WARD MACKENZIE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-08 update accounts_next_due_date 2023-11-30 => 2024-08-31
2024-04-08 update num_mort_charges 6 => 7
2024-04-08 update num_mort_outstanding 3 => 4
2023-10-07 update num_mort_outstanding 4 => 3
2023-10-07 update num_mort_satisfied 2 => 3
2023-09-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423620003
2023-08-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA GREEN
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2023-04-07 update num_mort_charges 5 => 6
2023-04-07 update num_mort_outstanding 3 => 4
2022-12-16 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/21
2022-12-16 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/21
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-05 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/21
2022-12-05 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/21
2022-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093423620006
2022-09-08 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-08-19 insert vpsales Colin Collier
2022-08-19 delete alias Ward Mackenzie Limited
2022-08-19 delete person Carrie James
2022-08-19 delete person Chris Hutter
2022-08-19 delete person Daniel Glover
2022-08-19 delete person David Loveless
2022-08-19 delete person Grupti Mehta
2022-08-19 delete person Holly Patton
2022-08-19 delete person Kathy Smith
2022-08-19 delete person Peter Clegg
2022-08-19 insert person Annie Drozario
2022-08-19 insert person Charles Wood
2022-08-19 insert person Colin Collier
2022-08-19 insert person Kaushal Shah
2022-08-19 insert person Marty Duke
2022-08-19 insert person Niven Pillay
2022-08-19 insert person Shelley Herbert
2022-08-19 update person_title Fabrice Legris: Director of SKS Westlake Clark => Consultant at SKS Westlake Clark
2022-08-19 update person_title Roy Baker: Director of SKS Baker Watkin => Consultant for SKS Baker Watkin
2022-03-12 delete person Rachel Cameron
2022-03-12 delete source_ip 35.214.107.172
2022-03-12 insert source_ip 217.160.0.130
2022-03-12 update person_title John Stone: Director of SKS Thompson Jones => Consultant at SKS Thompson Jones
2022-03-12 update robots_txt_status www.sksbusinessservices.com: 200 => 404
2022-01-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2022-01-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2022-01-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-12-14 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/20
2021-12-14 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/20
2021-12-14 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/20
2021-12-14 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/20
2021-12-13 insert coo Ritu Bugli
2021-12-13 insert person Ritu Bugli
2021-12-13 update person_title Peter Carlin: Director of SKS Thompson Jones => Consultant for SKS Thompson Jones
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-12-07 update num_mort_charges 3 => 5
2021-12-07 update num_mort_outstanding 1 => 3
2021-11-30 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/20
2021-11-30 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/20
2021-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY KUMAR SWARUP / 25/10/2021
2021-09-27 update statutory_documents ALTER ARTICLES 03/08/2021
2021-09-21 delete otherexecutives Anna Coote
2021-09-21 delete otherexecutives Bruce Jones
2021-09-21 delete otherexecutives Carrie James
2021-09-21 delete otherexecutives Chris Bailey
2021-09-21 delete otherexecutives Daniel Glover
2021-09-21 delete otherexecutives David Terry
2021-09-21 delete otherexecutives Fabrice Legris
2021-09-21 delete otherexecutives James Foskett
2021-09-21 delete otherexecutives John Stone
2021-09-21 delete otherexecutives Paul Craggs
2021-09-21 delete otherexecutives Paul Quinan
2021-09-21 delete otherexecutives Peter Carlin
2021-09-21 delete otherexecutives Peter Clegg
2021-09-21 delete otherexecutives Rebecca Krasowski
2021-09-21 delete otherexecutives Roy Baker
2021-09-21 insert otherexecutives Rosemary Penn-Newman
2021-09-21 delete person Bruce Jones
2021-09-21 insert person Richard Hilling
2021-09-21 insert person Rosemary Penn-Newman
2021-09-21 update person_title Anna Coote: Director => Director of SKS Gilroy & Brookes
2021-09-21 update person_title Bobby Bhogal: Audit Director => Director of SKS Ledger Sparks & SKS Ramon Lee
2021-09-21 update person_title Carrie James: Director => Director of SKSi
2021-09-21 update person_title Chris Bailey: Director => Director of SKS Bailey Group
2021-09-21 update person_title Daniel Glover: Director => Consultant
2021-09-21 update person_title David Terry: Director => Consultant
2021-09-21 update person_title Fabrice Legris: Director => Director of SKS Westlake Clark
2021-09-21 update person_title James Foskett: Director => Director of SKS Cansdales
2021-09-21 update person_title John Stone: Director => Director of SKS Thompson Jones
2021-09-21 update person_title Paul Craggs: Director => Director of SKS Baker Watkin
2021-09-21 update person_title Paul Quinan: Director => Director of SKS Avalon
2021-09-21 update person_title Peter Carlin: Director => Director of SKS Thompson Jones
2021-09-21 update person_title Peter Clegg: Director => Director of SKS Westlake Clark
2021-09-21 update person_title Rebecca Krasowski: Director => Senior Manager
2021-09-21 update person_title Roy Baker: Director => Director of SKS Baker Watkin
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093423620005
2021-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093423620004
2021-08-24 update statutory_documents DIRECTOR APPOINTED MR ANIL CHANDRA SWARUP
2021-08-24 update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY ELIZABETH PENN-NEWMAN
2021-08-20 delete person Peter Manser
2021-08-16 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-19 insert person Peter Manser
2021-06-16 delete source_ip 62.172.138.89
2021-06-16 insert source_ip 35.214.107.172
2021-04-27 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/19
2021-04-27 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/19
2021-01-15 delete address Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
2021-01-15 insert address Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS
2020-12-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA FORBES GREEN / 19/10/2020
2020-12-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-08-09 delete person Rishi Sunak
2020-07-09 insert person Rishi Sunak
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-08 update num_mort_outstanding 2 => 1
2020-06-08 update num_mort_satisfied 1 => 2
2020-05-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423620002
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-11-03 delete person Chancellor Sajid Javid
2019-10-03 insert person Chancellor Sajid Javid
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-03 insert about_pages_linkeddomain browse-better.com
2019-04-03 insert contact_pages_linkeddomain browse-better.com
2019-04-03 insert index_pages_linkeddomain browse-better.com
2019-04-03 insert management_pages_linkeddomain browse-better.com
2019-04-03 insert service_pages_linkeddomain browse-better.com
2019-04-03 insert terms_pages_linkeddomain browse-better.com
2018-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-07-24 delete terms_pages_linkeddomain google.com
2018-07-24 insert terms_pages_linkeddomain ico.org.uk
2018-06-08 update num_mort_charges 2 => 3
2018-06-08 update num_mort_outstanding 1 => 2
2018-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093423620003
2018-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / SKS (TN-RH) LIMITED / 18/05/2018
2018-05-19 update statutory_documents CESSATION OF SANJAY KUMAR SWARUP AS A PSC
2018-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKS (TN-RH) LIMITED
2018-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAY
2018-05-11 update num_mort_outstanding 2 => 1
2018-05-11 update num_mort_satisfied 0 => 1
2018-04-19 delete otherexecutives Malcolm Gray
2018-04-19 delete person Malcolm Gray
2018-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423620001
2018-01-26 delete person Derek Mackay
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-12-18 insert person Derek Mackay
2017-11-08 delete address 148 PERCY ROAD TWICKENHAM TW2 6JF
2017-11-08 insert address 3 SHEEN ROAD RICHMOND UPON THAMES SURREY ENGLAND TW9 1AD
2017-11-08 update registered_address
2017-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 148 PERCY ROAD TWICKENHAM TW2 6JF
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEACH
2017-05-08 update statutory_documents ADOPT ARTICLES 19/04/2017
2017-05-07 delete otherexecutives Tony Leach
2017-05-07 delete person Tony Leach
2017-05-07 update num_mort_charges 1 => 2
2017-05-07 update num_mort_outstanding 1 => 2
2017-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093423620002
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-09-08 update accounts_last_madeup_date null => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-13 update account_ref_day 31 => 30
2016-03-13 update account_ref_month 12 => 11
2016-03-13 update accounts_next_due_date 2016-09-05 => 2016-08-31
2016-02-24 update statutory_documents PREVSHO FROM 31/12/2015 TO 30/11/2015
2016-02-12 delete address 148 PERCY ROAD TWICKENHAM ENGLAND TW2 6JF
2016-02-12 insert address 148 PERCY ROAD TWICKENHAM TW2 6JF
2016-02-12 insert sic_code 69201 - Accounting and auditing activities
2016-02-12 update registered_address
2016-02-12 update returns_last_madeup_date null => 2015-12-05
2016-02-12 update returns_next_due_date 2016-01-02 => 2017-01-02
2016-01-24 delete address Rauter House 1 Sybron Way Crowborough East Sussex TN6 3DZ
2016-01-24 delete fax 01892 660216
2016-01-24 delete phone 01892 662211
2016-01-24 insert address Newman House Farningham Road Crowborough East Sussex TN6 2JR
2016-01-01 update statutory_documents 05/12/15 FULL LIST
2015-11-02 update statutory_documents 23/09/15 STATEMENT OF CAPITAL GBP 1011
2015-10-12 update statutory_documents ADOPT ARTICLES 23/09/2015
2015-04-27 delete index_pages_linkeddomain yfs.co.uk
2015-04-27 delete source_ip 62.172.138.54
2015-04-27 insert alias Ward Mackenzie Limited
2015-04-27 insert source_ip 62.172.138.89
2015-04-08 update num_mort_charges 0 => 1
2015-04-08 update num_mort_outstanding 0 => 1
2015-03-12 update statutory_documents DIRECTOR APPOINTED MRS. JOANNA FORBES GREEN
2015-03-11 update statutory_documents DIRECTOR APPOINTED MR. ANTHONY RICHARD LEACH
2015-03-11 update statutory_documents DIRECTOR APPOINTED MR. MALCOLM DAVID GRAY
2015-03-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093423620001
2014-12-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-08-31 delete address Sussex House Farningham Road Crowborough East Sussex TN6 2JP
2014-08-31 delete contact_pages_linkeddomain bing.com
2014-08-31 delete contact_pages_linkeddomain multimap.com
2014-08-31 delete fax 01892 667343
2014-08-31 insert address Rauter House 1 Sybron Way Crowborough East Sussex TN6 3DZ
2014-08-31 insert fax 01892 660216