KILNCARE LIMITED - 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
2023-10-30 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-08-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KILNCARE HOLDINGS LIMITED
2023-08-30 update statutory_documents CESSATION OF JANE ALISON SHERWIN AS A PSC
2023-08-30 update statutory_documents CESSATION OF LEE SHERWIN AS A PSC
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
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2022-12-08 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SHERWIN / 22/11/2022
2022-11-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038330900001
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-13 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-02 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-05 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2018-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN SHERWIN / 29/11/2018
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-25 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ALISON SHERWIN
2017-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE SHERWIN / 22/11/2017
2017-11-02 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SHERWIN / 08/09/2017
2017-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SHERWIN / 08/09/2017
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-09-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE SHERWIN / 08/09/2017
2017-09-08 update statutory_documents CESSATION OF BRIAN SHERWIN AS A PSC
2017-01-31 update statutory_documents 24/11/16 STATEMENT OF CAPITAL GBP 100
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-29 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-27 => 2015-08-27
2015-10-07 update returns_next_due_date 2015-09-24 => 2016-09-24
2015-09-09 update statutory_documents 27/08/15 FULL LIST
2014-10-07 update returns_last_madeup_date 2013-08-27 => 2014-08-27
2014-10-07 update returns_next_due_date 2014-09-24 => 2015-09-24
2014-09-15 update statutory_documents 27/08/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-01 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-06 update returns_last_madeup_date 2012-08-27 => 2013-08-27
2013-09-06 update returns_next_due_date 2013-09-24 => 2014-09-24
2013-08-27 update statutory_documents 27/08/13 FULL LIST
2013-08-14 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-27 => 2012-08-27
2013-06-22 update returns_next_due_date 2012-09-24 => 2013-09-24
2013-01-16 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 27/08/12 FULL LIST
2012-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE SHERWIN / 04/09/2012
2012-02-29 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 27/08/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents 27/08/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SHERWIN / 01/10/2009
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE SHERWIN / 01/10/2009
2010-03-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-02-27 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-09-10 update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-09-26 update statutory_documents RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 3 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE-ON-TRENT ST1 5SJ
2006-11-30 update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/05 FROM: THE POST HOUSE MILL STREET CONGLETON CHESHIRE CW12 1AB
2005-09-26 update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-07-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05
2005-05-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-22 update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-09-25 update statutory_documents RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-05 update statutory_documents RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-14 update statutory_documents RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-09-21 update statutory_documents RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
1999-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/99 FROM: THE BRITANNIA SUITE SAINT JAMES BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
1999-09-06 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-06 update statutory_documents DIRECTOR RESIGNED
1999-09-06 update statutory_documents SECRETARY RESIGNED
1999-08-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION