KILBY DEVELOPMENTS - History of Changes


DateDescription
2023-09-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-05-20 update website_status FlippedRobots => OK
2023-03-29 update website_status OK => FlippedRobots
2023-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2023-01-07 update statutory_documents DIRECTOR APPOINTED MR CZESLAW KRUSZELNICKI
2023-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRACJAN KRUSZELNICKI
2022-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-24 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-03-20 delete phone 01279 793 263
2022-03-20 delete source_ip 172.67.154.211
2022-03-20 delete source_ip 104.21.6.88
2022-03-20 insert source_ip 172.67.129.38
2022-03-20 insert source_ip 104.21.1.106
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2022-02-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LIDIA KRUSZELNICKI
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-02 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-06-23 update robots_txt_status www.kilbydevelopments.co.uk: 404 => 200
2021-04-23 update robots_txt_status www.kilbydevelopments.co.uk: 200 => 404
2021-02-01 delete source_ip 104.28.16.230
2021-02-01 delete source_ip 104.28.17.230
2021-02-01 insert source_ip 104.21.6.88
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLAW KRUSZELNICKI
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-09 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-08 insert source_ip 172.67.154.211
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-06 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-24 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-04-16 delete address 37 The Orchard London N21 2DJ
2018-04-16 delete source_ip 104.24.98.244
2018-04-16 delete source_ip 104.24.99.244
2018-04-16 insert address 37 The Orchard, Winchmore Hill, London, N21 2DJ
2018-04-16 insert source_ip 104.28.16.230
2018-04-16 insert source_ip 104.28.17.230
2018-04-16 update primary_contact 37 The Orchard London N21 2DJ => 37 The Orchard, Winchmore Hill, London, N21 2DJ
2017-12-05 delete address Harlow Road, Roydon, Essex, CM19 5HF
2017-12-05 insert address 37 The Orchard London N21 2DJ
2017-12-05 insert phone 020 8292 0243
2017-12-05 update primary_contact Harlow Road, Roydon, Essex, CM19 5HF => 37 The Orchard London N21 2DJ
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-11-07 delete address BRILL COTTAGE HARLOW ROAD ROYDON HARLOW ESSEX CM19 5HF
2017-11-07 insert address 37 THE ORCHARD WINCHMORE HILL LONDON ENGLAND N21 2DJ
2017-11-07 update registered_address
2017-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2017 FROM BRILL COTTAGE HARLOW ROAD ROYDON HARLOW ESSEX CM19 5HF
2017-10-03 update statutory_documents DIRECTOR APPOINTED MR. GRACJAN KRUSZELNICKI
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
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-18 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2016-01-08 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-12-11 update statutory_documents 01/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-05 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2015-01-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-12-05 update statutory_documents 01/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-09 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-26 update statutory_documents 01/11/13 FULL LIST
2013-09-06 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-13 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-24 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-01-29 update statutory_documents 01/11/12 FULL LIST
2012-08-22 update statutory_documents 30/11/11 TOTAL EXEMPTION FULL
2011-11-14 update statutory_documents 01/11/11 FULL LIST
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2010-11-25 update statutory_documents 01/11/10 FULL LIST
2010-08-04 update statutory_documents 30/11/09 TOTAL EXEMPTION FULL
2009-12-14 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2009-12-03 update statutory_documents 01/11/09 FULL LIST
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLAW KRMSZELNICKI / 03/12/2009
2009-09-29 update statutory_documents DIRECTOR APPOINTED LESLAW KRMSZELNICKI
2009-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 6 ROSE COTTAGES MILL LANE MEESDEN SG9 0BA
2009-09-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KRZYSZTOF KRUSZELNICKI
2009-01-09 update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2008-01-16 update statutory_documents RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-10-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 20 FURZEFIELD ROAD WELWYN GARDEN CITY AL7 3RJ
2007-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-23 update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2005-11-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-01 update statutory_documents SECRETARY RESIGNED
2005-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION