KNILL JAMES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-15 delete email do..@knilljames.co.uk
2024-03-15 delete email ju..@knilljames.co.uk
2024-03-15 delete email ma..@knilljames.co.uk
2024-03-15 delete person Julia Mayne
2024-03-15 update person_description David W Martin => David W Martin
2023-07-20 insert otherexecutives George Clayson
2023-07-20 insert otherexecutives Leanne Chant
2023-07-20 update person_description Kevin Powell => Kevin Powell
2023-07-20 update person_description Kirsty Wilson => Kirsty Wilson
2023-07-20 update person_title George Clayson: Business Advisory Associate Director => Business Advisory Director
2023-07-20 update person_title Kevin Powell: Partner => Consultant
2023-07-20 update person_title Leanne Chant: Senior Manager, Audit; Manager of Our Audit => Director; Director of Our Audit
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-05-25 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER KEVIN POWELL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-06 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-24 delete otherexecutives Kirsty Wilson
2022-11-24 delete email ki..@knilljames.co.uk
2022-11-24 insert email ki..@knilljames.co.uk
2022-11-24 update person_title David W Martin: Corporate Finance; Partner => Joint Managing Partner
2022-11-24 update person_title Jamie Bird: Senior Manager; Senior Tax Manager => Tax Director
2022-11-24 update person_title Kirsty Wilson: Corporate Finance; Specialist Corporate Finance; Director => Corporate Finance; Specialist Corporate Finance; Partner
2022-11-24 update person_title Nick Rawson: Partner => Joint Managing Partner; Partner
2022-11-01 update statutory_documents LLP MEMBER APPOINTED MRS KIRSTY LOUISE WILSON
2022-09-30 update statutory_documents SECOND FILING OF LLCH01 FOR DAVID WEDGEWOOD MARTIN
2022-09-22 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ANDREW FILSELL / 22/09/2022
2022-07-27 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WEDGWOOD MARTIN / 22/07/2022
2022-07-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WEDGWOOD MARTIN / 06/07/2022
2022-06-19 delete email do..@knilljames.co.uk
2022-06-10 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 10/06/2022
2022-06-10 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2022
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-05-27 update statutory_documents LLP MEMBER APPOINTED MR MICHAEL DAVID CHAPMAN
2022-05-19 insert email do..@knilljames.co.uk
2022-05-19 insert email ju..@knilljames.co.uk
2022-05-19 insert email le..@knilljames.co.uk
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-22 delete source_ip 62.172.138.88
2021-12-22 insert source_ip 35.178.67.125
2021-09-29 delete otherexecutives Dan Daly
2021-09-29 insert otherexecutives Sarah Lake
2021-09-29 delete email da..@knilljames.co.uk
2021-09-29 delete person Dan Daly
2021-09-29 delete person Dr Shona Wardrop
2021-09-29 insert email sa..@knilljames.co.uk
2021-09-29 insert person Sarah Lake
2021-07-24 delete email al..@knilljames.co.uk
2021-07-24 delete email de..@knilljames.co.uk
2021-07-24 insert registration_number OC427485
2021-06-20 delete address 3 Queen Square London WC1N 3AR
2021-06-20 delete email su..@knilljames.co.uk
2021-06-20 delete person Sue Foster
2021-06-20 delete phone 0207 843 9466
2021-06-20 insert career_pages_linkeddomain peoplehr.net
2021-06-20 update person_title Nick Rawson: Tax Partner; Partner => Partner
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-05-25 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SUSAN FOSTER
2021-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date null => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-22 delete email mi..@knilljames.co.uk
2021-02-22 insert email mi..@knilljames.co.uk
2021-02-22 update person_title Julia Mayne: Manager of Our Business Services Group; Business Services Group Manager => Senior Manager, Business Hub; Senior Manager of Our Business Hub
2021-02-05 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-22 insert otherexecutives Dan Daly
2021-01-22 insert email da..@knilljames.co.uk
2021-01-22 insert email ja..@knilljames.co.uk
2021-01-22 insert person Dan Daly
2021-01-22 insert person Jacquie Wood
2021-01-22 insert service_pages_linkeddomain mindshop.com
2021-01-22 update person_description Jamie Bird => Jamie Bird
2021-01-22 update person_title Jamie Bird: Manager; Tax Manager => Senior Manager; Senior Tax Manager
2021-01-22 update person_title Mike Chapman: Corporate Tax Director; Is Director of Corporate Tax => Tax Partner
2021-01-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSAN MARTHA FOSTER / 31/12/2020
2020-12-07 delete address KNILL JAMES LLP 1 BELL LANE LEWES UNITED KINGDOM BN7 1JU
2020-12-07 insert address ONE BELL LANE LEWES EAST SUSSEX ENGLAND BN7 1JU
2020-12-07 update registered_address
2020-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2020 FROM KNILL JAMES LLP 1 BELL LANE LEWES BN7 1JU UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-06-01 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/06/2020
2020-04-07 update num_mort_charges 1 => 2
2020-04-07 update num_mort_outstanding 1 => 2
2020-03-27 delete address Knill James, One Bell Lane, Lewes, East Sussex BN7 1JU
2020-03-27 insert alias Knill James LLP
2020-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC4274850002
2020-02-07 update account_ref_day 31 => 30
2020-02-07 update account_ref_month 5 => 4
2020-02-07 update accounts_next_due_date 2021-02-25 => 2021-01-31
2020-01-30 update statutory_documents LLP MEMBER APPOINTED MR MARK ANDREW FILSELL
2020-01-26 delete about_pages_linkeddomain clientspace.co.uk
2020-01-26 delete career_pages_linkeddomain clientspace.co.uk
2020-01-26 delete contact_pages_linkeddomain clientspace.co.uk
2020-01-26 delete index_pages_linkeddomain clientspace.co.uk
2020-01-26 delete management_pages_linkeddomain clientspace.co.uk
2020-01-26 delete service_pages_linkeddomain clientspace.co.uk
2020-01-26 delete terms_pages_linkeddomain clientspace.co.uk
2020-01-26 insert about_pages_linkeddomain accountantspace.co.uk
2020-01-26 insert career_pages_linkeddomain accountantspace.co.uk
2020-01-26 insert contact_pages_linkeddomain accountantspace.co.uk
2020-01-26 insert index_pages_linkeddomain accountantspace.co.uk
2020-01-26 insert management_pages_linkeddomain accountantspace.co.uk
2020-01-26 insert service_pages_linkeddomain accountantspace.co.uk
2020-01-26 insert terms_pages_linkeddomain accountantspace.co.uk
2020-01-22 update statutory_documents CURRSHO FROM 31/05/2020 TO 30/04/2020
2019-12-25 delete person Dominic Shepherd
2019-12-25 insert person Dominic Shephard
2019-11-25 update person_description Alison Sampson => Alison Sampson
2019-10-26 insert person Dr Shona Wardrop
2019-09-26 update person_title Leanne Chant: Manager of Our Audit; Audit Manager => Senior Manager, Audit; Manager of Our Audit
2019-08-07 delete address 1 BELL LANE LEWES UNITED KINGDOM BN7 1JU
2019-08-07 insert address KNILL JAMES LLP 1 BELL LANE LEWES UNITED KINGDOM BN7 1JU
2019-08-07 update num_mort_charges 0 => 1
2019-08-07 update num_mort_outstanding 0 => 1
2019-08-07 update registered_address
2019-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC4274850001
2019-07-07 insert company_previous_name KJCO CONSULTANTS LLP
2019-07-07 update name KJCO CONSULTANTS LLP => KNILL JAMES LLP
2019-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 1 BELL LANE LEWES BN7 1JU UNITED KINGDOM
2019-07-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MARTIN / 04/07/2019
2019-07-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER KETLEY / 04/07/2019
2019-07-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN STEPHEN POWELL / 04/07/2019
2019-07-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS RAWSON / 04/07/2019
2019-07-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSAN MARTHA FOSTER / 04/07/2019
2019-06-25 delete email ma..@knilljames.co.uk
2019-06-25 insert email ma..@knilljames.co.uk
2019-06-25 insert person Julia Mayne
2019-06-25 insert person Leanne Chant
2019-06-25 update person_title Chris Ketley: Member of the Global Mindshop Business Strategy; Senior Partner => Member of the Global Mindshop Business Strategy; Partner
2019-06-25 update person_title Kevin Powell: National Chairman of the UK200 Group; Senior Partner => Partner; National Chairman of the UK200 Group
2019-06-12 update statutory_documents COMPANY NAME CHANGED KJCO CONSULTANTS LLP CERTIFICATE ISSUED ON 12/06/19
2019-06-05 update statutory_documents LLP MEMBER APPOINTED MR DAVID MARTIN
2019-06-05 update statutory_documents LLP MEMBER APPOINTED MR JOHN CHRISTOPHER KETLEY
2019-06-05 update statutory_documents LLP MEMBER APPOINTED MR KEVIN STEPHEN POWELL
2019-06-05 update statutory_documents LLP MEMBER APPOINTED MR NICHOLAS RAWSON
2019-06-05 update statutory_documents LLP MEMBER APPOINTED MRS SUSAN MARTHA FOSTER
2019-06-05 update statutory_documents CESSATION OF CLIFFORD DONALD WING AS A PSC
2019-06-05 update statutory_documents CESSATION OF RWL REGISTRARS LIMITED AS A PSC
2019-06-05 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CLIFFORD WING
2019-06-05 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RWL REGISTRARS LIMITED
2019-05-25 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
2019-05-23 delete cto Mark Filsell
2019-05-23 insert email ge..@knilljames.co.uk
2019-05-23 insert email ja..@knilljames.co.uk
2019-05-23 insert person George Clayson
2019-05-23 insert person Jamie Bird
2019-05-23 update person_description Mark Filsell => Mark Filsell
2019-05-23 update person_title Mark Filsell: Technical Director => Partner
2019-04-18 delete email ki..@knilljames.co.uk
2019-03-18 delete email lo..@knilljames.co.uk
2019-03-18 delete person Lorna Sizer
2019-03-18 insert about_pages_linkeddomain browse-better.com
2019-03-18 insert career_pages_linkeddomain browse-better.com
2019-03-18 insert contact_pages_linkeddomain browse-better.com
2019-03-18 insert index_pages_linkeddomain browse-better.com
2019-03-18 insert management_pages_linkeddomain browse-better.com
2019-03-18 insert service_pages_linkeddomain browse-better.com
2019-03-18 insert terms_pages_linkeddomain browse-better.com
2018-12-25 delete email an..@knilljames.co.uk
2018-12-25 delete email jk..@knilljameswealth.co.uk
2018-12-25 delete email le..@knilljames.co.uk
2018-12-25 delete email nj..@knilljameswealth.co.uk
2018-12-25 delete email sa..@knilljames.co.uk
2018-12-25 delete person Angharad Rosser
2018-12-25 delete person Dominic Shephard
2018-12-25 delete person John Kelly
2018-12-25 delete person Leanne Chant
2018-12-25 delete person Nick Jenner
2018-12-25 delete person Sally Kennard
2018-12-25 delete service_pages_linkeddomain auditregister.org.uk
2018-12-25 delete service_pages_linkeddomain cro.ie
2018-12-25 insert contact_pages_linkeddomain google.co.uk
2018-12-25 insert email al..@knilljames.co.uk
2018-12-25 insert person Dominic Shepherd
2018-12-25 insert person Hamish Elder
2018-12-25 update founded_year null => 1947
2018-12-25 update person_description Alison Sampson => Alison Sampson
2018-12-25 update person_description Chris Ketley => Chris Ketley
2018-12-25 update person_description David Martin => David W Martin
2018-12-25 update person_description Debbie Beckham => Debbie Beckham
2018-12-25 update person_description Kevin Powell => Kevin Powell
2018-12-25 update person_description Kieran Smith => Kieran Smith
2018-12-25 update person_description Kirsty Wilson => Kirsty Wilson
2018-12-25 update person_description Lorna Sizer => Lorna Sizer
2018-12-25 update person_description Mark Filsell => Mark Filsell
2018-12-25 update person_description Mike Chapman => Mike Chapman
2018-12-25 update person_description Nick Rawson => Nick Rawson
2018-12-25 update person_description Susan Foster => Sue Foster
2018-12-25 update person_title Alison Sampson: Senior VAT Advisor => Senior VAT Consultant
2018-12-25 update person_title Chris Ketley: Partner => Member of the Global Mindshop Business Strategy; Senior Partner
2018-12-25 update person_title David W Martin: Partner => Corporate Finance; Partner
2018-12-25 update person_title Debbie Beckham: Manager - Payroll => Fellow of the CIPP; Payroll Manager
2018-12-25 update person_title Kevin Powell: Partner => National Chairman of the UK200 Group; Senior Partner
2018-12-25 update person_title Kieran Smith: Senior Manager Management Accounts and Bookkeeping => Outsourcing Manager
2018-12-25 update person_title Lorna Sizer: Director Personal Tax => Personal Tax Director; Member of Both the Chartered Institute of Tax Advisors and of the Society of Trust
2018-12-25 update person_title Mike Chapman: Director Corporate Tax => Corporate Tax Director; Is Director of Corporate Tax
2018-12-25 update person_title Nick Rawson: Partner => Tax Partner; Partner
2018-12-25 update person_title Sue Foster: Partner => Charities & Education Partner; Partner
2018-09-30 delete email ra..@knilljames.co.uk
2018-09-30 delete email su..@knilljames.co.uk
2018-09-30 delete person Rachel Taylor
2018-09-30 delete person Suzanne Craig
2018-04-12 delete email tr..@knilljames.co.uk
2018-04-12 delete person Tracey Eager
2017-11-07 insert otherexecutives Kirsty Wilson
2017-11-07 update person_title Kirsty Wilson: Senior Manager Corporate Finance and Business Services => Corporate Finance; Director
2017-11-07 update person_title Mike Chapman: Senior Manager Corporate Tax => Director Corporate Tax
2017-05-08 update person_title Kirsty Wilson: Senior Manager => Senior Manager Corporate Finance and Business Services
2017-05-08 update person_title Lorna Sizer: Senior Manager Personal Tax => Director Personal Tax
2017-05-08 update person_title Rachel Taylor: Senior Manager Audit & Assurance => Director Audit & Assurance
2016-09-18 insert about_pages_linkeddomain clientspace.co.uk
2016-09-18 insert career_pages_linkeddomain clientspace.co.uk
2016-09-18 insert contact_pages_linkeddomain clientspace.co.uk
2016-09-18 insert index_pages_linkeddomain clientspace.co.uk
2016-09-18 insert management_pages_linkeddomain clientspace.co.uk
2016-09-18 insert service_pages_linkeddomain clientspace.co.uk
2016-09-18 insert terms_pages_linkeddomain clientspace.co.uk
2016-06-21 delete email ge..@knilljames.co.uk
2016-06-21 delete person Gemma Bennett
2016-06-21 insert address 3 Queen Square London WC1N 3AR
2016-06-21 insert email ki..@knilljames.co.uk
2016-06-21 insert person Kieran Smith
2016-06-21 insert phone 0207 843 9466
2015-06-25 delete email pe..@knilljames.co.uk
2015-06-25 delete person Peter Colbourne
2015-02-21 insert cto Mark Filsell
2015-02-21 delete email ge..@knilljames.co.uk
2015-02-21 delete person Gemma Norris
2015-02-21 insert email al..@knilljames.co.uk
2015-02-21 insert email an..@knilljames.co.uk
2015-02-21 insert email ge..@knilljames.co.uk
2015-02-21 insert email lo..@knilljames.co.uk
2015-02-21 insert email ma..@knilljames.co.uk
2015-02-21 insert email mi..@knilljames.co.uk
2015-02-21 insert email nj..@knilljameswealth.co.uk
2015-02-21 insert person Alison Sampson
2015-02-21 insert person Angharad Rosser
2015-02-21 insert person Gemma Bennett
2015-02-21 insert person Lorna Sizer
2015-02-21 insert person Mark Filsell
2015-02-21 insert person Mike Chapman
2015-02-21 insert person Nick Jenner
2015-02-21 update person_title Kirsty Wilson: Manager - Corporate Finance => Senior Manager
2015-02-21 update person_title Peter Colbourne: Manager - Business Services Group => Manager - Business Advisory and Management Accounting
2015-01-17 delete email jo..@knilljames.co.uk
2015-01-17 insert email jk..@knilljameswealth.co.uk
2014-12-11 delete terms_pages_linkeddomain allaboutcookies.org
2014-06-16 update website_status InternalLimits => OK
2014-05-14 update website_status OK => InternalLimits
2014-04-08 update website_status InternalLimits => OK
2014-04-08 delete otherexecutives John Kelly
2014-04-08 delete email su..@knilljames.co.uk
2014-04-08 insert email su..@knilljames.co.uk
2014-04-08 insert service_pages_linkeddomain auditregister.org.uk
2014-04-08 insert service_pages_linkeddomain cro.ie
2014-04-08 update person_title John Kelly: Director => Director - Knill James Wealth Management
2014-04-08 update person_title Kirsty Wilson: Manager - Audit => Manager - Corporate Finance
2014-01-31 update website_status OK => InternalLimits
2013-12-29 update website_status InternalLimits => OK
2013-12-29 delete index_pages_linkeddomain practiceweb.co.uk
2013-12-29 delete source_ip 194.131.210.133
2013-12-29 delete source_ip 194.131.210.132
2013-12-29 insert index_pages_linkeddomain yourfirmonline.co.uk
2013-12-29 insert source_ip 62.172.138.88
2013-11-23 update website_status FlippedRobots => InternalLimits
2013-11-15 update website_status InternalLimits => FlippedRobots
2013-10-14 update website_status IndexPageFetchError => InternalLimits
2013-09-30 update website_status InternalLimits => IndexPageFetchError
2013-08-25 update website_status OK => InternalLimits
2013-07-04 update website_status InternalLimits => OK
2013-07-04 delete email la..@knilljames.co.uk
2013-07-04 delete person Laura Keer
2013-07-04 delete phone 01273 485080
2013-07-04 insert email de..@knilljames.co.uk
2013-07-04 insert person Debbie Beckham
2013-02-16 update website_status InternalLimits
2013-02-01 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-10-24 delete address One Bell Lane Lewes East Sussex BN7 1JU
2012-10-24 insert address 1 Bell Lane Lewes East Sussex BN7 1JU
2012-10-24 delete address 1 Bell Lane Lewes East Sussex BN7 1JU
2012-10-24 insert address One Bell Lane Lewes East Sussex BN7 1JU