KFH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-03 delete email ea..@kfh.co.uk
2024-04-03 delete email ea..@kfh.co.uk
2024-04-03 delete email mf..@kfh.co.uk
2024-04-03 delete person Laura Timmins
2024-04-03 delete person Marc Faure
2024-04-03 delete person Sarah Thomas
2024-04-03 delete phone 020 7740 2020
2024-04-03 delete phone 020 7740 2025
2024-04-03 delete phone 020 8104 3650
2024-04-03 delete phone 020 8104 3660
2024-04-03 delete source_ip 151.101.62.22
2024-04-03 insert email jf..@kfh.co.uk
2024-04-03 insert person Charlie Carroll
2024-04-03 insert person Jack Eugenio
2024-04-03 insert person James Fownes
2024-04-03 insert phone 020 8031 5078
2024-04-03 insert phone 020 8031 5089
2024-04-03 insert source_ip 3.70.101.28
2024-04-03 insert source_ip 35.156.224.161
2023-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK FLETCHER
2023-10-12 delete website_emails ad..@tpos.co.uk
2023-10-12 insert support_emails co..@theprs.co.uk
2023-10-12 delete address Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP
2023-10-12 delete contact_pages_linkeddomain tpos.co.uk
2023-10-12 delete email ad..@tpos.co.uk
2023-10-12 delete email rh..@kfh.co.uk
2023-10-12 delete person Jackie Piedrahita Zabala
2023-10-12 delete person Rayan Dool
2023-10-12 delete person Richard Harrison
2023-10-12 delete phone 0172 233 3306
2023-10-12 delete phone 020 3542 0200
2023-10-12 delete phone 020 3846 2250
2023-10-12 delete source_ip 146.75.74.22
2023-10-12 insert address Premiere House 1st Floor Elstree Way Borehamwood WD6 1JH
2023-10-12 insert contact_pages_linkeddomain theprs.co.uk
2023-10-12 insert email co..@theprs.co.uk
2023-10-12 insert person Sam Faid
2023-10-12 insert person Tiffany Akoto
2023-10-12 insert phone 0333 321 9418
2023-10-12 insert source_ip 151.101.62.22
2023-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-06-23 delete person Daniel Murphy
2023-06-23 insert person Laura Timmins
2023-05-03 update statutory_documents 28/04/23 STATEMENT OF CAPITAL GBP 225908.2
2023-04-25 delete person Javaid Ahmed
2023-04-25 delete source_ip 151.101.62.22
2023-04-25 insert person Jonathan Lawrie
2023-04-25 insert phone 020 3883 4776
2023-04-25 insert source_ip 146.75.74.22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-14 insert casestudy_pages_linkeddomain propertymark.co.uk
2023-02-01 delete person Liam Bray
2023-02-01 delete phone 020 8131 6397
2023-02-01 insert email rh..@kfh.co.uk
2023-02-01 insert person Angela Lessani
2023-02-01 insert person Richard Harrison
2023-02-01 insert phone 020 3846 2250
2023-02-01 insert phone 020 3993 5471
2022-12-30 delete cfo Paul Allerton
2022-12-30 delete coo Paul Masters
2022-12-30 delete managingdirector Lee Watts
2022-12-30 delete person Carol Pawsey
2022-12-30 delete person Derek Fletcher
2022-12-30 delete person Duncan Blakelock
2022-12-30 delete person Esmee Jones
2022-12-30 delete person Julian Peak
2022-12-30 delete person Lee Watts
2022-12-30 delete person Lisa MacKenzie
2022-12-30 delete person Paul Allerton
2022-12-30 delete person Robert McLaughlin
2022-12-30 delete person Robin Johnson
2022-12-30 delete person Sarah Mitchell
2022-12-30 delete person Simon Patton
2022-12-30 delete phone 020 3993 6033
2022-12-30 delete source_ip 151.101.18.22
2022-12-30 insert career_pages_linkeddomain teamtailor.com
2022-12-30 insert person Brook Green
2022-12-30 insert source_ip 151.101.62.22
2022-12-30 update person_title Paul Masters: Group Operations Director => null
2022-11-16 update statutory_documents 31/08/22 STATEMENT OF CAPITAL GBP 226108.2
2022-10-20 delete about_pages_linkeddomain outdatedbrowser.com
2022-10-20 delete about_pages_linkeddomain trustpilot.com
2022-10-20 delete index_pages_linkeddomain outdatedbrowser.com
2022-10-20 delete person Best Large
2022-10-20 delete source_ip 134.213.164.82
2022-10-20 insert person Esmee Jones
2022-10-20 insert person Sarah Mitchell
2022-10-20 insert person Simon Patton
2022-10-20 insert source_ip 151.101.18.22
2022-10-20 update person_description Lee Watts => Lee Watts
2022-10-20 update person_description Paul Masters => Paul Masters
2022-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-19 delete person Ashley Groves
2022-09-19 delete person Daniel Bickerdike
2022-09-19 delete person Grant Dunston
2022-09-19 delete person Rayan Dool
2022-09-19 insert person Alex Singh
2022-09-19 insert person Alisha Pierre
2022-09-19 insert person Dominic Baldwin
2022-09-19 insert person Ross Parker
2022-09-19 update person_description Paul Masters => Paul Masters
2022-08-17 delete address 244 Wimbledon Park Road Southfields SW18 5RL
2022-08-17 delete address 251 Wimbledon Park Road Southfields SW19 6NW
2022-08-17 delete email je..@kfh.co.uk
2022-08-17 delete person Angelo Ioannou
2022-08-17 delete person Jack Terry
2022-08-17 delete phone 07973 832181
2022-08-17 insert address 244 Wimbledon Park Road Southfields SW19 6NW
2022-08-17 insert address 251 Wimbledon Park Road Southfields SW18 5RL
2022-08-17 insert email mf..@kfh.co.uk
2022-08-17 insert person Ashley Groves
2022-08-17 insert person Marc Faure
2022-08-17 insert person Sian Fontaine
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2022-06-16 delete person Barney Deacon
2022-06-16 insert person Wassim Kechroud
2022-03-16 delete person Amera Almjbarae
2022-03-16 delete person Caroline Duvergier
2022-03-16 delete person Khan Cohen
2022-03-16 delete person Kira Sapiets
2022-03-16 delete person Sam Faid
2022-03-16 delete phone 020 3993 9497
2022-03-16 insert email tp@kfh.co.uk
2022-03-16 insert person Carl Homersham
2022-03-16 insert person Daniel Murphy
2022-03-16 insert person Natalie Humm
2022-03-16 insert person Reece Wallace
2022-03-16 insert person Visar Xhigoli
2022-03-16 insert phone 020 8739 2030
2022-03-16 insert phone 0203 927 8786
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-09-27 insert sales_emails sy..@kfh.co.uk
2021-09-27 delete person Simone Young
2021-09-27 delete person Tammy Bailey
2021-09-27 insert address 313-315 Kirkdale, Sydenham London SE26 4QB
2021-09-27 insert email sy..@kfh.co.uk
2021-09-27 insert email sy..@kfh.co.uk
2021-09-27 insert person Elliot Swaby
2021-09-27 insert person Sam Faid
2021-09-27 insert phone 020 3993 9497
2021-09-27 insert phone 0203 838 7170
2021-09-27 insert phone 0203 838 7175
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-27 delete person Anna Macleod
2021-08-27 delete person Sam Faid
2021-08-27 insert address Queen's Park 49 Salusbury Road London NW6 6NJ
2021-08-27 insert email qu..@kfh.co.uk
2021-08-27 insert email qu..@kfh.co.uk
2021-08-27 insert person Rayan Dool
2021-08-27 insert phone 020 3542 2022
2021-08-27 insert phone 0203 962 3050
2021-08-27 insert phone 0203 962 3060
2021-08-27 insert phone 0208 291 8617
2021-08-27 update person_description Barney Deacon => Barney Deacon
2021-08-27 update website_status FlippedRobots => OK
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-08-05 update website_status OK => FlippedRobots
2021-07-05 delete email rb..@kfh.co.uk
2021-07-05 delete person Fergus Ryan
2021-07-05 delete person James Marshall
2021-07-05 delete person Tom Foreman-Browne
2021-07-05 delete person William Storey
2021-07-05 delete terms_pages_linkeddomain allaboutcookies.org
2021-07-05 delete terms_pages_linkeddomain hotjar.com
2021-07-05 delete terms_pages_linkeddomain monetate.com
2021-07-05 insert email ne..@kfh.co.uk
2021-07-05 insert person Amera Almjbarae
2021-07-05 insert person Jonathan Clews
2021-07-05 insert person Lewis Hamilton-York
2021-07-05 insert person Ricco Leslie
2021-07-05 insert terms_pages_linkeddomain infinity.co
2021-07-05 insert terms_pages_linkeddomain issuu.com
2021-07-05 insert terms_pages_linkeddomain quantcast.com
2021-07-05 insert terms_pages_linkeddomain youronlinechoices.eu
2021-07-05 update website_status FlippedRobots => OK
2021-06-14 update website_status OK => FlippedRobots
2021-04-19 delete email ca..@kfh.co.uk
2021-04-19 insert email ca..@kfh.co.uk
2021-04-19 insert email lo..@kfh.co.uk
2021-02-25 delete person Chevone Foster
2021-02-25 insert person Roxanne Alleyne
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-24 delete email ba..@kfh.co.uk
2021-01-24 delete email ca..@kfh.co.uk
2021-01-24 delete email cr..@kfh.co.uk
2021-01-24 delete email fi..@kfh.co.uk
2021-01-24 delete email ha..@kfh.co.uk
2021-01-24 delete email ma..@kfh.co.uk
2021-01-24 delete email mu..@kfh.co.uk
2021-01-24 delete email pu..@kfh.co.uk
2021-01-24 delete email so..@kfh.co.uk
2021-01-24 delete email wi..@kfh.co.uk
2021-01-24 delete person Charlie Jones
2021-01-24 delete person Chris Rowe
2021-01-24 delete person Luke Williams
2021-01-24 delete person Sara Connell
2021-01-24 delete person Scott West
2021-01-24 delete phone 020 3126 4813
2021-01-24 insert email ba..@kfh.co.uk
2021-01-24 insert email ba..@kfh.co.uk
2021-01-24 insert email ca..@kfh.co.uk
2021-01-24 insert email cl..@kfh.co.uk
2021-01-24 insert email cr..@kfh.co.uk
2021-01-24 insert email ea..@kfh.co.uk
2021-01-24 insert email fi..@kfh.co.uk
2021-01-24 insert email ha..@kfh.co.uk
2021-01-24 insert email is..@kfh.co.uk
2021-01-24 insert email ma..@kfh.co.uk
2021-01-24 insert email mu..@kfh.co.uk
2021-01-24 insert email pu..@kfh.co.uk
2021-01-24 insert email so..@kfh.co.uk
2021-01-24 insert email wi..@kfh.co.uk
2021-01-24 insert person Alex Atkins
2021-01-24 insert person Anton King
2021-01-24 insert person Laurence Dengate
2021-01-24 insert person Rita Glover
2021-01-24 insert person Simon Smith
2021-01-24 insert phone 020 3199 8107
2021-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-30 delete address 2 NELSON ROAD HORSHAM ENGLAND RH12 2JE
2020-10-30 insert address KFH HOUSE 5 COMPTON ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 7QA
2020-10-30 update registered_address
2020-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2020 FROM KFH HOUSE KFH HOUSE 5 COMPTON ROAD LONDON SW19 7QA UNITED KINGDOM
2020-09-26 delete person Simon Smith
2020-09-26 insert person Jack Terry
2020-09-26 update person_title Anna Macleod: Member of the Senior Management Team; Director of Marketing and Innovation => Member of the Senior Management Team; Group Technology and Marketing Director
2020-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2020 FROM KFH HOUSE 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA UNITED KINGDOM
2020-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 2 NELSON ROAD HORSHAM RH12 2JE ENGLAND
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-17 delete person Jonathan Clews
2020-07-17 delete person Pippa Warren-Evans
2020-07-17 delete person Roxanne Alleyne
2020-07-17 insert person Angelo Mulholland
2020-07-17 insert person Chevone Foster
2020-07-17 insert person Liam Bray
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-16 delete person Rebecca Beveridge
2020-06-16 insert person Sam Faid
2020-05-17 update person_description Anna Macleod => Anna Macleod
2020-04-17 insert email du..@kfh.co.uk
2020-04-17 insert email fo..@kfh.co.uk
2020-04-17 insert email fs..@kfh.co.uk
2020-04-17 insert email ha..@kfh.co.uk
2020-04-17 insert email so..@kfh.co.uk
2020-04-17 insert email we..@kfh.co.uk
2020-04-17 insert email we..@kfh.co.uk
2020-04-17 insert email we..@kfh.co.uk
2020-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL ALLERTON / 08/04/2020
2020-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN PAUL ALLERTON / 08/04/2020
2020-04-07 delete address KFH HOUSE, 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA
2020-04-07 insert address 2 NELSON ROAD HORSHAM ENGLAND RH12 2JE
2020-04-07 update registered_address
2020-04-07 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-07 update statutory_documents ADOPT ARTICLES 05/03/2020
2020-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM KFH HOUSE, 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA
2020-03-17 insert about_pages_linkeddomain propertymark.co.uk
2020-03-17 insert casestudy_pages_linkeddomain propertymark.co.uk
2020-03-17 insert client_pages_linkeddomain propertymark.co.uk
2020-03-17 insert contact_pages_linkeddomain google.com
2020-03-17 insert contact_pages_linkeddomain propertymark.co.uk
2020-03-17 insert email br..@kfh.co.uk
2020-03-17 insert index_pages_linkeddomain propertymark.co.uk
2020-03-17 insert management_pages_linkeddomain propertymark.co.uk
2020-03-17 insert partner_pages_linkeddomain propertymark.co.uk
2020-03-17 insert person William Storey
2020-03-17 insert phone 020 8739 2000
2020-03-17 insert service_pages_linkeddomain propertymark.co.uk
2020-03-17 insert terms_pages_linkeddomain monetate.com
2020-03-17 insert terms_pages_linkeddomain propertymark.co.uk
2020-02-16 update person_title Anita Barry: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Barney Deacon: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Caroline Duvergier: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Charlie Jones: Sales Manager => Sales Branch Director
2020-02-16 update person_title Chris Early: Sales Manager => Sales Branch Director
2020-02-16 update person_title Chris Taylor: Sales Manager => Sales Branch Director
2020-02-16 update person_title Emily Williams: Sales Manager => Sales Branch Director
2020-02-16 update person_title Fergus Ryan: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title James Marshall: Sales Manager => Sales Branch Director
2020-02-16 update person_title James Ripp: Sales Manager => Sales Branch Director
2020-02-16 update person_title Jonathan Clews: Sales Manager => Sales Branch Director
2020-02-16 update person_title Khan Stott-Cohen: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Kira Sapiets: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Luke Williams: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Max Turner: Sales Manager => Sales Branch Director
2020-02-16 update person_title Maxine Harris: Sales Manager => Sales Branch Director
2020-02-16 update person_title Natalie Osilowo: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Paul Bent: Sales Manager => Sales Branch Director
2020-02-16 update person_title Paul Hyman: Sales Manager => Sales Branch Director
2020-02-16 update person_title Pippa Warren-Evans: Sales Manager => Sales Branch Director
2020-02-16 update person_title Ramsay Mintah: Sales Manager => Sales Branch Director
2020-02-16 update person_title Ramsey Conyers: Sales Manager => Sales Branch Director
2020-02-16 update person_title Rebecca Beveridge: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Roxanne Alleyne: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Samantha Arnold: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Sara Connell: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Sarah Thomas: Sales Manager => Sales Branch Director
2020-02-16 update person_title Scott West: Sales Manager => Sales Branch Director
2020-02-16 update person_title Shaun Cunningham: Sales Manager => Sales Branch Director
2020-02-16 update person_title Shelley Matczak: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Simon Smith: Sales Manager => Sales Branch Director
2020-02-16 update person_title Simone Young: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Stephanie Jones: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Susan Tary: Sales Manager => Sales Branch Director
2020-02-16 update person_title Tammy Bailey: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Tom Foreman-Browne: Lettings Manager => Lettings Branch Director
2020-02-16 update person_title Victoria Saunders: Lettings Manager => Lettings Branch Director
2020-01-16 delete person Bianca Marchini
2020-01-16 insert person Natalie Osilowo
2019-12-16 delete email pr..@kfh.co.uk
2019-12-16 insert email bl..@kfh.co.uk
2019-12-16 insert email bm..@kfh.co.uk
2019-11-15 delete person Chris Rowe
2019-11-15 insert person Best Large
2019-11-15 insert person James Marshall
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-16 delete person Carl Homersham
2019-10-16 delete person Justin Bhoday
2019-10-16 delete person Stuart Banham
2019-10-16 insert about_pages_linkeddomain trustpilot.com
2019-10-16 insert person Chris Taylor
2019-10-16 insert person Kira Sapiets
2019-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-15 delete person Patricia Irwin-Brown
2019-09-15 insert person Chris Early
2019-08-16 delete person Amy Odell
2019-08-16 delete phone 020 3199 8108
2019-08-16 delete phone 020 8222 7200
2019-08-16 delete phone 020 8739 2000
2019-08-16 insert person Sarah Thomas
2019-08-16 insert phone 020 8131 2825
2019-08-16 insert phone 020 8131 5173
2019-08-16 insert phone 020 8131 5327
2019-08-16 insert phone 020 8131 6397
2019-08-16 insert phone 0800 023 1800
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-07-16 delete fax 020 7231 8020
2019-07-16 delete fax 020 8739 2020
2019-07-16 delete fax 020 8739 2055
2019-07-16 delete fax 020 8739 2078
2019-07-16 delete fax 020 8739 2095
2019-07-16 delete fax 020 8739 2130
2019-07-16 delete fax 020 8739 2155
2019-07-16 delete fax 020 8739 2165
2019-07-16 delete fax 020 8739 2195
2019-07-16 delete fax 020 8741 8283
2019-07-16 delete phone 020 8739 2175
2019-07-16 insert phone 020 3040 3302
2019-06-25 update statutory_documents 26/04/19 STATEMENT OF CAPITAL GBP 226308.2
2019-06-16 delete person Roxanne Johnson
2019-06-16 insert person Roxanne Alleyne
2019-05-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-03-13 delete cmo Anna Macleod
2019-03-13 delete vpsales Derek Fletcher
2019-03-13 delete vpsales Julian Peak
2019-03-13 delete vpsales Lisa MacKenzie
2019-03-13 delete vpsales Robert McLaughlin
2019-03-13 delete person Chevone Foster
2019-03-13 delete person Omar Jumaili
2019-03-13 insert person Amy Odell
2019-03-13 insert person Samantha Arnold
2019-03-13 update person_title Anna Macleod: Member of the Senior Management Team; Director Responsible; Marketing Director => Member of the Senior Management Team; Director Responsible; Director of Marketing and Innovation
2019-03-13 update person_title Derek Fletcher: Sales Director; Member of the Senior Management Team => Member of the Senior Management Team; Sales Director, Central London
2019-03-13 update person_title Julian Peak: Sales Director; Member of the Senior Management Team; in 2001 As Sales Manager => Member of the Senior Management Team; in 2001 As Sales Manager; Sales Director, South East London
2019-03-13 update person_title Lisa MacKenzie: Sales Director; Member of the Senior Management Team => Member of the Senior Management Team; Sales Director, South West London
2019-03-13 update person_title Richard Benson: Managing Director, Block and Estate Management => Managing Director, Block and Portfolio Management
2019-03-13 update person_title Robert McLaughlin: Sales Director; Member of the Senior Management Team => Member of the Senior Management Team; Sales Director, North, North West and West London
2019-02-09 delete partner_pages_linkeddomain justgiving.com
2019-02-09 delete person Andy Parker
2019-02-09 delete person Anita Barry
2019-02-09 insert about_pages_linkeddomain outdatedbrowser.com
2019-02-09 insert career_pages_linkeddomain outdatedbrowser.com
2019-02-09 insert casestudy_pages_linkeddomain outdatedbrowser.com
2019-02-09 insert client_pages_linkeddomain outdatedbrowser.com
2019-02-09 insert contact_pages_linkeddomain outdatedbrowser.com
2019-02-09 insert email ch..@kfh.co.uk
2019-02-09 insert index_pages_linkeddomain outdatedbrowser.com
2019-02-09 insert management_pages_linkeddomain outdatedbrowser.com
2019-02-09 insert partner_pages_linkeddomain londonyouth.org
2019-02-09 insert partner_pages_linkeddomain outdatedbrowser.com
2019-02-09 insert person Chevone Foster
2019-02-09 insert person Victoria Saunders
2019-02-09 insert service_pages_linkeddomain outdatedbrowser.com
2019-02-09 insert terms_pages_linkeddomain outdatedbrowser.com
2019-01-01 insert vpsales Derek Fletcher
2019-01-01 delete person Heather Jarrett
2019-01-01 insert person Derek Fletcher
2019-01-01 insert person Jonny Miller
2018-12-04 update statutory_documents 14/09/18 STATEMENT OF CAPITAL GBP 226708.2
2018-12-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-12-03 update statutory_documents 23/11/18 STATEMENT OF CAPITAL GBP 226508.20
2018-11-15 update statutory_documents DIRECTOR APPOINTED MR DEREK EDWARD FLETCHER
2018-10-15 delete address 57 High Street Chislehurst BR7 5AF
2018-10-15 delete person Ben Tett
2018-10-15 delete person Charlotte Baker
2018-10-15 delete person Daniel Montaque
2018-10-15 delete person Jamie Reid
2018-10-15 delete person Kira Sapiets
2018-10-15 delete person Max Newton
2018-10-15 insert address 49 High Street Chislehurst BR7 5AF
2018-10-15 insert client_pages_linkeddomain newstatesman.com
2018-10-15 insert person Amy Odell
2018-10-15 insert person Bianca Marchini
2018-10-15 insert person Carl Homersham
2018-10-15 insert person Fergus Ryan
2018-10-15 insert person Ramsay Mintah
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-07-17 delete person Lucy Barnes
2018-07-17 insert person Charlie Jones
2018-07-17 insert person Jamie Reid
2018-07-17 update person_description Richard Benson => Richard Benson
2018-07-17 update person_title Sherard James: Acting Head of Corporate Services => Head of Corporate Services
2018-06-02 insert sales_emails ac..@kfh.co.uk
2018-06-02 delete person Christopher Stamp
2018-06-02 delete person Daisy Hill
2018-06-02 delete person Helen Douglas-Teggart
2018-06-02 delete person Laurie Kavanagh
2018-06-02 insert address 145 High Street Acton W3 6LP
2018-06-02 insert alias Kinleigh Folkard & Hayward Limited
2018-06-02 insert email ac..@kfh.co.uk
2018-06-02 insert email ac..@kfh.co.uk
2018-06-02 insert email le..@kfh.co.uk
2018-06-02 insert person Ben Rayner
2018-06-02 insert person Omar Jumaili
2018-06-02 insert person Stephanie Jones
2018-06-02 insert person Stuart Banham
2018-06-02 insert phone 020 8860 1908
2018-06-02 insert phone 0208 104 3650
2018-06-02 insert phone 0208 104 3660
2018-06-02 insert terms_pages_linkeddomain hotjar.com
2018-06-02 insert terms_pages_linkeddomain ico.org.uk
2018-02-28 delete person Philip Hammond
2018-02-28 delete person Simon Patton
2018-02-28 delete person Zain Bozai
2018-02-28 insert person Laurie Kavanagh
2018-02-28 insert person Rebecca Beveridge
2018-01-18 update website_status FlippedRobots => OK
2018-01-18 delete otherexecutives Richard Benson
2018-01-18 delete address Battersea estate agents 108 Northcote Road Battersea SW11 6QP
2018-01-18 delete address Bayswater estate agents 186 Queensway Bayswater W2 6LY
2018-01-18 delete address Beckenham estate agents Albemarle House, Albemarle Road Beckenham BR3 5HZ
2018-01-18 delete address Blackheath estate agents 25-27 Montpelier Vale Blackheath SE3 0TJ
2018-01-18 delete address Brockley estate agents 322 Brockley Road Brockley SE4 2BT
2018-01-18 delete address Bromley estate agents 1 High Street Bromley BR1 1LF
2018-01-18 delete address Clerkenwell estate agents Bullion Building 132-136 St John Street Clerkenwell EC1V 4JT
2018-01-18 delete address East Dulwich estate agents 107-109 Lordship Lane East Dulwich SE22 8HU
2018-01-18 delete address Highgate estate agents 58 Highgate High Street Highgate N6 5HX
2018-01-18 delete address Islington estate agents 298 Upper Street Islington N1 2TU
2018-01-18 delete address Kennington estate agents 292-294 Kennington Road Kennington SE11 4LD
2018-01-18 delete address Mortgages, insurance, general financial services enquires
2018-01-18 delete address Putney estate agents 1 Putney Hill Putney SW15 6BA
2018-01-18 delete address Wimbledon estate agents 49 Wimbledon Hill Road Wimbledon SW19 7QW
2018-01-18 delete email lc..@kfh.co.uk
2018-01-18 delete person Dan Saunders
2018-01-18 delete person Gerard Sturdy
2018-01-18 delete person Gioia Joshi
2018-01-18 delete person Guy Marañon
2018-01-18 delete person James Ankers
2018-01-18 delete person Jo Davis
2018-01-18 delete person Jonathan McCormack
2018-01-18 delete person Kate Bentley
2018-01-18 delete person Kelly Durdey
2018-01-18 delete person Laura Knight-Smith
2018-01-18 delete person Linita Crouch
2018-01-18 delete person Matthew Smith
2018-01-18 delete person Paul Cooney
2018-01-18 delete person Philip Holland
2018-01-18 delete person Simon Boulton
2018-01-18 delete person Tim Beattie
2018-01-18 insert about_pages_linkeddomain instagram.com
2018-01-18 insert about_pages_linkeddomain pinterest.com
2018-01-18 insert address 24 Broadway Parade Crouch End N8 9DE
2018-01-18 insert address 251 Wimbledon Park Road Southfields SW19 6NW
2018-01-18 insert address 334 Garratt Lane Earlsfield SW18 4EL
2018-01-18 insert address 50-52 Peckham Rye Peckham SE15 4JR
2018-01-18 insert address Battersea Park 242b Battersea Bridge Road Battersea Park SW11 3AA
2018-01-18 insert address Mortgages, insurance, general financial services enquiries
2018-01-18 insert career_pages_linkeddomain instagram.com
2018-01-18 insert career_pages_linkeddomain pinterest.com
2018-01-18 insert client_pages_linkeddomain instagram.com
2018-01-18 insert client_pages_linkeddomain pinterest.com
2018-01-18 insert contact_pages_linkeddomain google.co.uk
2018-01-18 insert contact_pages_linkeddomain instagram.com
2018-01-18 insert contact_pages_linkeddomain pinterest.com
2018-01-18 insert email ba..@kfh.co.uk
2018-01-18 insert email ba..@kfh.co.uk
2018-01-18 insert email ca..@kfh.co.uk
2018-01-18 insert email ca..@kfh.co.uk
2018-01-18 insert email ca..@kfh.co.uk
2018-01-18 insert email ca..@kfh.co.uk
2018-01-18 insert email cl..@kfh.co.uk
2018-01-18 insert email cl..@kfh.co.uk
2018-01-18 insert email cl..@kfh.co.uk
2018-01-18 insert email cr..@kfh.co.uk
2018-01-18 insert email cr..@kfh.co.uk
2018-01-18 insert email cr..@kfh.co.uk
2018-01-18 insert email cr..@kfh.co.uk
2018-01-18 insert email du..@kfh.co.uk
2018-01-18 insert email ea..@kfh.co.uk
2018-01-18 insert email ea..@kfh.co.uk
2018-01-18 insert email ea..@kfh.co.uk
2018-01-18 insert email ea..@kfh.co.uk
2018-01-18 insert email fi..@kfh.co.uk
2018-01-18 insert email fi..@kfh.co.uk
2018-01-18 insert email fu..@kfh.co.uk
2018-01-18 insert email fu..@kfh.co.uk
2018-01-18 insert email fu..@kfh.co.uk
2018-01-18 insert email fu..@kfh.co.uk
2018-01-18 insert email ha..@kfh.co.uk
2018-01-18 insert email ha..@kfh.co.uk
2018-01-18 insert email ho..@kfh.co.uk
2018-01-18 insert email ho..@kfh.co.uk
2018-01-18 insert email ma..@kfh.co.uk
2018-01-18 insert email ma..@kfh.co.uk
2018-01-18 insert email mu..@kfh.co.uk
2018-01-18 insert email mu..@kfh.co.uk
2018-01-18 insert email pe..@kfh.co.uk
2018-01-18 insert email pe..@kfh.co.uk
2018-01-18 insert email pr..@kfh.co.uk
2018-01-18 insert email ra..@kfh.co.uk
2018-01-18 insert email ra..@kfh.co.uk
2018-01-18 insert email sj..@kfh.co.uk
2018-01-18 insert email so..@kfh.co.uk
2018-01-18 insert email so..@kfh.co.uk
2018-01-18 insert email st..@kfh.co.uk
2018-01-18 insert email st..@kfh.co.uk
2018-01-18 insert email st..@kfh.co.uk
2018-01-18 insert email st..@kfh.co.uk
2018-01-18 insert email to..@kfh.co.uk
2018-01-18 insert email to..@kfh.co.uk
2018-01-18 insert email we..@kfh.co.uk
2018-01-18 insert email we..@kfh.co.uk
2018-01-18 insert email we..@kfh.co.uk
2018-01-18 insert email we..@kfh.co.uk
2018-01-18 insert index_pages_linkeddomain instagram.com
2018-01-18 insert index_pages_linkeddomain pinterest.com
2018-01-18 insert management_pages_linkeddomain instagram.com
2018-01-18 insert management_pages_linkeddomain pinterest.com
2018-01-18 insert person Andy Parker
2018-01-18 insert person Barney Deacon
2018-01-18 insert person Charlene McGarry
2018-01-18 insert person Charlotte Baker
2018-01-18 insert person Chris Rowe
2018-01-18 insert person Daisy Hill
2018-01-18 insert person Luke Williams
2018-01-18 insert person Max Newton
2018-01-18 insert person Max Turner
2018-01-18 insert person Philip Hammond
2018-01-18 insert person Rohan Alleyne
2018-01-18 insert person Roxanne Johnson
2018-01-18 insert person Sara Connell
2018-01-18 insert person Scott West
2018-01-18 insert person Shaun Cunningham
2018-01-18 insert person Sherard James
2018-01-18 insert person Simone Young
2018-01-18 insert person Tom Foreman-Browne
2018-01-18 insert phone 020 3040 1940
2018-01-18 insert phone 020 3486 2280
2018-01-18 insert phone 020 3486 2410
2018-01-18 insert phone 020 3542 2000
2018-01-18 insert phone 020 3542 2111
2018-01-18 insert phone 020 3700 8555
2018-01-18 insert phone 020 7231 3800
2018-01-18 insert phone 020 7328 2238
2018-01-18 insert phone 020 7486 5551
2018-01-18 insert phone 020 7586 8001
2018-01-18 insert phone 020 7635 0034
2018-01-18 insert phone 020 7639 2029
2018-01-18 insert phone 020 7731 0051
2018-01-18 insert phone 020 7740 2020
2018-01-18 insert phone 020 8104 2500
2018-01-18 insert phone 020 8299 4499
2018-01-18 insert phone 020 8341 1110
2018-01-18 insert phone 020 8348 8181
2018-01-18 insert phone 020 8563 9633
2018-01-18 insert phone 020 8675 1123
2018-01-18 insert phone 020 8761 0900
2018-01-18 insert phone 020 8766 5920
2018-01-18 insert phone 020 8767 1400
2018-01-18 insert phone 020 8769 8744
2018-01-18 insert phone 020 8785 2122
2018-01-18 insert phone 020 8871 9655
2018-01-18 insert phone 020 8875 2980
2018-01-18 insert phone 020 8883 0123
2018-01-18 insert phone 020 8944 6464
2018-01-18 insert phone 020 8970 7856
2018-01-18 insert service_pages_linkeddomain instagram.com
2018-01-18 insert service_pages_linkeddomain pinterest.com
2018-01-18 insert terms_pages_linkeddomain instagram.com
2018-01-18 insert terms_pages_linkeddomain pinterest.com
2018-01-18 update person_description Richard Benson => Richard Benson
2018-01-18 update person_title Richard Benson: Estate Management Senior Operations Director; Senior Operations Director; Member of the Management Team => Managing Director, Block and Estate Management; Member of the Management Team
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-07-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-07-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-06-19 update statutory_documents 22/05/17 STATEMENT OF CAPITAL GBP 225808.2
2017-06-06 update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 237769.2
2017-05-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-20 update num_mort_outstanding 8 => 7
2016-12-20 update num_mort_satisfied 9 => 10
2016-11-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-14 update website_status OK => FlippedRobots
2016-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-09-16 delete address Bayswater estate agents 23 Leinster Terrace Bayswater W2 3ET
2016-09-16 delete person Kay Cooke
2016-09-16 delete phone 0800 023 1800
2016-09-16 insert address Bayswater estate agents 186 Queensway Bayswater W2 6LY
2016-09-16 insert person Raphael Fitoussi
2016-09-16 insert phone 020 3199 8108
2016-08-19 delete address 242b Battersea Bridge Road Battersea SW11 3AA
2016-08-19 delete address South Kensington estate agents 29 Harrington Road London SW7 3HD
2016-08-19 delete email la..@kfh.co.uk
2016-08-19 delete person Linita Alves
2016-08-19 insert address 242b Battersea Bridge Road Battersea Park SW11 3AA
2016-08-19 insert address South Kensington estate agents 29 Harrington Road South Kensington SW7 3HD
2016-08-19 insert email lc..@kfh.co.uk
2016-08-19 insert person Daniel Bickerdike
2016-07-14 delete support_emails co..@kfh.co.uk
2016-07-14 insert otherexecutives Wendy South
2016-07-14 delete about_pages_linkeddomain google.com
2016-07-14 delete career_pages_linkeddomain google.com
2016-07-14 delete client_pages_linkeddomain google.com
2016-07-14 delete contact_pages_linkeddomain google.com
2016-07-14 delete email co..@kfh.co.uk
2016-07-14 delete index_pages_linkeddomain google.com
2016-07-14 delete management_pages_linkeddomain google.com
2016-07-14 delete person Chris Coombes
2016-07-14 delete person Heather Jarret
2016-07-14 delete person Jamie Gawthrop
2016-07-14 delete service_pages_linkeddomain google.com
2016-07-14 insert address 242b Battersea Bridge Road Battersea SW11 3AA
2016-07-14 insert email ba..@kfh.co.uk
2016-07-14 insert email cl..@kfh.co.uk
2016-07-14 insert person Heather Jarrett
2016-07-14 insert person Natalie Thompson
2016-07-14 insert person Tatiana Neves
2016-07-14 insert phone 020 8104 9777
2016-07-14 update person_description Wendy South => Wendy South
2016-07-14 update person_title Wendy South: Member of the Management Team; Estate Management Accounts Director => Client Accounts Director - Block and Estate Management; Director; Member of the Management Team
2016-06-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-06-26 update statutory_documents 20/05/16 STATEMENT OF CAPITAL GBP 237879.20
2016-06-04 insert cmo Anna Macleod
2016-06-04 insert coo Paul Masters
2016-06-04 insert vpsales Julian Peak
2016-06-04 insert vpsales Lisa MacKenzie
2016-06-04 insert vpsales Robert McLaughlin
2016-06-04 insert person Anna Macleod
2016-06-04 insert person Heather Jarret
2016-06-04 insert person Julian Peak
2016-06-04 insert person Lisa MacKenzie
2016-06-04 insert person Robert McLaughlin
2016-06-04 update person_description Carol Pawsey => Carol Pawsey
2016-06-04 update person_description Lee Watts => Lee Watts
2016-06-04 update person_description Paul Masters => Paul Masters
2016-06-04 update person_description Robin Johnson => Robin Johnson
2016-06-04 update person_title Paul Masters: Member of the Senior Management Team; Group Marketing and Operations Director => Member of the Senior Management Team; Group Operations Director
2016-06-04 update person_title Robin Johnson: Member of the Senior Management Team; Managing Director of KFH Chartered Surveyors and Director of Kinleigh Financial Services => Member of the Senior Management Team; Director of Surveying, Financial and Professional Services
2016-05-18 update statutory_documents 14/04/16 STATEMENT OF CAPITAL GBP 249839
2016-05-13 update statutory_documents ARTICLES OF ASSOCIATION
2016-05-13 update statutory_documents ALTER ARTICLES 14/04/2016
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete person Andrew Hunt
2016-03-19 insert about_pages_linkeddomain linkedin.com
2016-03-19 insert career_pages_linkeddomain linkedin.com
2016-03-19 insert client_pages_linkeddomain linkedin.com
2016-03-19 insert contact_pages_linkeddomain linkedin.com
2016-03-19 insert index_pages_linkeddomain linkedin.com
2016-03-19 insert management_pages_linkeddomain linkedin.com
2016-03-19 insert person James Ripp
2016-03-19 insert service_pages_linkeddomain linkedin.com
2016-03-19 insert terms_pages_linkeddomain linkedin.com
2016-03-19 update person_title Linita Alves: Corporate Services Manager => Corporate Services Manager; Services Manager
2016-03-13 update website_status OK => DomainNotFound
2016-02-14 delete person Ben Williams
2016-02-14 delete person Guy Maranon
2016-02-14 delete person Sergey Grechko
2016-02-14 delete phone 020 8739 2013
2016-02-14 insert person Christopher Stamp
2016-02-14 insert person Guy Marañon
2016-02-14 insert person Ross Jordan
2016-02-14 insert phone 020 8739 2045
2016-01-27 update statutory_documents DIRECTOR APPOINTED MR JULIAN PEAK
2016-01-27 update statutory_documents DIRECTOR APPOINTED MR ROBERT MCLAUGHLIN
2016-01-27 update statutory_documents DIRECTOR APPOINTED MRS LISA FOSTER
2016-01-17 delete person Brett Walton
2016-01-17 delete person Daniel Allen
2016-01-17 delete person Laurie Kavanagh
2016-01-17 delete person Oliver Bennett
2016-01-17 delete person Simon Corringham
2016-01-17 delete phone 020 3199 7996
2016-01-17 delete phone 020 3199 7997
2016-01-17 delete phone 020 3199 7998
2016-01-17 delete phone 020 3199 7999
2016-01-17 delete phone 020 3199 8001
2016-01-17 delete phone 020 3199 8002
2016-01-17 delete phone 020 3199 8003
2016-01-17 delete phone 020 3199 8004
2016-01-17 delete phone 020 3199 8006
2016-01-17 delete phone 020 3199 8007
2016-01-17 delete phone 020 3199 8009
2016-01-17 delete phone 020 3199 8010
2016-01-17 delete phone 020 3199 8012
2016-01-17 delete phone 020 3199 8013
2016-01-17 delete phone 020 3199 8014
2016-01-17 delete phone 020 3199 8015
2016-01-17 delete phone 020 3199 8016
2016-01-17 delete phone 020 3199 8017
2016-01-17 delete phone 020 3199 8018
2016-01-17 delete phone 020 3199 8019
2016-01-17 delete phone 020 3199 8020
2016-01-17 delete phone 020 3199 8021
2016-01-17 delete phone 020 3199 8022
2016-01-17 delete phone 020 3199 8023
2016-01-17 delete phone 020 3199 8024
2016-01-17 delete phone 020 3199 8025
2016-01-17 delete phone 020 3199 8026
2016-01-17 delete phone 020 3199 8027
2016-01-17 delete phone 020 3199 8028
2016-01-17 delete phone 020 3199 8029
2016-01-17 delete phone 020 3199 8031
2016-01-17 delete phone 020 3199 8033
2016-01-17 delete phone 020 3199 8034
2016-01-17 delete phone 020 3199 8036
2016-01-17 delete phone 020 3199 8037
2016-01-17 delete phone 020 3199 8038
2016-01-17 delete phone 020 3199 8039
2016-01-17 delete phone 020 3199 8040
2016-01-17 delete phone 020 3199 8041
2016-01-17 delete phone 020 3199 8042
2016-01-17 delete phone 020 3199 8047
2016-01-17 delete phone 020 3199 8048
2016-01-17 delete phone 020 3199 8049
2016-01-17 delete phone 020 3199 8051
2016-01-17 delete phone 020 3199 8052
2016-01-17 delete phone 020 3199 8053
2016-01-17 delete phone 020 3199 8054
2016-01-17 delete phone 020 3199 8055
2016-01-17 delete phone 020 3199 8057
2016-01-17 delete phone 020 3199 8058
2016-01-17 delete phone 020 3199 8059
2016-01-17 delete phone 020 3199 8061
2016-01-17 delete phone 020 3199 8063
2016-01-17 delete phone 020 3199 8064
2016-01-17 delete phone 020 3199 8068
2016-01-17 delete phone 020 3199 8069
2016-01-17 delete phone 020 3199 8071
2016-01-17 delete phone 020 3199 8072
2016-01-17 delete phone 020 3199 8073
2016-01-17 delete phone 020 3199 8074
2016-01-17 delete phone 020 3199 8076
2016-01-17 delete phone 020 3199 8077
2016-01-17 delete phone 020 3199 8079
2016-01-17 delete phone 020 3199 8092
2016-01-17 delete phone 020 3199 8093
2016-01-17 delete phone 020 3199 8094
2016-01-17 delete phone 020 3199 8095
2016-01-17 delete phone 020 3199 8096
2016-01-17 delete phone 020 3199 8097
2016-01-17 delete phone 020 3199 8099
2016-01-17 delete phone 020 3199 8102
2016-01-17 delete phone 020 3199 8103
2016-01-17 delete phone 020 3199 8104
2016-01-17 delete phone 020 3199 8105
2016-01-17 delete phone 020 3199 8106
2016-01-17 delete phone 020 3199 8107
2016-01-17 delete phone 020 3199 8108
2016-01-17 delete phone 020 3199 8109
2016-01-17 delete phone 020 3199 8114
2016-01-17 delete phone 020 3199 8115
2016-01-17 delete phone 020 3199 8121
2016-01-17 delete phone 020 3199 8122
2016-01-17 delete phone 020 3199 8123
2016-01-17 delete phone 020 3199 8124
2016-01-17 delete phone 020 3199 8126
2016-01-17 delete phone 020 3199 8127
2016-01-17 delete phone 020 3199 8128
2016-01-17 delete phone 020 3199 8389
2016-01-17 delete phone 020 3199 8392
2016-01-17 insert person Guy Maranon
2016-01-17 insert person Kay Cooke
2016-01-17 insert person Neil Sloam
2016-01-17 insert person Sergey Grechko
2016-01-17 insert phone 020 3040 6270
2016-01-17 insert phone 020 3040 6370
2016-01-17 insert phone 020 3040 6380
2016-01-17 insert phone 020 3126 4813
2016-01-17 insert phone 020 3465 9230
2016-01-17 insert phone 020 3465 9240
2016-01-17 insert phone 020 3486 2250
2016-01-17 insert phone 020 3542 0147
2016-01-17 insert phone 020 3542 0200
2016-01-17 insert phone 020 3542 0241
2016-01-17 insert phone 020 3542 2000
2016-01-17 insert phone 020 3542 2010
2016-01-17 insert phone 020 3542 2020
2016-01-17 insert phone 020 3542 2111
2016-01-17 insert phone 020 3542 2120
2016-01-17 insert phone 020 3700 6300
2016-01-17 insert phone 020 3700 8555
2016-01-17 insert phone 020 7226 2487
2016-01-17 insert phone 020 7228 2666
2016-01-17 insert phone 020 7228 8688
2016-01-17 insert phone 020 7231 3800
2016-01-17 insert phone 020 7237 3222
2016-01-17 insert phone 020 7359 3636
2016-01-17 insert phone 020 7483 4302
2016-01-17 insert phone 020 7486 5551
2016-01-17 insert phone 020 7563 5090
2016-01-17 insert phone 020 7582 4040
2016-01-17 insert phone 020 7582 7773
2016-01-17 insert phone 020 7586 9006
2016-01-17 insert phone 020 7635 0034
2016-01-17 insert phone 020 7639 2029
2016-01-17 insert phone 020 7724 1222
2016-01-17 insert phone 020 7731 0051
2016-01-17 insert phone 020 7736 6737
2016-01-17 insert phone 020 7924 1944
2016-01-17 insert phone 020 7993 0750
2016-01-17 insert phone 020 8104 0101
2016-01-17 insert phone 020 8222 7200
2016-01-17 insert phone 020 8285 9900
2016-01-17 insert phone 020 8297 0181
2016-01-17 insert phone 020 8299 4499
2016-01-17 insert phone 020 8299 8800
2016-01-17 insert phone 020 8299 8980
2016-01-17 insert phone 020 8341 1110
2016-01-17 insert phone 020 8341 6666
2016-01-17 insert phone 020 8342 7030
2016-01-17 insert phone 020 8348 8181
2016-01-17 insert phone 020 8460 6066
2016-01-17 insert phone 020 8462 2246
2016-01-17 insert phone 020 8464 5353
2016-01-17 insert phone 020 8469 0202
2016-01-17 insert phone 020 8650 8268
2016-01-17 insert phone 020 8658 8443
2016-01-17 insert phone 020 8675 5436
2016-01-17 insert phone 020 8699 1596
2016-01-17 insert phone 020 8739 2000
2016-01-17 insert phone 020 8739 2013
2016-01-17 insert phone 020 8739 2052
2016-01-17 insert phone 020 8739 2068
2016-01-17 insert phone 020 8739 2090
2016-01-17 insert phone 020 8739 2100
2016-01-17 insert phone 020 8739 2110
2016-01-17 insert phone 020 8739 2175
2016-01-17 insert phone 020 8739 2190
2016-01-17 insert phone 020 8766 5920
2016-01-17 insert phone 020 8766 5930
2016-01-17 insert phone 020 8777 2381
2016-01-17 insert phone 020 8780 0033
2016-01-17 insert phone 020 8785 3433
2016-01-17 insert phone 020 8799 3890
2016-01-17 insert phone 020 8799 3899
2016-01-17 insert phone 020 8852 9451
2016-01-17 insert phone 020 8857 9494
2016-01-17 insert phone 020 8875 2980
2016-01-17 insert phone 020 8882 3333
2016-01-17 insert phone 020 8883 0123
2016-01-17 insert phone 020 8883 2340
2016-01-17 insert phone 020 8939 8181
2016-01-17 insert phone 020 8939 8191
2016-01-17 insert phone 020 8944 4000
2016-01-17 insert phone 020 8944 4040
2016-01-17 insert phone 020 8944 6464
2016-01-17 insert phone 020 8970 7856
2016-01-17 insert phone 020 8980 7858
2016-01-17 insert phone 020 8987 0090
2016-01-17 insert phone 07973 832181
2016-01-17 insert phone 0800 023 1800
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-27 delete email wi..@kfh.co.uk
2015-10-27 delete person Alex Inskip
2015-10-27 delete person Jason Scott
2015-10-27 delete phone 020 3199 8113
2015-10-27 insert person Daniel Montaque
2015-10-27 insert person Lucy Barnes
2015-10-27 insert person Zain Bozai
2015-10-27 update person_description Robin Johnson => Robin Johnson
2015-10-27 update person_title Robin Johnson: Managing Director of KFH Chartered Surveyors; Member of the Senior Management Team => Member of the Senior Management Team; Managing Director of KFH Chartered Surveyors and Director of Kinleigh Financial Services
2015-10-27 update website_status FlippedRobots => OK
2015-10-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-08 update website_status OK => FlippedRobots
2015-09-30 update statutory_documents DIRECTOR APPOINTED CAROL EVELYN ROLFE
2015-09-30 update statutory_documents DIRECTOR APPOINTED MR PETER WILLIAM GEORGE WARRENER
2015-09-30 update statutory_documents DIRECTOR APPOINTED MR ROBIN HARDY JOHNSON
2015-09-10 delete person Claire Hughes
2015-09-10 insert person Ricco Leslie
2015-09-07 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-07 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-09-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-08-26 update statutory_documents 30/07/15 FULL LIST
2015-08-13 delete person Jonathan Barry
2015-08-13 insert person Gerard Sturdy
2015-07-16 delete address Raynes Park Station Buildings Coombe Lane Raynes Park SW20 0JY
2015-07-16 delete person Alistair Harper
2015-07-16 delete person Cory Devayya
2015-07-16 delete person Debbie Caley
2015-07-16 delete person Phillip Holland
2015-07-16 delete person Toby Gooding
2015-07-16 insert address Raynes Park 1a Station Buildings 5-9 Coombe Lane Raynes Park SW20 8NE
2015-07-16 insert person Maya Vershinina
2015-07-16 insert person Oliver Bennett
2015-07-16 insert person Stephanie Antoniou
2015-07-16 insert person Victoria Saunders
2015-07-01 update statutory_documents ARTICLES OF ASSOCIATION
2015-07-01 update statutory_documents ALTER ARTICLES 20/05/2015
2015-07-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-07-01 update statutory_documents 20/05/15 STATEMENT OF CAPITAL GBP 240693.00
2015-06-18 delete vpsales Barry Steer
2015-06-18 insert sales_emails so..@kfh.co.uk
2015-06-18 delete address Marylebone 235-237 Baker Street Marylebone NW1 6XE
2015-06-18 delete person Barry Steer
2015-06-18 delete person Chris Clark
2015-06-18 delete person Michael Palmer
2015-06-18 delete phone 020 3199 8083
2015-06-18 insert address Marylebone 136 Baker Street Marylebone W1U 6UD
2015-06-18 insert email ma..@kfh.co.uk
2015-06-18 insert email so..@kfh.co.uk
2015-06-18 insert email so..@kfh.co.uk
2015-06-18 insert person Caroline Duvergier
2015-06-18 insert person Caspar Foote
2015-06-18 insert person Jason De Sousa
2015-06-18 insert person Oliver Saberi
2015-06-18 insert person Valentina Axenova
2015-06-18 insert phone 020 3199 8127
2015-06-18 insert phone 020 3199 8129
2015-06-18 insert phone 020 3199 8389
2015-06-18 insert phone 020 3199 8392
2015-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS
2015-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY STEER
2015-05-20 delete source_ip 195.162.28.186
2015-05-20 insert source_ip 134.213.164.82
2015-05-20 update website_status FlippedRobots => OK
2015-05-14 update website_status OK => FlippedRobots
2015-04-14 insert career_emails re..@kfh.co.uk
2015-04-14 delete about_pages_linkeddomain apple.com
2015-04-14 delete address Surrey Quays Shopping Centre, Redriff Road Surrey Quays SE16 7LR
2015-04-14 delete client_pages_linkeddomain apple.com
2015-04-14 delete contact_pages_linkeddomain apple.com
2015-04-14 delete email mp..@kfh.co.uk
2015-04-14 delete fax 020 7231 8020
2015-04-14 delete investor_pages_linkeddomain apple.com
2015-04-14 delete management_pages_linkeddomain apple.com
2015-04-14 delete person Mat Paramor
2015-04-14 delete phone 020 7740 2640
2015-04-14 delete phone 020 8739 2167
2015-04-14 delete service_pages_linkeddomain apple.com
2015-04-14 delete terms_pages_linkeddomain apple.com
2015-04-14 insert address First Floor 44-48 Borough High Street SE1 1XW
2015-04-14 insert email ej..@kfh.co.uk
2015-04-14 insert email la..@kfh.co.uk
2015-04-14 insert email re..@kfh.co.uk
2015-04-14 insert fax 020 3486 2251
2015-04-14 insert fax 020 8739 2055
2015-04-14 insert person Ed Jeffs
2015-04-14 insert person Linita Alves
2015-04-14 insert phone 020 3486 2250
2015-04-14 insert phone 020 8739 2052
2015-04-14 insert phone 0208 739 2089
2015-04-14 insert phone 0208 739 2175
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-25 insert support_emails co..@kfh.co.uk
2014-10-25 insert address KFH House Compton Road London SW19 7QA
2014-10-25 insert email co..@kfh.co.uk
2014-10-25 insert email mp..@kfh.co.uk
2014-10-25 insert person Denise Martin
2014-10-25 insert person Mat Paramor
2014-10-25 insert phone 020 8739 2167
2014-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-17 delete address Wolseley Avenue Wimbledon Park, London SW19
2014-08-17 delete phone 01689 873272
2014-08-17 delete phone 0800 328 8898
2014-08-17 insert phone 020 3126 4813
2014-08-17 insert phone 020 8461 6767
2014-08-17 update person_title Ben Kaye: Senior Commercial Surveyor => Commercial Agency Manager
2014-08-05 update statutory_documents 30/07/14 FULL LIST
2014-03-18 update website_status InternalTimeout => OK
2014-03-18 delete index_pages_linkeddomain londonwideconveyancing.com
2014-03-18 insert address Wolseley Avenue Wimbledon Park, London SW19
2014-02-04 update website_status OK => InternalTimeout
2014-01-19 delete address Overhill Road East Dulwich, London SE22
2014-01-03 delete address Worple Road London, London SW19
2014-01-03 insert address Overhill Road East Dulwich, London SE22
2013-12-20 update website_status InternalTimeout => OK
2013-12-20 insert address Worple Road London, London SW19
2013-12-20 update person_description Philip King => Philip King
2013-12-20 update person_description Richard Benson => Richard Benson
2013-12-20 update person_description Wendy South => Wendy South
2013-11-21 update website_status OK => InternalTimeout
2013-10-29 insert general_emails en..@londonwideconveyancing.com
2013-10-29 insert publicrelations_emails pr..@kfh.co.uk
2013-10-29 delete about_pages_linkeddomain londonwideconveyancing.com
2013-10-29 insert address 44-48 Borough High Street London Bridge SE1 1XB
2013-10-29 insert email en..@londonwideconveyancing.com
2013-10-29 insert email pr..@kfh.co.uk
2013-10-29 insert email wi..@kfh.co.uk
2013-10-29 insert phone 01689 873272
2013-10-29 insert phone 020 7993 0750
2013-10-29 insert phone 020 8739 2001
2013-10-29 insert phone 020 8739 2063
2013-10-29 insert phone 020 8739 2068
2013-10-29 insert phone 020 8739 2071
2013-10-29 insert phone 0208 739 2091
2013-10-29 insert phone 0800 023 1800
2013-10-29 update person_title Richard Cleminson: Professional Services Director => Commercial Director
2013-10-29 update person_title Tim Buckle: Senior Retail Surveyor => Senior Commercial Surveyor
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-08-01 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-07-31 update statutory_documents 30/07/13 FULL LIST
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-27 update person_description Amanda O'Flaherty => Amanda O'Flaherty
2013-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIPS / 21/05/2013
2013-04-15 delete fax 020 8741 8383
2013-04-15 insert fax 020 8741 8283
2013-02-20 delete address Acre Drive East Dulwich, SE22
2013-02-20 delete source_ip 83.138.189.158
2013-02-20 insert source_ip 195.162.28.186
2013-02-06 update website_status OK
2013-02-06 insert address Acre Drive East Dulwich, SE22
2013-01-23 update website_status FlippedRobotsTxt
2013-01-16 insert email ne..@kfh.co.uk
2013-01-16 insert phone 020 7740 2640
2012-11-11 delete address Gordondale Road Wimbledon Park, SW19
2012-11-05 insert address Gordondale Road Wimbledon Park, SW19
2012-11-05 insert address Nelson House 58 Wimbledon Hill Road Wimbledon SW19 7PA
2012-11-05 insert person Richard Benson
2012-11-05 insert phone 020 3542 0147
2012-11-05 insert phone 020 3542 0200
2012-11-05 insert phone 020 3542 0241
2012-10-24 delete person James Moorhouse
2012-10-24 insert email lw..@kfh.co.uk
2012-10-24 insert phone 020 7604 5150
2012-08-02 update statutory_documents 30/07/12 FULL LIST
2012-07-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-02 update statutory_documents 30/07/11 FULL LIST
2011-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDIENNE WOOD
2010-08-27 update statutory_documents 30/07/10 FULL LIST
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDIENNE WOOD / 30/07/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEER / 30/07/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MASTERS / 30/07/2010
2010-05-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-24 update statutory_documents CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-08-14 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents GBP NC 600000/646953 05/11/08
2009-07-08 update statutory_documents ARTICLES OF ASSOCIATION
2009-07-08 update statutory_documents NC INC ALREADY ADJUSTED 05/11/2008
2009-07-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-24 update statutory_documents PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEER / 01/01/2008
2008-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE WATTS / 31/03/2008
2008-08-13 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/07 FROM: KFH HOUSE NORSTEAD PLACE ROEHAMPTON LONDON SW15 3SA
2007-08-01 update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-08 update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-06-30 update statutory_documents £ IC 327607/280654 03/05/06 £ SR 46953@1=46953
2006-05-25 update statutory_documents DIRECTOR RESIGNED
2006-05-24 update statutory_documents DIRECTOR RESIGNED
2005-12-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-04 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents DIRECTOR RESIGNED
2004-09-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-11 update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-06-09 update statutory_documents DIRECTOR RESIGNED
2004-06-08 update statutory_documents DIRECTOR RESIGNED
2003-09-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-08 update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-16 update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-05-02 update statutory_documents £ IC 450673/327608 08/04/02 £ SR 123065@1=123065
2002-05-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-02 update statutory_documents RE CONTRACTS 08/04/02
2001-09-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-03 update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-08-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-29 update statutory_documents £ IC 463465/450673 11/07/01 £ SR 12792@1=12792
2001-07-23 update statutory_documents DIRECTOR RESIGNED
2001-07-06 update statutory_documents £ IC 501941/463465 05/06/01 £ SR 38476@1=38476
2001-05-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-05 update statutory_documents DIRECTOR RESIGNED
2000-12-29 update statutory_documents DIRECTOR RESIGNED
2000-09-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-08-25 update statutory_documents RETURN MADE UP TO 30/07/00; NO CHANGE OF MEMBERS
2000-07-31 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99
1999-09-16 update statutory_documents RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1999-08-04 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-02-21 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-21 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-04 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-04 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-02 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-02 update statutory_documents SECRETARY RESIGNED
1998-09-25 update statutory_documents RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1998-05-22 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97
1997-09-30 update statutory_documents £ NC 58000/600000 15/09/97
1997-09-30 update statutory_documents NC INC ALREADY ADJUSTED 15/09/97
1997-09-30 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/97
1997-09-12 update statutory_documents RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS
1997-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1997-02-11 update statutory_documents RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS
1996-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1996-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 81-83 LOWER RICHMOND ROAD LONDON SW15 1EU
1996-02-27 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-10-16 update statutory_documents ADOPT MEM AND ARTS 16/09/95
1995-10-16 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/95
1995-10-16 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/09/95
1995-10-16 update statutory_documents RE AGREEMENT 16/09/95
1995-08-14 update statutory_documents RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS
1995-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1995-04-21 update statutory_documents NEW SECRETARY APPOINTED
1995-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1995-03-27 update statutory_documents DIRECTOR RESIGNED
1995-03-27 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-02-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-01-19 update statutory_documents S386 DISP APP AUDS 10/12/94
1994-09-29 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-26 update statutory_documents RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS
1994-07-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-11-10 update statutory_documents NC INC ALREADY ADJUSTED 23/12/92
1993-11-10 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/93
1993-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-08-04 update statutory_documents RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS
1993-06-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-06-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-05-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-05-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-03-22 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09
1993-02-10 update statutory_documents DIRECTOR RESIGNED
1993-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1993-01-07 update statutory_documents NEW DIRECTOR APPOINTED
1992-08-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-08-25 update statutory_documents RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS
1992-03-13 update statutory_documents DIRECTOR RESIGNED
1991-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-10-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-10-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-10-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-09-26 update statutory_documents NC INC ALREADY ADJUSTED 29/01/91
1991-09-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-09-26 update statutory_documents £ NC 51000/52000 29/01/
1991-09-26 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/91
1991-09-12 update statutory_documents RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS
1991-03-05 update statutory_documents RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS
1991-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1989-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1989-11-08 update statutory_documents DIRECTOR RESIGNED
1989-10-18 update statutory_documents RETURN MADE UP TO 30/07/89; FULL LIST OF MEMBERS
1989-07-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-07-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-07-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-06-14 update statutory_documents NEW DIRECTOR APPOINTED
1989-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-07-26 update statutory_documents RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS
1988-04-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-02-01 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-09-02 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03
1987-07-16 update statutory_documents AUDITOR'S RESIGNATION
1987-02-19 update statutory_documents RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS
1987-02-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86
1986-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85
1985-11-13 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/84
1984-05-25 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/83
1984-05-24 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/82
1983-01-26 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/01/83
1982-06-24 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/81
1982-05-29 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/80
1977-06-15 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/06/77
1974-12-30 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/12/74
1967-08-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION