KEAREY CONSULTING - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-07-15 insert about_pages_linkeddomain wordpress.org
2022-07-15 insert contact_pages_linkeddomain wordpress.org
2022-07-15 insert index_pages_linkeddomain wordpress.org
2022-07-15 insert service_pages_linkeddomain wordpress.org
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-07-14 delete source_ip 185.7.249.1
2021-07-14 insert source_ip 92.205.0.100
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TARYN KEAREY / 09/02/2021
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEAREY / 10/12/2020
2020-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRENDAN KEAREY / 10/12/2020
2020-10-30 delete address 3 MORE LONDON PLACE LONDON LONDON SE1 2RE
2020-10-30 insert address CANADA HOUSE FIRST FLOOR 20/20 BUSINESS PARK MAIDSTONE, KENT UNITED KINGDOM ME16 0LS
2020-10-30 update registered_address
2020-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 3 MORE LONDON PLACE LONDON LONDON SE1 2RE
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TARYN KEAREY / 18/06/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TARYN KEAREY / 18/06/2020
2020-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRENDAN KEAREY / 18/06/2020
2020-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRENDAN KEAREY / 18/06/2020
2020-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TARYN KEAREY / 18/06/2020
2020-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRENDAN KEAREY / 15/01/2020
2020-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRENDAN KEAREY / 15/01/2020
2020-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TARYN KEAREY / 15/01/2020
2020-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TARYN KEAREY / 15/01/2020
2020-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TARYN KEAREY / 15/01/2020
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
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-03-31 delete cto Phill Bonnett
2019-03-31 delete person Phill Bonnett
2019-03-31 insert person Jennifer Weir
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-17 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-01-25 update statutory_documents CESSATION OF PHILIP ANDREW BONNETT AS A PSC
2018-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BONNETT
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRENDAN KEAREY / 22/07/2017
2017-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BONNETT / 22/07/2017
2017-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TARYN KEAREY / 22/07/2017
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-23 delete finance_emails ac..@kearey.co.uk
2016-06-23 delete contact_pages_linkeddomain google.co.uk
2016-06-23 delete email ac..@kearey.co.uk
2016-06-23 insert phone +44 (0) 20 3004 2000
2016-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BONNETT / 01/09/2015
2016-02-28 delete about_pages_linkeddomain computerweekly.com
2016-02-28 delete about_pages_linkeddomain techtarget.com
2016-02-28 delete alias Kearey Consulting Ltd.
2016-02-28 delete contact_pages_linkeddomain computerweekly.com
2016-02-28 delete contact_pages_linkeddomain techtarget.com
2016-02-28 delete index_pages_linkeddomain computerweekly.com
2016-02-28 delete index_pages_linkeddomain techtarget.com
2016-02-28 delete management_pages_linkeddomain computerweekly.com
2016-02-28 delete management_pages_linkeddomain techtarget.com
2016-02-28 delete service_pages_linkeddomain computerweekly.com
2016-02-28 delete service_pages_linkeddomain techtarget.com
2016-01-31 insert alias Kearey Consulting Ltd.
2016-01-31 update robots_txt_status kearey.co.uk: 404 => 200
2016-01-31 update robots_txt_status www.kearey.co.uk: 404 => 200
2015-10-20 delete source_ip 50.62.160.145
2015-10-20 insert source_ip 185.7.249.1
2015-10-20 update robots_txt_status www.kearey.co.uk: 200 => 404
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 3 MORE LONDON PLACE LONDON LONDON ENGLAND SE1 2RE
2015-09-07 insert address 3 MORE LONDON PLACE LONDON LONDON SE1 2RE
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-09-07 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-08-11 update statutory_documents 21/07/15 FULL LIST
2015-04-23 update statutory_documents DIRECTOR APPOINTED MR PHILIP ANDREW BONNETT
2015-04-23 update statutory_documents DIRECTOR APPOINTED MRS TARYN KEAREY
2014-11-07 delete address 35 GROSVENOR STREET MAYFAIR LONDON LONDON W1K 4QX
2014-11-07 insert address 3 MORE LONDON PLACE LONDON LONDON ENGLAND SE1 2RE
2014-11-07 update registered_address
2014-11-06 delete source_ip 31.221.18.110
2014-11-06 insert source_ip 50.62.160.145
2014-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 35 GROSVENOR STREET MAYFAIR LONDON LONDON W1K 4QX
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 35 GROSVENOR STREET MAYFAIR LONDON LONDON ENGLAND W1K 4QX
2014-09-07 insert address 35 GROSVENOR STREET MAYFAIR LONDON LONDON W1K 4QX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-09-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-08-05 update statutory_documents 21/07/14 FULL LIST
2014-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRENDAN KEAREY / 29/07/2013
2014-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TARYN KEAREY / 29/07/2013
2014-01-22 delete source_ip 82.153.202.35
2014-01-22 insert source_ip 31.221.18.110
2014-01-22 update website_status FlippedRobots => OK
2014-01-16 update website_status OK => FlippedRobots
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-09-06 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-08-06 update statutory_documents 21/07/13 FULL LIST
2013-06-22 delete sic_code 7210 - Hardware consultancy
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62011 - Ready-made interactive leisure and entertainment software development
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-22 update returns_next_due_date 2012-08-18 => 2013-08-18
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRENDAN KEAREY / 14/12/2012
2012-09-07 update statutory_documents 21/07/12 FULL LIST
2012-07-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 21/07/11 FULL LIST
2011-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 3 NEW BURLINGTON MEWS MAYFAIR LONDON W1B 4QB
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 21/07/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRENDAN KEAREY / 21/07/2010
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-07 update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-03 update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-08-22 update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-08-14 update statutory_documents DIRECTOR RESIGNED
2006-08-14 update statutory_documents DIRECTOR RESIGNED
2006-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2005-08-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-08-12 update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-10 update statutory_documents NEW SECRETARY APPOINTED
2004-08-10 update statutory_documents DIRECTOR RESIGNED
2004-08-10 update statutory_documents SECRETARY RESIGNED
2004-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION