K.A. PROPERTY SERVICES - History of Changes


DateDescription
2023-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KIM TERRY KILLEEN / 25/06/2023
2023-10-02 update statutory_documents CESSATION OF DOHNE ARNOLD AS A PSC
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
2022-09-22 delete source_ip 139.59.178.97
2022-09-22 insert source_ip 5.254.55.39
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-25 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES
2022-05-18 delete address 58 Queen Anne St, London, W1G 8HW
2022-05-18 insert address 42 Kensington Mansions, Trebovir Road, London, SW59TQ
2022-05-18 update primary_contact 58 Queen Anne St, London, W1G 8HW => 42 Kensington Mansions, Trebovir Road, London, SW59TQ
2021-08-23 delete email jo..@example.com
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOHNE ARNOLD
2021-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOHNE ARNOLD
2020-12-07 delete address 116-118 ISLINGTON HIGH STREET LONDON N1 8EG
2020-12-07 insert address 42 KENSINGTON MANSIONS TREBOVIR ROAD LONDON ENGLAND SW5 9TQ
2020-12-07 update account_ref_month 7 => 10
2020-12-07 update accounts_next_due_date 2021-04-30 => 2021-07-31
2020-12-07 update registered_address
2020-11-04 update statutory_documents PREVEXT FROM 31/07/2020 TO 31/10/2020
2020-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 116-118 ISLINGTON HIGH STREET LONDON N1 8EG
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-21 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-15 delete alias KA Property Services Limited
2019-07-15 delete email do..@kaproperty.centrefree.com
2019-07-15 insert email ki..@kaproperty.com
2019-07-15 insert phone +44 0207 467 5550
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-06-14 insert email jo..@example.com
2019-06-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-25 delete source_ip 50.87.248.179
2019-02-25 insert source_ip 139.59.178.97
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-05-27 delete alias KAProperty Ltd International
2018-05-27 insert email jo..@example.com
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-11 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOHNE ARNOLD
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM TERRY KILLEEN
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-19 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM TERRY KILLEEN / 08/07/2016
2016-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM TERRY KILLEEN / 08/07/2016
2016-07-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-07-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-06-29 update statutory_documents 24/06/16 FULL LIST
2016-06-18 update website_status FlippedRobots => OK
2016-06-18 delete fax 0207 467 5558
2016-06-18 insert alias KA Property Services Limited
2016-06-18 insert email do..@kaproperty.com
2016-06-18 update robots_txt_status www.kaproperty.com: 404 => 200
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-28 update website_status OK => FlippedRobots
2016-03-03 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-07 insert address 58 Queen Anne St London W1G 8HW
2016-01-07 insert alias KAProperty Ltd International
2016-01-07 insert email ki..@kaproperty.com
2016-01-07 insert fax 0207 467 5558
2016-01-07 insert index_pages_linkeddomain linkedin.com
2016-01-07 insert index_pages_linkeddomain ukuchildren.com
2016-01-07 insert index_pages_linkeddomain ukuthemba.org
2016-01-07 insert phone 0207 467 5550
2016-01-07 update primary_contact null => 58 Queen Anne St London W1G 8HW
2015-12-03 update robots_txt_status www.kaproperty.com: 200 => 404
2015-08-22 update robots_txt_status kaproperty.com: 404 => 200
2015-08-22 update robots_txt_status www.kaproperty.com: 404 => 200
2015-07-08 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-07-08 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-06-30 update statutory_documents 24/06/15 FULL LIST
2015-05-25 delete source_ip 54.179.155.219
2015-05-25 insert alias KAProperty Limited
2015-05-25 insert source_ip 50.87.248.179
2015-05-25 update robots_txt_status kaproperty.com: 200 => 404
2015-05-25 update robots_txt_status www.kaproperty.com: 200 => 404
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-04 update robots_txt_status kaproperty.com: 404 => 200
2015-01-04 update robots_txt_status www.kaproperty.com: 404 => 200
2014-11-09 delete source_ip 88.208.252.201
2014-11-09 insert source_ip 54.179.155.219
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-23 update statutory_documents 24/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-19 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-05-09 delete about_pages_linkeddomain bbch.co.za
2014-05-09 insert about_pages_linkeddomain ukuthemba.org
2013-10-11 delete investor Property Syndication
2013-07-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-07-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-06-27 update statutory_documents 24/06/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-05-09 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-12-26 delete email be..@kaproperty.com
2012-12-26 delete email wi..@kaproperty.com
2012-12-26 delete person Belinda Setchell
2012-12-26 delete person William Foster
2012-06-28 update statutory_documents 24/06/12 FULL LIST
2012-04-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents 24/06/11 FULL LIST
2011-04-18 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 24/06/10 FULL LIST
2010-04-30 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-04-17 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-05-12 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-09-21 update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-03 update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-11-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-27 update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2004-08-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-30 update statutory_documents DIRECTOR RESIGNED
2004-06-30 update statutory_documents SECRETARY RESIGNED
2004-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION