BELL PARK KERRIDGE SOLICITORS - 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
2023-10-07 update num_mort_charges 1 => 2
2023-10-07 update num_mort_satisfied 0 => 1
2023-09-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068166360002
2023-09-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-09-18 delete source_ip 185.94.235.60
2023-09-18 insert source_ip 159.65.91.29
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
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES
2023-01-23 delete phone 07808 159986
2022-12-22 delete about_pages_linkeddomain ec.europa.eu
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-20 insert phone 07808 159986
2022-09-18 delete address Bell Park Kerridge, Clifford Court, Cooper Way, Parkhouse, Carlisle, CA3 0JG
2022-08-16 update person_title ANITA JOBLING FCILEX: Chartered Legal Executive => Chartered Legal Executive; ASSOCIATE
2022-06-16 delete email nb..@bpkcumbria.co.uk
2022-06-16 delete person NATALIE BELL
2022-03-15 insert address Bell Park Kerridge, Clifford Court, Cooper Way, Parkhouse, Carlisle, CA3 0JG
2022-03-15 update person_description VINCE LUNG => VINCE LUNG
2022-03-15 update person_title VINCE LUNG: Trainee Solicitor => null
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-11 delete address Bell Park Kerridge, Clifford Court, Cooper Way, Parkhouse, Carlisle, CA3 0JG
2021-08-16 insert address Bell Park Kerridge, Clifford Court, Cooper Way, Parkhouse, Carlisle, CA3 0JG
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-02-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-29 delete office_emails la..@bpkcumbria.co.uk
2020-09-29 delete address 4 Main Street, Cockermouth, Cumbria. CA13 9LQ
2020-09-29 delete email cw..@bpkcumbria.co.uk
2020-09-29 delete email la..@bpkcumbria.co.uk
2020-09-29 delete fax 01900 826 798
2020-09-29 delete person CHARMAINE WELCH
2020-09-29 delete phone 01900 820 800
2020-09-29 delete phone 01900 826 798
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-22 delete source_ip 195.140.214.7
2020-03-22 delete terms_pages_linkeddomain debt-uk.com
2020-03-22 insert source_ip 185.94.235.60
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-01-19 insert contact_pages_linkeddomain sra.org.uk
2020-01-19 insert index_pages_linkeddomain sra.org.uk
2020-01-19 insert management_pages_linkeddomain sra.org.uk
2020-01-19 insert service_pages_linkeddomain sra.org.uk
2020-01-19 insert terms_pages_linkeddomain sra.org.uk
2020-01-19 update person_description PEARL POPE => PEARL POPE FCILEx
2020-01-19 update person_title PEARL POPE FCILEx: null => Chartered Legal Executive
2019-11-17 insert email dm..@bpkcumbria.co.uk
2019-11-17 insert person DAVID G. MURRAY
2019-10-18 update person_description RACHEL CAMERON => RACHEL CAMERON
2019-10-18 update person_description VINCE LUNG MLAW => VINCE LUNG
2019-10-18 update person_title VINCE LUNG: Paralegal => Trainee Solicitor
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-15 insert email vl..@bpkcumbria.co.uk
2019-07-15 insert person VINCE LUNG MLAW
2019-07-15 update person_description SARAH COYLES => SARAH COYLES
2019-06-15 delete source_ip 139.162.254.109
2019-06-15 insert source_ip 195.140.214.7
2019-04-29 insert email aj..@bpkcumbria.co.uk
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2019-01-07 delete email ah..@bpkcumbria.co.uk
2019-01-07 delete person ANDREA HANDY
2018-10-18 delete email mc..@bpkcumbria.co.uk
2018-10-18 delete person MATTHEW COLLINGS
2018-10-18 insert email cw..@bpkcumbria.co.uk
2018-10-18 insert person CHARMAINE WELCH MLAW
2018-10-18 update person_description PEARL POPE => PEARL POPE
2018-10-18 update person_title PEARL POPE: Trainee Legal Executive => null
2018-10-18 update person_title SARAH COYLES: Solicitor => null
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-12 delete email ss..@bpkcumbria.co.uk
2018-07-12 delete person Shannon Skilling
2018-07-12 insert index_pages_linkeddomain jenningsdebtrecovery.co.uk
2018-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GILCHRIST CARTER / 11/04/2018
2018-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN GILCHRIST CARTER / 11/04/2018
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
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
2018-01-03 update website_status FailedRobots => OK
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-07 update website_status FlippedRobots => FailedRobots
2017-11-16 update website_status DNSError => FlippedRobots
2017-10-31 update website_status FlippedRobots => DNSError
2017-10-22 update website_status FailedRobots => FlippedRobots
2017-09-12 update website_status FlippedRobots => FailedRobots
2017-08-22 update website_status FailedRobots => FlippedRobots
2017-06-29 update website_status FlippedRobots => FailedRobots
2017-06-03 update website_status FailedRobots => FlippedRobots
2017-05-03 update website_status FlippedRobots => FailedRobots
2017-03-14 update website_status FailedRobots => FlippedRobots
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-07 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-19 update statutory_documents 11/02/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-11 update statutory_documents 11/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-03-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-02-26 update statutory_documents 11/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
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
2013-02-21 update statutory_documents 11/02/13 FULL LIST
2012-07-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 11/02/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents DIRECTOR APPOINTED JAMES BELL
2011-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BELL
2011-02-24 update statutory_documents 11/02/11 FULL LIST
2010-10-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-18 update statutory_documents PREVEXT FROM 28/02/2010 TO 31/03/2010
2010-03-09 update statutory_documents 11/02/10 FULL LIST
2009-05-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION