KAM PROJECT CONSULTANTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-08-14 insert email ga..@kampcl.com
2023-08-14 insert email ke..@kampcl.com
2023-08-14 insert person Gabriel Ilet
2023-08-14 insert person Keira Snelus
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES
2023-07-12 delete otherexecutives Kevin Sims
2023-07-12 delete otherexecutives Mike Wilcock
2023-07-12 delete secretary Carolyn Sims
2023-07-12 delete email ad..@kampcl.com
2023-07-12 delete email ca..@kampcl.com
2023-07-12 delete email ek..@kampcl.com
2023-07-12 delete email fr..@kampcl.com
2023-07-12 delete email ga..@kampcl.com
2023-07-12 delete email ir..@kampc.de
2023-07-12 delete email ke..@kampcl.com
2023-07-12 delete email li..@kampcl.com
2023-07-12 delete email mi..@kampcl.com
2023-07-12 delete email mo..@kampcl.com
2023-07-12 delete email st..@kampcl.com
2023-07-12 delete person Adam Neill
2023-07-12 delete person Carolyn Sims
2023-07-12 delete person Ektaa Sabharwal
2023-07-12 delete person Fred Keys
2023-07-12 delete person Gabriella Grier
2023-07-12 delete person Iris Cornejo
2023-07-12 delete person Kevin Sims
2023-07-12 delete person Ling Lau
2023-07-12 delete person Mike Wilcock
2023-07-12 delete person Molly Johnson-Moore
2023-07-12 delete person Stuart Moffat
2023-07-12 delete phone +49 (0)69 50 60 26 680
2023-07-12 insert email ad..@kampcl.com
2023-07-12 insert email al..@kampcl.com
2023-07-12 insert email be..@kampcl.com
2023-07-12 insert email be..@kampcl.com
2023-07-12 insert email ch..@kampcl.com
2023-07-12 insert email ch..@kampcl.com
2023-07-12 insert email do..@kampcl.com
2023-07-12 insert email el..@kampcl.com
2023-07-12 insert email em..@kampcl.com
2023-07-12 insert email gl..@kampcl.com
2023-07-12 insert email ha..@kampcl.com
2023-07-12 insert email he..@kampcl.com
2023-07-12 insert email hu..@kampcl.com
2023-07-12 insert email is..@kampcl.com
2023-07-12 insert email ja..@kampcl.com
2023-07-12 insert email ja..@kampcl.com
2023-07-12 insert email ja..@kampcl.com
2023-07-12 insert email ja..@kampcl.com
2023-07-12 insert email jo..@kampcl.com
2023-07-12 insert email kh..@kampcl.com
2023-07-12 insert email ki..@kampcl.com
2023-07-12 insert email la..@kampcl.com
2023-07-12 insert email li..@kampcl.com
2023-07-12 insert email ma..@kampcl.com
2023-07-12 insert email ni..@kampcl.com
2023-07-12 insert email pa..@kampcl.com
2023-07-12 insert email pa..@kampcl.com
2023-07-12 insert email ra..@kampcl.com
2023-07-12 insert email sh..@kampcl.com
2023-07-12 insert email si..@kampcl.com
2023-07-12 insert email st..@kampcl.com
2023-07-12 insert email to..@kampcl.com
2023-07-12 insert email to..@kampcl.com
2023-07-12 insert person Adam Rohan
2023-07-12 insert person Alex Vaughan
2023-07-12 insert person Ben Cook
2023-07-12 insert person Ben Edwards
2023-07-12 insert person Chiara Vacchio
2023-07-12 insert person Chris Ward
2023-07-12 insert person Dominic Lomas
2023-07-12 insert person Elliot Dinsdale
2023-07-12 insert person Emma Moore
2023-07-12 insert person Glyn Pritchard
2023-07-12 insert person Hannah Brennen
2023-07-12 insert person Henry Klopper
2023-07-12 insert person Huw Thomas
2023-07-12 insert person Ismail Umarji
2023-07-12 insert person Jack Smallman
2023-07-12 insert person James Hughes
2023-07-12 insert person Jamie Smith
2023-07-12 insert person Jasper Soon
2023-07-12 insert person Joe Allen
2023-07-12 insert person Khushboo Valand
2023-07-12 insert person Kieran Flint
2023-07-12 insert person Lawrence Bishop
2023-07-12 insert person Liam Berry
2023-07-12 insert person Matthew Hitchcock
2023-07-12 insert person Nicola Watts
2023-07-12 insert person Patrick Keane
2023-07-12 insert person Paul Boon
2023-07-12 insert person Rachel Meredith
2023-07-12 insert person Sheldon Farrell
2023-07-12 insert person Simon Begg
2023-07-12 insert person Steve Lamb
2023-07-12 insert person Tom O'Neill
2023-07-12 insert person Tony Davies
2023-07-12 update person_description Amy Wesley => Amy Wesley
2023-07-12 update person_description Darren Vaughan => Darren Vaughan
2023-07-12 update person_description Laurence Alden => Laurence Alden
2023-07-12 update person_description Lee Hagger => Lee Hagger
2023-07-12 update person_description Lucy Litwinko => Lucy Litwinko
2023-07-12 update person_description Mark O'Neill => Mark O'Neill
2023-07-12 update person_description Mark Shea => Mark Shea
2023-07-12 update person_description Miles Jenkins => Miles Jenkins
2023-07-12 update person_description Scott Price => Scott Price
2023-07-12 update person_title Helen Elliot: Senior Project Manager => Associate; Project Manager
2023-07-12 update person_title Mark Johnson: Senior Cost Manager => Associate
2023-06-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-15 update statutory_documents DIRECTOR APPOINTED MR MARK KEVIN SHEA
2023-01-23 insert otherexecutives Iain Hendry
2023-01-23 insert otherexecutives Lee Hagger
2023-01-23 insert otherexecutives Lucy Litwinko
2023-01-23 delete address Bethmannstr.8 / Berliner Str.51 60311 Frankfurt am Main Germany
2023-01-23 insert address Regus Alte Oper An der Welle 4 60322 Frankfurt am Main
2023-01-23 update person_title Chanpreet Sodhi: Graduate Cost Manager => Assistant Cost Manager
2023-01-23 update person_title Fred Keys: Graduate Project Manager => Assistant Project Manager
2023-01-23 update person_title George Orton: Cost Manager => Senior Cost Manager
2023-01-23 update person_title Iain Hendry: Senior Associate => Director
2023-01-23 update person_title Lee Hagger: Senior Associate => Director
2023-01-23 update person_title Lucy Litwinko: Senior Associate; Senior Project Manager => Senior Project Manager; Director
2022-11-20 delete email ka..@kampcl.com
2022-11-20 delete email lo..@kampcl.com
2022-11-20 delete email su..@kampcl.com
2022-11-20 delete person Kathryn Stockdale
2022-11-20 delete person Louise Connolly
2022-11-20 delete person Suzanne Ridley
2022-11-20 update person_title Brittany Shaw: Marketing & BD Administrator => Marketing Manager
2022-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN SIMS
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES
2022-08-16 insert otherexecutives Craig Short
2022-08-16 insert email cr..@kampcl.com
2022-08-16 insert person Craig Short
2022-07-17 delete email hu..@kampcl.com
2022-07-17 delete email jo..@kampcl.com
2022-07-17 delete person Desmond Bullard
2022-07-17 delete person Hugh Leather
2022-07-17 delete person John Harvey
2022-07-17 insert address 40 Berkeley Square Bristol BS8 1HP
2022-07-17 insert person Des Bullard
2022-07-17 update person_title Cannis Lam: Senior Cost Manager => Associate
2022-07-17 update person_title Christopher Gildert: Cost Manager => Senior Cost Manager
2022-07-17 update person_title Fred Keys: Graduate Cost Manager => Graduate Project Manager
2022-07-17 update person_title Kathryn Stockdale: Assistant Cost Manager => Cost Manager
2022-07-17 update person_title Ling Lau: Senior Cost Manager => Associate
2022-07-17 update person_title Nick Orton: Senior Project Manager => Associate
2022-07-17 update person_title Stuart Moffat: Senior Project Manager => Associate
2022-05-16 insert address 21-23 Castle Gate Nottingham NG1 7AQ
2022-05-16 insert email el..@kampcl.com
2022-05-16 insert email lo..@kampcl.com
2022-05-16 insert email ma..@kampcl.com
2022-05-16 insert person Elvis Chan
2022-05-16 insert person Louise Connolly
2022-05-16 insert person Maddy Dower
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-15 delete email fa..@kampcl.com
2022-04-15 delete email le..@kampcl.com
2022-04-15 delete email ra..@kampcl.com
2022-04-15 delete email st..@kampcl.com
2022-04-15 delete person Farai Mataranyika
2022-04-15 delete person Leann Rodney
2022-04-15 delete person Raj Tailor
2022-04-15 delete person Stacey Hawkins
2022-04-15 insert email mo..@kampcl.com
2022-04-15 insert email su..@kampcl.com
2022-04-15 insert person Molly Johnson-Moore
2022-04-15 insert person Suzanne Ridley
2022-04-13 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-15 delete email be..@kampcl.com
2022-03-15 delete email sh..@kampcl.com
2022-03-15 delete person Bethany Harvey
2022-03-15 delete person Sheldon Farrell
2022-03-15 insert email hu..@kampcl.com
2022-03-15 insert person Hugh Leather
2022-02-07 delete email da..@kampcl.com
2022-02-07 delete person Danielle Gwynne
2022-02-07 update person_title Andrew Frost: Senior Cost Manager => Associate
2022-02-07 update person_title Ariel Joy: Graduate Cost Manager => Assistant Cost Manager
2022-02-07 update person_title Ben Miles: Trainee Cost Manager => Assistant Cost Manager
2022-02-07 update person_title Joseph Caranci: Graduate Cost Manager => Assistant Cost Manager
2022-02-07 update person_title Paul Moloyos: Graduate Cost Manager => Assistant Cost Manager
2022-02-07 update person_title Phil Wiese: Associate => Senior Associate
2021-12-02 delete address Peter House Oxford Street Manchester M1 5AN
2021-12-02 delete email he..@kampcl.com
2021-12-02 delete person Henry Lees
2021-12-02 delete phone +44 (0)1619 321077
2021-12-02 insert address 1010 Cambourne Business Park Great Cambourne Cambridge CB23 6DP
2021-12-02 insert address Kenworthys Buildings 83 Bridge Street Manchester M3 2RF
2021-12-02 insert email ch..@kampcl.com
2021-12-02 insert email ch..@kampcl.com
2021-12-02 insert email ch..@kampcl.com
2021-12-02 insert email ch..@kampcl.com
2021-12-02 insert email de..@kampcl.com
2021-12-02 insert email fa..@kampcl.com
2021-12-02 insert email fr..@kampcl.com
2021-12-02 insert email ga..@kampcl.com
2021-12-02 insert email he..@kampcl.com
2021-12-02 insert email ir..@kampc.de
2021-12-02 insert email ja..@kampcl.com
2021-12-02 insert email ka..@kampcl.com
2021-12-02 insert email ka..@kampcl.com
2021-12-02 insert email pe..@kampcl.com
2021-12-02 insert email ra..@kampcl.com
2021-12-02 insert email ro..@kampcl.com
2021-12-02 insert email st..@kampcl.com
2021-12-02 insert email st..@kampcl.com
2021-12-02 insert person Chanpreet Sodhi
2021-12-02 insert person Chris Morris
2021-12-02 insert person Chris Rawlinson
2021-12-02 insert person Christopher Gildert
2021-12-02 insert person Desmond Bullard
2021-12-02 insert person Farai Mataranyika
2021-12-02 insert person Fred Keys
2021-12-02 insert person Gabriella Grier
2021-12-02 insert person Helen Elliot
2021-12-02 insert person Iris Cornejo
2021-12-02 insert person James Pettit
2021-12-02 insert person Karl Hofbauer
2021-12-02 insert person Kathryn Stockdale
2021-12-02 insert person Peter Roberts
2021-12-02 insert person Raj Tailor
2021-12-02 insert person Robert Bliss
2021-12-02 insert person Stacey Hawkins
2021-12-02 insert person Stuart Moffat
2021-12-02 update person_description Laurence Alden => Laurence Alden
2021-12-02 update person_title Helen Sims: Senior Project Manager => Associate
2021-12-02 update person_title Tobias Neumeier: Director of Project Management => Director of Project Management; Director, Germany
2021-09-03 delete phone 01619 321077
2021-09-03 insert phone +44 (0)1164 362231
2021-09-03 insert phone +44 (0)1619 321077
2021-09-03 insert phone +44 (0)1908 662021
2021-09-03 update person_description Mark Shea => Mark Shea
2021-09-03 update person_title Tobias Neumeier: Director of Project Management; Project Director, Germany => Director of Project Management
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-07-01 update person_title Sheldon Farrell: Cost Manager => Senior Cost Manager
2021-05-31 insert address First Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR
2021-05-31 insert address Peter House Oxford Street Manchester M1 5AN
2021-05-31 insert email ma..@kampcl.com
2021-05-31 insert phone 01619 321077
2021-04-13 update person_title Amy Wesley: Associate => Senior Associate
2021-04-13 update person_title Lee Hagger: Associate => Senior Associate
2021-04-13 update person_title Lucy Litwinko: Associate => Senior Associate
2021-04-13 update person_title Mat Daley: Associate => Senior Associate
2021-04-07 delete address RANKIN HOUSE KNOWLHILL BUSINESS PARC ROEBUCK WAY MILTON KEYNES UNITED KINGDOM MK5 8GB
2021-04-07 insert address FIRST FLOOR BAIRD HOUSE SEEBECK PLACE KNOWLHILL MILTON KEYNES ENGLAND MK5 8FR
2021-04-07 update registered_address
2021-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2021 FROM BAIRD HOUSE SEEBECK PLACE KNOWLHILL MILTON KEYNES MK5 8FR ENGLAND
2021-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2021 FROM RANKIN HOUSE KNOWLHILL BUSINESS PARC ROEBUCK WAY MILTON KEYNES MK5 8GB UNITED KINGDOM
2021-03-12 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-12 update statutory_documents ADOPT ARTICLES 15/12/2020
2021-02-19 delete email sa..@kampcl.com
2021-02-19 delete email to..@kampcl.com
2021-02-19 delete person Saahib Reehal
2021-02-19 delete person Tom Morgan
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-18 delete email ja..@kampcl.com
2021-01-18 delete email st..@kampcl.com
2021-01-18 delete person James Walmsley
2021-01-18 delete person Steve Martin
2021-01-18 update person_title Bethany Harvey: Junior Project Manager => Assistant Project Manager
2021-01-18 update person_title Danielle Gwynne: Project Manager => Senior Project Manager
2021-01-18 update person_title George Orton: Assistant Cost Manager => Cost Manager
2021-01-18 update person_title Henry Lees: Cost Manager => Senior Cost Manager
2021-01-18 update person_title Iain Hendry: Associate => Senior Associate
2021-01-18 update person_title Phil Wiese: Senior Cost Manager => Associate
2021-01-12 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SIMS / 27/10/2020
2020-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OWEN WILCOCK / 27/10/2020
2020-10-02 delete address 24 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT
2020-10-02 insert address 12 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT
2020-10-02 insert email ad..@kampcl.com
2020-10-02 insert email an..@kampcl.com
2020-10-02 insert email ma..@kampcl.com
2020-10-02 insert person Adam Neill
2020-10-02 insert person Andrew Frost
2020-10-02 insert person Mark Johnson
2020-10-02 update primary_contact 24 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT => 12 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT
2020-07-25 delete address De-Saint-Exupéry-Straße 10 60549 Frankfurt am Main Germany
2020-07-25 delete phone +49 (0)69 50 60 28 188
2020-07-25 insert address Bethmannstr.8 / Berliner Str.51 60311 Frankfurt am Main Germany
2020-07-25 insert phone +49 (0)69 50 60 26 680
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-04-24 delete email an..@kampcl.com
2020-04-24 delete email ma..@kampcl.com
2020-04-24 delete email pu..@kampcl.com
2020-04-24 delete person Anna Ampofo
2020-04-24 delete person Marcus Lavin
2020-04-24 delete person Purdey Dhillon
2020-03-25 delete email sa..@kampcl.com
2020-03-25 delete person Sam Dutton
2020-03-25 insert email jo..@kampcl.com
2020-03-25 insert email pu..@kampcl.com
2020-03-25 insert person John Harvey
2020-03-25 insert person Purdey Dhillon
2020-02-23 insert email an..@kampcl.com
2020-02-23 insert email ar..@kampcl.com
2020-02-23 insert person Anna Ampofo
2020-02-23 insert person Ariel Joy
2020-01-23 update person_title Brittany Shaw: Marketing and Business Development Administrator => Marketing & BD Administrator
2020-01-23 update person_title Nick Orton: Project Manager => Senior Project Manager
2020-01-23 update person_title Tom Morgan: Senior Project Manager => Associate
2019-12-22 insert general_emails in..@kampc.de
2019-12-22 insert address De-Saint-Exupéry-Straße 10 60549 Frankfurt am Main Germany
2019-12-22 insert alias KAM Project Consultants GmbH
2019-12-22 insert contact_pages_linkeddomain google.com
2019-12-22 insert email he..@kampcl.com
2019-12-22 insert email in..@kampc.de
2019-12-22 insert email le..@kampcl.com
2019-12-22 insert email ma..@kampcl.com
2019-12-22 insert email pa..@kampcl.com
2019-12-22 insert email sa..@kampcl.com
2019-12-22 insert email sh..@kampcl.com
2019-12-22 insert email to..@kampc.de
2019-12-22 insert person Helen Sims
2019-12-22 insert person Leann Rodney
2019-12-22 insert person Marcus Lavin
2019-12-22 insert person Paul Moloyos
2019-12-22 insert person Saahib Reehal
2019-12-22 insert person Sheldon Farrell
2019-12-22 insert person Tobias Neumeier
2019-12-22 insert phone +49 (0)69 50 60 28 188
2019-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-12-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-11-22 update person_title Laurence Alden: Associate; Director => Director
2019-11-18 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-22 insert otherexecutives Laurence Alden
2019-10-22 update person_title Laurence Alden: Associate => Associate; Director
2019-09-22 insert email he..@kampcl.com
2019-09-22 insert person Henry Lees
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-07-23 insert email br..@kampcl.com
2019-07-23 insert email jo..@kampcl.com
2019-07-23 insert person Brittany Shaw
2019-07-23 insert person Joseph Caranci
2019-07-03 update statutory_documents DIRECTOR APPOINTED MR LAURENCE GEORGE ALDEN
2019-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERS RIDOUT
2019-06-23 delete otherexecutives Piers Ridout
2019-06-23 delete email pi..@kampcl.com
2019-06-23 delete person Piers Ridout
2019-03-04 insert email ja..@kampcl.com
2019-03-04 insert person James Walmsley
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-26 delete email tr..@kampcl.com
2018-12-26 delete person Tracy Burton
2018-12-26 insert email tr..@kampcl.com
2018-12-26 insert person Tracy Polonio
2018-12-26 update person_title Lee Hagger: Senior Cost Manager => Associate
2018-12-26 update person_title Lucy Litwinko: Senior Project Manager => Associate
2018-12-26 update person_title Mat Daley: Senior Cost Manager => Associate
2018-12-26 update person_title Steve Martin: Senior Project Manager => Associate
2018-12-12 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-31 update website_status FlippedRobots => OK
2018-08-31 delete source_ip 84.22.182.169
2018-08-31 insert source_ip 62.233.79.3
2018-08-31 update robots_txt_status www.kampcl.com: 404 => 200
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAM GROUP HOLDINGS LIMITED
2018-08-14 update statutory_documents CESSATION OF KEVIN SIMS AS A PSC
2018-08-14 update statutory_documents CESSATION OF MICHAEL OWEN WILCOCK AS A PSC
2018-08-07 update website_status OK => FlippedRobots
2018-06-07 delete address THE WHITE HOUSE MIDDLE END LECKHAMPSTEAD BUCKINGHAM MK18 5NS
2018-06-07 insert address RANKIN HOUSE KNOWLHILL BUSINESS PARC ROEBUCK WAY MILTON KEYNES UNITED KINGDOM MK5 8GB
2018-06-07 update registered_address
2018-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM THE WHITE HOUSE MIDDLE END LECKHAMPSTEAD BUCKINGHAM MK18 5NS
2018-05-02 update statutory_documents DIRECTOR APPOINTED MR MARK DAVID O'NEILL
2018-05-01 update statutory_documents DIRECTOR APPOINTED MR DARREN VAUGHAN
2018-05-01 update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES FRENCH
2018-05-01 update statutory_documents DIRECTOR APPOINTED MR MILES GERARD JENKINS
2018-05-01 update statutory_documents DIRECTOR APPOINTED MR PIERS ROBERT RIDOUT
2018-05-01 update statutory_documents DIRECTOR APPOINTED MR SCOTT SIMON PRICE
2018-05-01 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHARLES LEDINGHAM
2018-01-30 insert otherexecutives David French
2018-01-30 delete email jo..@kampcl.com
2018-01-30 delete person Jo Saunders
2018-01-30 delete phone 07900 888 401
2018-01-30 insert address Suite 116 1st Floor, Gateway House 4 Penman Way Grove Business Park Enderby Leicester LE19 1SY
2018-01-30 insert email da..@kampcl.com
2018-01-30 insert person David French
2018-01-30 insert phone 07584 037740
2018-01-30 update primary_contact null => Suite 116 1st Floor, Gateway House 4 Penman Way Grove Business Park Enderby Leicester LE19 1SY
2017-12-21 insert otherexecutives Darren Vaughan
2017-12-21 insert otherexecutives Kevin Sims
2017-12-21 insert otherexecutives Mark O'Neill
2017-12-21 insert otherexecutives Mike Wilcock
2017-12-21 insert otherexecutives Miles Jenkins
2017-12-21 insert otherexecutives Piers Ridout
2017-12-21 insert otherexecutives Scott Price
2017-12-21 insert otherexecutives Stephen Ledingham
2017-12-21 insert alias Sam Dutton
2017-12-21 insert email be..@kampcl.com
2017-12-21 insert email jo..@kampcl.com
2017-12-21 insert email ma..@kampcl.com
2017-12-21 insert email ma..@kampcl.com
2017-12-21 insert email sa..@kampcl.com
2017-12-21 insert email tr..@kampcl.com
2017-12-21 insert person Ben Miles
2017-12-21 insert person Jo Saunders
2017-12-21 insert person Mat Daley
2017-12-21 insert person May Wang
2017-12-21 insert person Tracy Burton
2017-12-21 insert phone 07880 356 041
2017-12-21 insert phone 07881 288 816
2017-12-21 insert phone 07884 233 106
2017-12-21 insert phone 07900 888 401
2017-12-21 update person_title Amy Wesley: null => Associate
2017-12-21 update person_title Darren Vaughan: null => Director
2017-12-21 update person_title Iain Hendry: null => Associate
2017-12-21 update person_title Kevin Sims: null => Director
2017-12-21 update person_title Mark O'Neill: null => Director
2017-12-21 update person_title Mike Wilcock: Gazeley Key Account Partner => Director; Gazeley Key Account Partner
2017-12-21 update person_title Miles Jenkins: null => Director
2017-12-21 update person_title Piers Ridout: null => Director
2017-12-21 update person_title Scott Price: null => Director
2017-12-21 update person_title Stephen Ledingham: null => Director
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-26 delete email da..@kampcl.com
2017-10-26 delete email ti..@kampcl.com
2017-10-26 delete person David French
2017-10-26 delete person Tim Coleman
2017-10-26 delete phone 07740 922 916
2017-10-26 delete phone 07808 660 406
2017-10-26 delete phone 07835 279 400
2017-10-26 insert phone 07823 346 006
2017-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-05-19 delete address Rankin House Knowlhill Business Parc Roebuck Way Milton Keynes MK5 8HL
2017-05-19 delete email pa..@kampcl.com
2017-05-19 delete person Paul Fielding
2017-05-19 delete phone 07826 852 585
2017-05-19 update primary_contact Rankin House Knowlhill Business Parc Roebuck Way Milton Keynes MK5 8HL => null
2017-03-20 insert email da..@kampcl.com
2017-03-20 insert person Danielle Gwynne
2017-03-20 insert phone 07827 871262
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-11-24 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-24 delete email da..@kampcl.com
2016-09-24 insert email da..@kampcl.com
2016-08-27 insert email da..@kampcl.com
2016-08-27 insert email pa..@kampcl.com
2016-08-27 insert email ti..@kampcl.com
2016-08-27 insert person David French
2016-08-27 insert person Paul Fielding
2016-08-27 insert person Tim Coleman
2016-08-27 insert phone 07740 922 916
2016-08-27 insert phone 07826 852 585
2016-08-27 insert phone 07835 279 400
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-11-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-26 update statutory_documents 05/08/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-05-05 => 2016-06-30
2014-11-03 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address THE WHITE HOUSE MIDDLE END LECKHAMPSTEAD BUCKINGHAM UNITED KINGDOM MK18 5NS
2014-09-07 insert address THE WHITE HOUSE MIDDLE END LECKHAMPSTEAD BUCKINGHAM MK18 5NS
2014-09-07 insert sic_code 74902 - Quantity surveying activities
2014-09-07 update account_ref_day 31 => 30
2014-09-07 update account_ref_month 8 => 9
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-08-05
2014-09-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-08-28 update statutory_documents CURREXT FROM 31/08/2014 TO 30/09/2014
2014-08-28 update statutory_documents 05/08/14 FULL LIST
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OWEN WILLCOCK / 19/05/2014
2014-01-20 update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 100
2014-01-12 update statutory_documents DIRECTOR APPOINTED MR MICHAEL OWEN WILLCOCK
2013-11-07 insert company_previous_name M K PROJECT CONSULTANTS LIMITED
2013-11-07 update name M K PROJECT CONSULTANTS LIMITED => KAM PROJECT CONSULTANTS LIMITED
2013-10-07 update statutory_documents COMPANY NAME CHANGED M K PROJECT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 07/10/13
2013-08-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION