TMFP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-03-08 delete address 1st Floor Torrington House 111 Hare Lane Claygate Surrey KT10 0QY
2024-03-08 delete alias Taylor Made Financial Planning
2024-03-08 delete alias Taylor Made Financial Planning LLP
2024-03-08 delete person Adrian Taylor
2024-03-08 delete person Aleisha Mouton
2024-03-08 delete person Charlotte Harold
2024-03-08 delete person Harvinder Bakekolo
2024-03-08 delete person Ozlem Riby
2024-03-08 delete person Richard Lowe
2024-03-08 delete person Shirley Hylands
2024-03-08 insert person Claire Leese
2024-03-08 insert person Kelly Hunt
2024-03-08 insert person Steve Bown
2024-03-08 insert person Val Goode
2024-03-08 insert person Vicky Hall
2024-03-08 update person_description Emma Bolam => Emma Bolam
2024-03-08 update person_description Julie Souch => Julie Souch
2024-03-08 update person_description Kat Tammerova => Kat Tammerova
2024-03-08 update person_title Adam Kittredge: Financial Planner => Chartered Financial Planner
2024-03-08 update person_title Alison Nevile: Client Services Administrator => Client Review Co - Ordinator
2024-03-08 update person_title Emma Bolam: Client Services Manager => Paraplanner
2024-03-08 update person_title Faraz Rahman: Financial Planner => Chartered Financial Planner
2024-03-08 update person_title Jana Laville: Mortgage Advisor => Mortgage and Protection Adviser
2024-03-08 update person_title Kiri Day: Trainee Financial Advisor => Trainee Financial Planner
2024-03-08 update person_title Nathan Fowles: Trainee Financial Advisor => Trainee Financial Planner
2023-11-02 update statutory_documents CESSATION OF TAYLOR MADE FINANCIAL SOLUTIONS LIMITED AS A PSC
2023-11-02 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TAYLOR MADE FINANCIAL SOLUTIONS LIMITED
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-14 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-18 delete person Emma Queripel
2022-04-18 delete person James Presley
2022-04-18 delete source_ip 178.128.36.205
2022-04-18 insert person Aleisha Mouton
2022-04-18 insert person Alison Nevile
2022-04-18 insert person Ozlem Riby
2022-04-18 insert source_ip 151.101.66.159
2022-04-18 update person_description Caroline Stone => Caroline Stone
2022-04-18 update person_description Nathan Fowles => Nathan Fowles
2022-04-18 update person_title Caroline Stone: Paraplanner / Former Paralegal Caroline Assists the Partners With Technical Analysis and Research for Our Most Complex Cases => Head of Service Delivery
2022-04-18 update person_title Harvinder Bakekolo: Trainee Mortgage and Protection Advisor => Mortgage and Protection Administrator
2022-04-18 update person_title Jana Laville: Mortgage Adviser => Mortgage Advisor
2022-04-18 update person_title Kiri Day: Client Services Manager => Trainee Financial Advisor
2022-04-18 update person_title Nathan Fowles: Client Services Administrator => Trainee Financial Advisor
2022-04-18 update person_title Robert Hancock: Client Services Manager => Paraplanner
2022-04-07 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-15 insert person Emma Queripel
2021-12-15 insert person Nathan Fowles
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-05 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-07 insert company_previous_name TAYLOR MADE FINANCIAL PLANNING LLP
2021-04-07 update name TAYLOR MADE FINANCIAL PLANNING LLP => TAYLORMADE FINANCIAL PLANNING LLP
2021-04-04 delete person Dan Dobbe
2021-04-04 delete person Emma Queripel
2021-04-04 delete person Lucy Hill
2021-03-22 update statutory_documents COMPANY NAME CHANGED TAYLOR MADE FINANCIAL PLANNING LLP CERTIFICATE ISSUED ON 22/03/21
2021-01-26 delete person Chantal Pontet-Matthews
2021-01-26 insert person Dan Dobbe
2021-01-26 insert person Dan Jewell
2021-01-26 insert person Harvinder Bakekolo
2021-01-26 insert person Kiri Day
2021-01-26 insert person Sam Wilding
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-06-20 delete person Harvinder Bakekolo
2020-06-20 delete person Kiri Day
2020-06-20 delete person Sheetal Perera
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-09 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-13 delete person Emma Bolan
2019-10-13 insert person Chantal Pontet-Matthews
2019-10-13 insert person Emma Bolam
2019-10-13 insert person Emma Queripel
2019-10-13 insert person James Presley
2019-10-13 update person_description Helen Ross => Helen Ross
2019-10-13 update person_title Faraz Rahman: Paraplanner => Financial Planner
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-07-14 delete person David Easteal
2019-07-14 delete person Terri Cook
2019-07-14 insert person Charlotte Harold
2019-07-14 insert person Emma Bolan
2019-07-14 insert person Harvinder Bakekolo
2019-07-14 insert person Julie Souch
2019-07-14 insert person Lucy Hill
2019-07-14 insert person Richard Lowe
2019-07-14 insert person Robert Hancock
2019-07-14 insert person Sheetal Perera
2019-07-14 insert person Shirley Hylands
2019-07-14 update person_title Helen Ross: Finance, Operations & HR Manager => Finance and Infrastructure Manager
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-11 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-08 delete source_ip 184.168.47.225
2019-02-08 insert source_ip 178.128.36.205
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-16 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-08 delete address 1ST FLOOR, TORRINGTON HOUSE 111 HARE LANE CLAYGATE ESHER KT10 0QY
2018-06-08 insert address 1ST FLOOR TORRINGTON HOUSE 111 HARE LANE CLAYGATE ESHER SURREY ENGLAND KT10 0QY
2018-06-08 update registered_address
2018-05-12 delete address Mills House, Mills Way Boscombe Down Business Park Amesbury Wiltshire SP4 7RX
2018-05-12 delete phone 01264 477 790
2018-05-12 insert about_pages_linkeddomain google.com
2018-05-12 insert address Unit 9 Vine Yard High Street, Stockbridge Hampshire SO20 6HF
2018-05-12 insert career_pages_linkeddomain google.com
2018-05-12 insert contact_pages_linkeddomain google.com
2018-05-12 insert index_pages_linkeddomain google.com
2018-05-12 insert phone 01962 454 451
2018-05-12 insert terms_pages_linkeddomain allaboutcookies.org
2018-05-12 insert terms_pages_linkeddomain google.com
2018-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 1ST FLOOR, TORRINGTON HOUSE 111 HARE LANE CLAYGATE ESHER KT10 0QY
2018-02-25 delete person Alisha Panter
2018-02-25 delete person Jasmine Barrett
2017-11-17 insert person Alisha Panter
2017-11-17 insert person Alyx Bailey
2017-11-17 insert person Claire Harlow
2017-11-17 insert person Faraz Rahman
2017-11-17 insert person Kiri Day
2017-11-17 insert person Octavia Jaquiss
2017-11-17 update person_description David Easteal => David Easteal
2017-11-17 update person_title Kat Tammerova: Sales Support => Client Services Manager
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-06-23 delete person Chris Wakeman
2017-06-23 delete person Liam McElligott
2017-06-23 delete person Ron Valdez
2017-06-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-18 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-29 delete address Thruxton Down House Thruxton Down Andover Hampshire SP11 8PR
2016-12-29 delete person Louise Deveney
2016-12-29 delete person Oliver De Barra
2016-12-29 delete person Sion Woodget
2016-12-29 delete person Sylvie Moss
2016-12-29 insert address Mills House, Mills Way Boscombe Down Business Park Amesbury Wiltshire SP4 7RX
2016-12-29 insert person Chris Wakeman
2016-12-29 insert person Jasmine Barrett
2016-12-29 insert person Liam McElligott
2016-12-29 insert person Nalina Gurung
2016-12-29 insert person Ron Valdez
2016-11-15 insert registration_number 535867
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-07-12 delete fax 01372 470319
2016-07-12 delete index_pages_linkeddomain fca.org.uk
2016-07-12 delete registration_number 535867
2016-07-12 insert address Thruxton Down House Thruxton Down Andover Hampshire SP11 8PR
2016-07-12 insert index_pages_linkeddomain fhoke.com
2016-07-12 insert index_pages_linkeddomain google.co.uk
2016-07-12 insert index_pages_linkeddomain wrapadviser.co.uk
2016-07-12 insert phone 01264 477 790
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-24 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-12 insert address 1st Floor Torrington House, 111 Hare Lane, Claygate, Surrey, KT10 0QY
2016-01-12 update primary_contact null => 1st Floor Torrington House, 111 Hare Lane, Claygate, Surrey, KT10 0QY
2015-11-09 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-11-09 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-11-01 insert general_emails in..@tmfp.co.uk
2015-11-01 delete email at..@tmfp.co.uk
2015-11-01 delete index_pages_linkeddomain facebook.com
2015-11-01 delete index_pages_linkeddomain helloslate.co.uk
2015-11-01 delete index_pages_linkeddomain linkedin.com
2015-11-01 delete index_pages_linkeddomain twitter.com
2015-11-01 delete source_ip 82.71.157.241
2015-11-01 insert email in..@tmfp.co.uk
2015-11-01 insert fax 01372 470319
2015-11-01 insert index_pages_linkeddomain fca.org.uk
2015-11-01 insert index_pages_linkeddomain financial-ombudsman.org.uk
2015-11-01 insert registration_number 535867
2015-11-01 insert registration_number OC358445
2015-11-01 insert source_ip 184.168.47.225
2015-11-01 update robots_txt_status www.tmfp.co.uk: 404 => 200
2015-10-27 update statutory_documents ANNUAL RETURN MADE UP TO 05/10/15
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-14 delete phone 07778 303576
2015-02-16 insert index_pages_linkeddomain facebook.com
2015-02-16 insert index_pages_linkeddomain linkedin.com
2015-02-16 insert index_pages_linkeddomain twitter.com
2015-01-17 delete source_ip 93.184.219.29
2015-01-17 insert email at..@tmfp.co.uk
2015-01-17 insert index_pages_linkeddomain helloslate.co.uk
2015-01-17 insert phone 07778 303576
2015-01-17 insert source_ip 82.71.157.241
2015-01-17 update robots_txt_status www.tmfp.co.uk: 200 => 404
2014-11-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-11-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-10-29 update statutory_documents ANNUAL RETURN MADE UP TO 05/10/14
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 1ST FLOOR, TORRINGTON HOUSE 111 HARE LANE CLAYGATE ESHER UNITED KINGDOM KT10 0QY
2013-12-07 insert address 1ST FLOOR, TORRINGTON HOUSE 111 HARE LANE CLAYGATE ESHER KT10 0QY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-12-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-11-01 update statutory_documents ANNUAL RETURN MADE UP TO 05/10/13
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-05-13 delete source_ip 72.21.92.29
2013-05-13 insert source_ip 93.184.219.29
2013-04-19 insert alias Taylor Made Financial Planning LLP
2013-02-03 update website_status OK
2013-01-25 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2013-01-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2013-01-19 update website_status FlippedRobotsTxt
2012-12-13 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-01 update statutory_documents ANNUAL RETURN MADE UP TO 05/10/12
2012-04-18 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents ANNUAL RETURN MADE UP TO 05/10/11
2010-10-05 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION