KINGSWOOD - 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
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-30 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
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
2022-01-31 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-07-29 delete person Mrs N Bedford
2021-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NIXON
2021-06-17 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN NIXON
2021-06-12 update statutory_documents DIRECTOR APPOINTED PROFESSOR ALAN LEE WILLIAMS
2021-05-07 update account_category DORMANT => UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2021-04-07 insert sic_code 85100 - Pre-primary education
2021-04-07 insert sic_code 85310 - General secondary education
2021-02-17 update robots_txt_status www.kingswoodschool.co.uk: 200 => 404
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2020-10-30 delete address SUITE 100A AIRPORT HOUSE PURLEY WAY CROYDON SURREY ENGLAND CR0 0XZ
2020-10-30 insert address 3 BOYD STREET LONDON ENGLAND E1 1FQ
2020-10-30 update registered_address
2020-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2020 FROM SUITE 100A AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ ENGLAND
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2020-03-07 delete sic_code 74990 - Non-trading company
2020-03-07 insert sic_code 85200 - Primary education
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2019-11-26 delete address 71 Whitechapel High Street London E1 7PL
2019-11-26 delete email yo..@clc-london.ac.uk
2019-11-26 delete phone 020 7247 2177
2019-11-26 insert email dr..@kingswoodschool.co.uk
2019-10-30 update statutory_documents DIRECTOR APPOINTED DR SHAHZAD YOUSUF
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2019-03-21 delete source_ip 91.236.239.49
2019-03-21 insert source_ip 116.203.1.184
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-03-31 insert address 71 Whitechapel High Street London E1 7PL
2018-03-31 insert email yo..@clc-london.ac.uk
2018-03-31 insert phone 020 7247 2177
2017-09-16 delete source_ip 89.163.212.15
2017-09-16 insert source_ip 91.236.239.49
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-07-21 update statutory_documents DIRECTOR APPOINTED MR JAMES FREDERICK SMITH
2017-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABID AKRAM
2017-06-07 delete address 71 WHITECHAPEL HIGH STREET LONDON E1 7PL
2017-06-07 insert address SUITE 100A AIRPORT HOUSE PURLEY WAY CROYDON SURREY ENGLAND CR0 0XZ
2017-06-07 update registered_address
2017-05-22 delete index_pages_linkeddomain triforcecomputers.com
2017-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 71 WHITECHAPEL HIGH STREET LONDON E1 7PL
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-08 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-06-08 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-05-19 update statutory_documents 04/04/16 FULL LIST
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete source_ip 212.227.54.148
2016-03-19 insert source_ip 89.163.212.15
2016-03-14 update website_status OK => DomainNotFound
2015-06-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-06-08 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-06-08 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-22 update statutory_documents 04/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-01-09 delete source_ip 173.254.28.59
2015-01-09 insert source_ip 212.227.54.148
2015-01-09 update robots_txt_status www.kingswoodschool.co.uk: 404 => 200
2014-08-28 update statutory_documents DIRECTOR APPOINTED MR ABID MEHMOOD AKRAM
2014-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAHZAD YOUSUF
2014-05-07 delete address 71 WHITECHAPEL HIGH STREET LONDON ENGLAND E1 7PL
2014-05-07 insert address 71 WHITECHAPEL HIGH STREET LONDON E1 7PL
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-05-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-04-09 update statutory_documents 04/04/14 FULL LIST
2013-08-01 delete address 324 STAFFORD ROAD CROYDON SURREY CR0 4NH
2013-08-01 insert address 71 WHITECHAPEL HIGH STREET LONDON ENGLAND E1 7PL
2013-08-01 update registered_address
2013-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 324 STAFFORD ROAD CROYDON SURREY CR0 4NH
2013-06-26 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-26 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-26 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-05-01 update statutory_documents 04/04/13 FULL LIST
2012-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-03 update statutory_documents 04/04/12 FULL LIST
2011-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-06 update statutory_documents 04/04/11 FULL LIST
2010-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-25 update statutory_documents 04/04/10 FULL LIST
2010-05-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDERS GRI SECRETARIAL LIMITED
2010-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2009-09-14 update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-09-01 update statutory_documents FIRST GAZETTE
2009-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 54 OLD STREET LONDON EC1V 9AJ
2009-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-24 update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-24 update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-06 update statutory_documents RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 43 GOWER STREET LONDON WC1E 6HH
2006-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-01 update statutory_documents RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 43 GOWER STREET LONDON WC1E 6HH
2004-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-17 update statutory_documents NEW SECRETARY APPOINTED
2004-05-17 update statutory_documents DIRECTOR RESIGNED
2004-05-17 update statutory_documents SECRETARY RESIGNED
2004-05-17 update statutory_documents RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION