NAVIGATOR FINANCIAL PLANNING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 delete index_pages_linkeddomain t.co
2024-03-12 delete source_ip 88.150.168.96
2024-03-12 insert source_ip 185.211.23.187
2023-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-09-22 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2022
2023-07-15 insert index_pages_linkeddomain t.co
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-27 delete index_pages_linkeddomain t.co
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES
2022-10-19 insert index_pages_linkeddomain t.co
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-15 delete index_pages_linkeddomain t.co
2022-04-07 update num_mort_charges 0 => 2
2022-04-07 update num_mort_outstanding 0 => 2
2022-03-15 delete person Patricia Newell
2022-03-15 insert index_pages_linkeddomain t.co
2022-03-15 insert person Andrew McColl
2022-03-04 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-02 update statutory_documents ALTER ARTICLES 18/02/2022
2022-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0485740001
2022-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0485740002
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-11 delete person Mary Prince
2021-09-16 delete index_pages_linkeddomain t.co
2021-07-16 delete person Emma Lundy
2021-07-16 insert address 5 Cloughmore Terrace, Warrenpoint, Newry, Northern Ireland, BT34 3HP
2021-07-16 insert registration_number NI48574
2021-07-07 update account_category null => MICRO ENTITY
2021-04-19 insert index_pages_linkeddomain t.co
2021-02-17 delete index_pages_linkeddomain t.co
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-15 insert index_pages_linkeddomain t.co
2021-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-10-04 delete person Dale Kirkpatrick
2020-10-04 delete person John Sloan
2020-10-04 insert person Emma Lundy
2020-10-04 insert person Mary Prince
2020-10-04 insert person Niamh Tremere
2020-10-04 insert person Patricia Newell
2020-10-04 insert person Ryan Crozier
2020-10-04 update person_description David Crozier => David Crozier
2020-10-04 update person_description Frank Nolan => Frank Nolan
2020-10-04 update person_description Gail Crozier => Gail Crozier
2020-10-04 update person_description Gavin Johnson => Gavin Johnson
2020-10-04 update person_description Harriette McKnight => Harriette McKnight
2020-07-28 delete index_pages_linkeddomain t.co
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-27 insert index_pages_linkeddomain t.co
2020-05-27 delete index_pages_linkeddomain t.co
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-09-25 delete address 11 Ravenhill Rd Belfast Co. Antrim BT6 8DN
2019-09-25 insert address Titanic Suites, 5-59 Adelaide St Belfast Co. Antrim BT2 8FE
2019-06-27 update website_status FlippedRobots => OK
2019-06-08 update website_status OK => FlippedRobots
2019-03-01 update person_title Dale Kirkpatrick: Financial Planner => Chartered Financial Planner
2018-12-18 delete source_ip 104.27.156.135
2018-12-18 delete source_ip 104.27.157.135
2018-12-18 insert source_ip 88.150.168.96
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID CROZIER / 06/11/2017
2018-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ABIGAIL JANE CROZIER / 06/11/2017
2018-08-03 insert about_pages_linkeddomain cookiesandyou.com
2018-08-03 insert contact_pages_linkeddomain cookiesandyou.com
2018-08-03 insert index_pages_linkeddomain cookiesandyou.com
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-07 delete address 12 SEAVIEW WARRENPOINT NEWRY COUNTY DOWN BT34 3NJ
2018-06-07 insert address 5 CLOUGHMORE TERRACE WARRENPOINT NEWRY NORTHERN IRELAND BT34 3HP
2018-06-07 update registered_address
2018-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 12 SEAVIEW WARRENPOINT NEWRY COUNTY DOWN BT34 3NJ
2018-04-10 update statutory_documents ADOPT ARTICLES 31/10/2017
2018-04-10 update statutory_documents SUBDIVISION OF SHARES 31/10/2017
2018-04-10 update statutory_documents SUB-DIVISION 31/10/17
2017-11-17 update statutory_documents DIRECTOR APPOINTED MR JOHN BAXTER
2017-11-17 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY PETER CREW
2017-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAVID CROZIER / 31/10/2017
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUE WEALTH PLANNING SOLUTIONS LIMITED
2017-11-17 update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 4
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABIGAIL CROZIER
2017-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABIGAIL CROZIER
2017-10-07 update account_ref_day 30 => 31
2017-10-07 update account_ref_month 6 => 3
2017-10-07 update accounts_next_due_date 2018-03-31 => 2017-12-31
2017-09-28 update statutory_documents PREVSHO FROM 30/06/2017 TO 31/03/2017
2017-07-13 update website_status InternalTimeout => OK
2017-07-13 delete about_pages_linkeddomain ingenuityuk.com
2017-07-13 delete person Ian Laverty
2017-07-07 update account_ref_day 31 => 30
2017-07-07 update account_ref_month 3 => 6
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-03-31
2017-06-09 update statutory_documents CURREXT FROM 31/03/2017 TO 30/06/2017
2017-05-08 update website_status OK => InternalTimeout
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-17 insert about_pages_linkeddomain destinationfp.com
2016-05-17 insert contact_pages_linkeddomain destinationfp.com
2016-05-17 insert index_pages_linkeddomain destinationfp.com
2016-05-17 insert management_pages_linkeddomain destinationfp.com
2016-05-17 insert person John Sloan
2016-05-17 insert service_pages_linkeddomain destinationfp.com
2016-05-17 update person_title Dale Kirkpatrick: Associate Financial Planner => Financial Planner
2016-01-25 delete address 3b Milltown Hill Warrenpoint Newry Co Down BT34 3QY
2016-01-25 insert address 12 Seaview Warrenpoint Newry Co Down BT34 3NJ
2015-12-08 delete address 12 SEAVIEW WARRENPOINT NEWRY COUNTY DOWN NORTHERN IRELAND BT34 3NJ
2015-12-08 insert address 12 SEAVIEW WARRENPOINT NEWRY COUNTY DOWN BT34 3NJ
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-08 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-11-10 update statutory_documents 06/11/15 FULL LIST
2015-10-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-10-25 insert index_pages_linkeddomain t.co
2015-09-08 delete address 3B MILLTOWN HILL WARRENPOINT COUNTY DOWN BT34 3QY
2015-09-08 insert address 12 SEAVIEW WARRENPOINT NEWRY COUNTY DOWN NORTHERN IRELAND BT34 3NJ
2015-09-08 update registered_address
2015-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 3B MILLTOWN HILL WARRENPOINT COUNTY DOWN BT34 3QY
2015-08-13 update statutory_documents DIRECTOR APPOINTED MRS ABIGAIL JANE CROZIER
2015-08-02 delete index_pages_linkeddomain redrhino.co.uk
2015-08-02 delete source_ip 5.159.228.49
2015-08-02 insert source_ip 104.27.156.135
2015-08-02 insert source_ip 104.27.157.135
2015-08-02 update robots_txt_status www.navigatorfp.com: 404 => 200
2015-08-02 update website_status FlippedRobots => OK
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update website_status OK => FlippedRobots
2015-06-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-29 update statutory_documents SECRETARY APPOINTED MRS ABIGAIL JANE CROZIER
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-07 update statutory_documents 06/11/14 FULL LIST
2014-10-31 delete phone 028 9044 7621
2014-10-31 insert address 11 Ravenhill Road Belfast BT6 8DN
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-11 update statutory_documents 06/11/13 FULL LIST
2013-09-02 insert index_pages_linkeddomain vouchedfor.co.uk
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-23 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-23 update returns_next_due_date 2012-12-04 => 2013-12-04
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-17 delete person Catherine Greeves
2013-05-17 delete source_ip 85.234.133.19
2013-05-17 insert source_ip 5.159.228.49
2013-01-04 delete registration_number 436902
2013-01-04 insert registration_number 587701
2012-11-20 update statutory_documents 06/11/12 FULL LIST
2012-08-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-28 update statutory_documents 06/11/11 FULL LIST
2011-07-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABIGAIL CROZIER
2011-06-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABIGAIL CROZIER
2010-11-08 update statutory_documents 06/11/10 FULL LIST
2010-10-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-28 update statutory_documents TRANSFER OF SHARES 18/10/2010
2010-01-21 update statutory_documents 06/11/09 FULL LIST
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROZIER / 11/11/2009
2010-01-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL JANE CROZIER / 11/11/2009
2009-10-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-17 update statutory_documents 06/11/08 ANNUAL RETURN SHUTTLE
2008-07-09 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-02-13 update statutory_documents 31/03/07 ANNUAL ACCTS
2008-01-28 update statutory_documents 06/11/07 ANNUAL RETURN SHUTTLE
2007-08-07 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-11-05 update statutory_documents 06/11/06 ANNUAL RETURN SHUTTLE
2005-11-09 update statutory_documents 06/11/05 ANNUAL RETURN SHUTTLE
2005-09-28 update statutory_documents 31/03/05 ANNUAL ACCTS
2004-11-09 update statutory_documents 06/11/04 ANNUAL RETURN SHUTTLE
2003-11-20 update statutory_documents CHANGE OF ARD
2003-11-18 update statutory_documents CHANGE OF DIRS/SEC
2003-11-06 update statutory_documents ARTICLES
2003-11-06 update statutory_documents PARS RE DIRS/SIT REG OFF
2003-11-06 update statutory_documents DECLN COMPLNCE REG NEW CO
2003-11-06 update statutory_documents MEMORANDUM
2003-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION