Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARK BAXTER / 21/04/2023 |
2023-04-26 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-29 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA ALIXANDRA MULLINGS |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-09-16 |
delete source_ip 95.154.213.103 |
2022-09-16 |
insert source_ip 172.67.214.242 |
2022-09-16 |
insert source_ip 104.21.83.58 |
2022-09-16 |
update robots_txt_status www.simplicityblinds.co.uk: 200 => 404 |
2022-06-09 |
update statutory_documents DIRECTOR APPOINTED MS JESSICA ROSE ANSELL |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-19 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES |
2021-04-07 |
delete company_previous_name KINGKOM (BENTLEY) LIMITED |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-16 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update num_mort_outstanding 1 => 0 |
2021-02-07 |
update num_mort_satisfied 1 => 2 |
2021-01-26 |
delete phone 01933 378 950 |
2020-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036398250002 |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
2020-10-05 |
update statutory_documents SECRETARY APPOINTED MS JESSICA ROSE ANSELL |
2020-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA STEVENSON |
2020-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA STEVENSON |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-28 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-12-22 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-06-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE MARK BAXTER |
2018-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRITESH GANATRA |
2018-01-07 |
update num_mort_charges 1 => 2 |
2018-01-07 |
update num_mort_outstanding 0 => 1 |
2017-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036398250002 |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-09 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-11-25 |
delete address House, 6 Station Road,
Irthlingborough,
Northamptonshire,
NN9 5SN |
2016-11-25 |
insert address The Design Space
Irthlingborough
Northamptonshire
NN9 5SN |
2016-11-25 |
update primary_contact House, 6 Station Road,
Irthlingborough,
Northamptonshire,
NN9 5SN => The Design Space
Irthlingborough
Northamptonshire
NN9 5SN |
2016-11-25 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL LEE |
2016-10-28 |
update website_status FailedRobots => OK |
2016-10-28 |
delete phone 0800 859 5391 |
2016-10-28 |
insert phone 0141 4046253 |
2016-10-28 |
insert phone 01582 737878 |
2016-10-28 |
insert phone 01933 594040 |
2016-10-28 |
insert phone 01933 594080 |
2016-10-28 |
insert phone 0207 8719504 |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2016-10-05 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES PICKERING |
2016-09-30 |
update website_status FlippedRobots => FailedRobots |
2016-09-11 |
update website_status OK => FlippedRobots |
2016-09-07 |
update statutory_documents DIRECTOR APPOINTED MRS LISA MARY STEVENSON |
2016-08-03 |
update statutory_documents SECRETARY APPOINTED MRS LISA STEVENSON |
2016-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER |
2016-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM OLIVER |
2016-05-17 |
update website_status FailedRobots => OK |
2016-05-17 |
delete address The Design Space,
Bank House,
Irthlingborough,
Northamptonshire,
NN9 5SN |
2016-05-17 |
insert address House, 6 Station Road,
Irthlingborough,
Northamptonshire,
NN9 5SN |
2016-05-17 |
update primary_contact The Design Space, Bank House, Irthlingborough, Northamptonshire, NN9 5SN => House, 6 Station Road,
Irthlingborough,
Northamptonshire,
NN9 5SN |
2016-05-17 |
update robots_txt_status m.simplicityblinds.co.uk: 200 => 404 |
2016-03-01 |
update website_status FlippedRobots => FailedRobots |
2016-02-11 |
update website_status FailedRobots => FlippedRobots |
2016-02-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-27 |
update statutory_documents 30/09/15 TOTAL EXEMPTION FULL |
2016-01-14 |
update website_status FlippedRobots => FailedRobots |
2015-11-07 |
update returns_last_madeup_date 2014-09-29 => 2015-09-29 |
2015-11-07 |
update returns_next_due_date 2015-10-27 => 2016-10-27 |
2015-10-30 |
update website_status FailedRobots => FlippedRobots |
2015-10-20 |
update statutory_documents 29/09/15 FULL LIST |
2015-09-04 |
update website_status FlippedRobots => FailedRobots |
2015-08-16 |
update website_status OK => FlippedRobots |
2015-06-14 |
delete source_ip 85.118.233.10 |
2015-06-14 |
insert source_ip 95.154.213.103 |
2015-06-14 |
update robots_txt_status m.simplicityblinds.co.uk: 404 => 200 |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-21 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
2014-11-07 |
delete address THE COMMS CENTRE TALAVERA COURT DARNELL WAY NORTHAMPTON NORTHANTS UNITED KINGDOM NN3 6RW |
2014-11-07 |
insert address THE COMMS CENTRE TALAVERA COURT DARNELL WAY NORTHAMPTON NORTHANTS NN3 6RW |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-29 => 2014-09-29 |
2014-11-07 |
update returns_next_due_date 2014-10-27 => 2015-10-27 |
2014-10-09 |
update robots_txt_status m.simplicityblinds.co.uk: 200 => 404 |
2014-10-02 |
update statutory_documents 29/09/14 FULL LIST |
2014-08-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-08-13 |
update statutory_documents ADOPT ARTICLES 22/03/2014 |
2014-06-16 |
update statutory_documents 22/03/14 STATEMENT OF CAPITAL GBP 10000 |
2014-06-16 |
update statutory_documents SUB-DIVISION
22/03/14 |
2014-02-09 |
update statutory_documents DIRECTOR APPOINTED MR COLIN BECKLEY |
2014-02-09 |
update statutory_documents DIRECTOR APPOINTED MR PRITESH GANATRA |
2014-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-01-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-12-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION FULL |
2013-11-07 |
update returns_last_madeup_date 2012-09-29 => 2013-09-29 |
2013-11-07 |
update returns_next_due_date 2013-10-27 => 2014-10-27 |
2013-11-03 |
update website_status FlippedRobots => OK |
2013-11-03 |
update robots_txt_status m.simplicityblinds.co.uk: 404 => 200 |
2013-10-28 |
update website_status OK => FlippedRobots |
2013-10-02 |
update statutory_documents 29/09/13 FULL LIST |
2013-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRITESH GANATRA |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 5245 - Retail electric h'hold, etc. goods |
2013-06-23 |
delete sic_code 7240 - Data base activities |
2013-06-23 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-23 |
update returns_next_due_date 2012-10-27 => 2013-10-27 |
2013-03-05 |
update statutory_documents 30/09/12 TOTAL EXEMPTION FULL |
2013-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SPITTLEHOUSE |
2012-10-02 |
update statutory_documents 29/09/12 FULL LIST |
2011-11-15 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents 29/09/11 FULL LIST |
2011-08-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-05-03 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN KINGSTON |
2011-04-12 |
update statutory_documents DIRECTOR APPOINTED MR PRITESH GANATRA |
2010-10-04 |
update statutory_documents 29/09/10 FULL LIST |
2010-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2010 FROM
CATO HOUSE
5 TALAVERA COURT
DARNELL WAY MOULTON PARK
NORTHAMPTON
NN3 6RW |
2010-10-01 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPITTLEHOUSE / 29/09/2010 |
2010-08-26 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 |
2010-03-19 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-12 |
update statutory_documents 29/09/09 FULL LIST |
2009-03-31 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPITTLEHOUSE / 16/03/2009 |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
2008-05-06 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-10-01 |
update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
2007-03-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/06 FROM:
CATO HOUSE, 5 TALAVERA COURT
DARNELL WAY, MOULTON PARK
NORTHAMPTON
NN3 6RW |
2006-10-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/06 FROM:
3 CHARTER GATE
MOULTON PARK
NORTHAMPTON
NN3 6QF |
2006-10-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-10-05 |
update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
2005-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-30 |
update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
2003-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-15 |
update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
2002-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-10-17 |
update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
2001-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/01 FROM:
MOULTON PARK BUSINESS CENTRE
REDHOUSE ROAD, MOULTON PARK
INDUSTRI, NORTHAMPTON
NORTHAMPTONSHIRE NN3 6AQ |
2001-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-09 |
update statutory_documents COMPANY NAME CHANGED
KINGKOM (BENTLEY) LIMITED
CERTIFICATE ISSUED ON 09/03/01 |
2000-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-05 |
update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS |
2000-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-03 |
update statutory_documents RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS |
1998-10-02 |
update statutory_documents SECRETARY RESIGNED |
1998-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |