact_pages_linkeddomain companyrescue.co.uk
2019-08-15 delete contact_pages_linkeddomain ddc-financial.com
2019-08-15 delete contact_pages_linkeddomain icaew.com
2019-08-15 delete contact_pages_linkeddomain telegraph.co.uk
2019-08-15 delete contact_pages_linkeddomain tma-europe.org
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
2019-04-06 delete investor_pages_linkeddomain armitageco.com
2019-04-06 delete investor_pages_linkeddomain esellit.com
2019-04-06 insert investor_pages_linkeddomain bmandt.eu
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES
2018-12-12 insert about_pages_linkeddomain onlineturnaroundguru.com
2018-12-12 insert casestudy_pages_linkeddomain onlineturnaroundguru.com
2018-12-12 insert contact_pages_linkeddomain brandlicensing.eu
2018-12-12 insert contact_pages_linkeddomain companyrescue.co.uk
2018-12-12 insert contact_pages_linkeddomain onlineturnaroundguru.com
2018-12-12 insert index_pages_linkeddomain onlineturnaroundguru.com
2018-12-12 insert management_pages_linkeddomain onlineturnaroundguru.com
2018-12-12 insert terms_pages_linkeddomain onlineturnaroundguru.com
2018-08-05 delete address The Portcullis Suite, 8 Duncannon Street, London WC2N 4JF
2018-08-05 delete phone 01767 652 151
2018-08-05 insert address 1 Station Square, Cambridge CB1 2GA
2018-08-05 insert address 148 Queen Victoria St, London EC4V 4BY
2018-08-05 insert address 23 Berkeley Square, Mayfair, London W1J 6HE
2018-08-05 insert address 65 Gresham Street London EC2V 7NQ
2018-08-05 insert address 8 John Adam St, London WC2N 6EZ
2018-08-05 insert address B0-08a, Reading Enterprise Centre, Earley Gate, Whiteknight's Road, Reading, Berkshire RG6 6BU
2018-08-05 insert address Green Park House, 15 Stratton Street, London W1J 8LQ
2018-08-05 insert address Mabgate Business Centre, 93-99 Mabgate, Leeds LS9 7DR
2018-08-05 insert address No.11 Cavendish Square, London W1G 0AN
2018-08-05 insert address Radmoor Road, Loughborough, LE11 3BT
2018-08-05 insert phone 0113 877 0221
2018-08-05 insert phone 0161 409 0100
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2018-01-20 delete source_ip 185.119.173.201
2018-01-20 insert contact_pages_linkeddomain creditstrategy.co.uk
2018-01-20 insert contact_pages_linkeddomain ddc-financial.com
2018-01-20 insert contact_pages_linkeddomain telegraph.co.uk
2018-01-20 insert source_ip 213.143.3.150
2017-09-28 update website_status NoTargetPages => OK
2017-09-28 delete source_ip 95.142.152.194
2017-09-28 insert source_ip 185.119.173.201
2017-07-13 update website_status FlippedRobots => NoTargetPages
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN GROOM
2017-06-29 update statutory_documents DIRECTOR APPOINTED MRS SARAH PENELOPE GROOM
2017-06-06 update website_status OK => FlippedRobots
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-03-11 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-02-18 update statutory_documents 23/01/16 FULL LIST
2016-02-11 delete source_ip 195.62.29.122
2016-02-11 insert source_ip 95.142.152.194
2016-01-14 insert person Stephen Guy-Clarke
2015-11-08 delete person Luca Allegri
2015-11-08 insert person Andrew Gottschalk
2015-11-08 update person_title Mark Barron: Head of Legal / Solicitor, Litigation Manager & Legal Advisor Contract, Insolvency & Property => Consultant Lawyer
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
2015-05-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-05-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-04-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-06 update statutory_documents 23/01/15 FULL LIST
2015-03-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-28 update website_status FlippedRobots => OK
2014-09-28 delete source_ip 77.72.0.130
2014-09-28 insert source_ip 195.62.29.122
2014-08-27 update website_status OK => FlippedRobots
2014-07-17 update website_status FlippedRobots => OK
2014-06-11 update website_status OK => FlippedRobots
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-04-07 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-08 update statutory_documents 23/01/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-25 update returns_next_due_date 2013-02-20 => 2014-02-20
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
2013-03-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-07 update statutory_documents 23/01/13 FULL LIST
2012-03-26 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 23/01/12 FULL LIST
2011-02-21 update statutory_documents 23/01/11 FULL LIST
2011-01-12 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-14 update statutory_documents 23/01/10 FULL LIST
2009-04-29 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-02-23 update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2008-02-04 update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-28 update statutory_documents NEW SECRETARY APPOINTED
2007-04-28 update statutory_documents SECRETARY RESIGNED
2007-01-29 update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-02-03 update statutory_documents RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-26 update statutory_documents DIRECTOR RESIGNED
2005-10-26 update statutory_documents DIRECTOR RESIGNED
2005-02-04 update statutory_documents RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-02-11 update statutory_documents DIRECTOR RESIGNED
2004-02-11 update statutory_documents RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-02-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-15 update statutory_documents DIRECTOR RESIGNED
2003-07-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-24 update statutory_documents RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-10-04 update statutory_documents DIRECTOR RESIGNED
2002-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-04-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/06/01
2002-03-09 update statutory_documents NEW SECRETARY APPOINTED
2002-03-09 update statutory_documents RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2002-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/01 FROM: BLYTHE FARM MILL STREET GAMLINGAY CAMBRIDGESHIRE SG19 3JW
2001-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-25 update statutory_documents DIRECTOR RESIGNED
2001-01-25 update statutory_documents SECRETARY RESIGNED
2001-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION