BEN KEMP - History of Changes


DateDescription
2024-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-15 update website_status Disallowed => FlippedRobots
2024-03-14 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-23 update website_status FlippedRobots => Disallowed
2023-05-22 update website_status Disallowed => FlippedRobots
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES
2023-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MARK KEMP / 10/04/2023
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-16 update website_status FlippedRobots => Disallowed
2023-03-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-20 update website_status OK => FlippedRobots
2023-01-19 delete source_ip 52.95.142.16
2023-01-19 insert source_ip 52.95.142.104
2022-12-18 delete source_ip 52.95.149.119
2022-12-18 insert source_ip 52.95.142.16
2022-11-17 delete source_ip 52.95.148.115
2022-11-17 insert source_ip 52.95.149.119
2022-10-16 delete source_ip 52.95.148.184
2022-10-16 insert source_ip 52.95.148.115
2022-09-15 delete source_ip 52.95.150.168
2022-09-15 insert source_ip 52.95.148.184
2022-07-12 delete source_ip 52.95.150.196
2022-07-12 insert source_ip 52.95.150.168
2022-06-11 delete source_ip 52.95.149.152
2022-06-11 insert source_ip 52.95.150.196
2022-05-12 delete source_ip 52.95.148.15
2022-05-12 insert source_ip 52.95.149.152
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES
2022-04-11 delete source_ip 52.95.150.35
2022-04-11 insert source_ip 52.95.148.15
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK KEMP / 05/04/2022
2022-03-18 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-29 delete source_ip 52.95.148.23
2021-09-29 insert source_ip 52.95.150.35
2021-08-30 delete source_ip 52.95.149.11
2021-08-30 insert source_ip 52.95.148.23
2021-07-26 delete source_ip 52.95.148.11
2021-07-26 insert source_ip 52.95.149.11
2021-06-25 delete source_ip 52.95.149.35
2021-06-25 insert source_ip 52.95.148.11
2021-05-24 delete source_ip 52.95.150.47
2021-05-24 insert source_ip 52.95.149.35
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2021-04-08 delete source_ip 52.95.149.23
2021-04-08 insert source_ip 52.95.150.47
2021-02-14 delete source_ip 52.95.149.147
2021-02-14 insert source_ip 52.95.149.23
2021-01-15 delete source_ip 52.95.148.31
2021-01-15 insert source_ip 52.95.149.147
2021-01-15 update robots_txt_status benkempltd.co.uk: 404 => 0
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-15 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-06 delete source_ip 52.95.149.95
2020-10-06 insert source_ip 52.95.148.31
2020-08-06 update website_status DomainNotFound => OK
2020-08-06 delete source_ip 79.170.40.4
2020-08-06 insert source_ip 52.95.149.95
2020-08-06 update robots_txt_status benkempltd.co.uk: 200 => 404
2020-08-06 update robots_txt_status www.benkempltd.co.uk: 200 => 404
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 delete address ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK UNITED KINGDOM NR7 0HR
2020-05-07 insert address THE COTTAGE 87 YARMOUTH ROAD NORWICH NORFOLK ENGLAND NR7 0HF
2020-05-07 update registered_address
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2020 FROM ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-15 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-04-21 update website_status OK => DomainNotFound
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-07 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK KEMP / 23/02/2010
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-05-07 delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2018-05-07 insert address ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK UNITED KINGDOM NR7 0HR
2018-05-07 update registered_address
2018-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2017-12-21 update statutory_documents SECRETARY APPOINTED MR JOHN RICHARD SHARMAN
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-10 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-06-07 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-05-04 update statutory_documents 22/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-14 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-06-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-05 update statutory_documents 22/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK ENGLAND NR7 0HR
2014-06-07 insert address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-06-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-05-19 update statutory_documents 22/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-04 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-07-01 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-10 update statutory_documents 22/04/13 FULL LIST
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 22/04/12 FULL LIST
2012-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK KEMP / 24/04/2012
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW, NORWICH NORFOLK NR7 0HR
2011-06-07 update statutory_documents 22/04/11 FULL LIST
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-07 update statutory_documents 22/04/10 FULL LIST
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK KEMP / 22/04/2010
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY RUTH LEEMING
2009-05-26 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-01 update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-05-16 update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/06 FROM: HORSE FAIR HOUSE, 19 ST. FAITHS LANE, NORWICH NORFOLK NR1 1NE
2006-05-03 update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-29 update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-07-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2004-05-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-05-05 update statutory_documents NEW SECRETARY APPOINTED
2004-05-05 update statutory_documents DIRECTOR RESIGNED
2004-05-05 update statutory_documents SECRETARY RESIGNED
2004-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION