SEARCH MORTGAGE SOLUTIONS - History of Changes


DateDescription
2024-03-25 delete general_emails in..@searchmortgagesolutions.co.uk
2024-03-25 delete about_pages_linkeddomain bankofengland.co.uk
2024-03-25 delete address Riverside House The Waterfront Newcastle upon Tyne NE15 8NY
2024-03-25 delete contact_pages_linkeddomain bankofengland.co.uk
2024-03-25 delete email in..@searchmortgagesolutions.co.uk
2024-03-25 delete index_pages_linkeddomain bankofengland.co.uk
2024-03-25 delete index_pages_linkeddomain g.page
2024-03-25 delete phone 0191 241 0700
2024-03-25 delete terms_pages_linkeddomain bankofengland.co.uk
2024-03-25 insert address Quilter SUNDERLAND SR43 4JP
2024-03-25 insert phone 0808 171 2626
2023-07-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-07-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-07-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-04-16 insert general_emails in..@searchmortgagesolutions.co.uk
2022-04-16 delete address 1st Floor, 99 Bishopsgate London, EC2M 3XD
2022-04-16 insert contact_pages_linkeddomain g.page
2022-04-16 insert email in..@searchmortgagesolutions.co.uk
2022-04-16 insert index_pages_linkeddomain g.page
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-12-03 delete address First Floor, Canada House Chepstow Street, Manchester, M1 5FW
2021-12-03 delete investor_pages_linkeddomain bankofengland.co.uk
2021-12-03 insert address 125 Deansgate Deansgate, Manchester, M3 2BY
2021-09-05 delete address Wiltshire Court Farnsby Street Swindon Wiltshire SN1 5AH
2021-09-05 insert address Senator House 85 Queen Victoria Street London EC4V 4AB
2021-08-03 update website_status InternalTimeout => OK
2021-08-03 delete about_pages_linkeddomain wpengine.com
2021-08-03 delete contact_pages_linkeddomain wpengine.com
2021-08-03 delete index_pages_linkeddomain wpengine.com
2021-08-03 delete source_ip 35.225.23.42
2021-08-03 delete terms_pages_linkeddomain wpengine.com
2021-08-03 insert address 125 Deansgate, Manchester M3 2BY
2021-08-03 insert source_ip 35.189.85.109
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-01-21 update website_status OK => InternalTimeout
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-10-09 delete source_ip 88.98.24.71
2020-10-09 delete terms_pages_linkeddomain oldmutualwealth.co.uk
2020-10-09 insert about_pages_linkeddomain wpengine.com
2020-10-09 insert contact_pages_linkeddomain wpengine.com
2020-10-09 insert index_pages_linkeddomain wpengine.com
2020-10-09 insert source_ip 35.225.23.42
2020-10-09 insert terms_pages_linkeddomain wpengine.com
2020-07-30 insert address Wiltshire Court Farnsby Street Swindon Wiltshire SN1 5AH
2020-07-30 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2020-07-30 insert contact_pages_linkeddomain quilterfinancialplanning.co.uk
2020-07-30 insert email qf..@quilter.com
2020-07-30 insert email qf..@quilter.com
2020-07-30 insert terms_pages_linkeddomain experian.co.uk
2020-07-30 insert terms_pages_linkeddomain quilter.com
2020-07-30 update description
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-08-21 delete support_emails co..@intrinsicfs.com
2019-08-21 insert general_emails en..@searchmortgagesolutions.co.uk
2019-08-21 insert support_emails co..@quilterfs.com
2019-08-21 delete email co..@intrinsicfs.com
2019-08-21 delete email da..@intrinsicfs.com
2019-08-21 insert contact_pages_linkeddomain google.com
2019-08-21 insert contact_pages_linkeddomain quilterfs.com
2019-08-21 insert email co..@quilterfs.com
2019-08-21 insert email da..@quilterfs.com
2019-08-21 insert email en..@searchmortgagesolutions.co.uk
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2018-08-14 insert support_emails co..@intrinsicfs.com
2018-08-14 delete address One Temple Quay, Temple Back East, Bristol, BS1 6DZ
2018-08-14 delete phone 01179 595555
2018-08-14 insert address Riverside House The Waterfront Newcastle upon Tyne NE15 8NY
2018-08-14 insert email co..@intrinsicfs.com
2018-08-14 insert phone 0191 241 0700
2018-06-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-06-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-02-27 delete address Barnett House, 53 Fountain Street, Manchester, Lancashire M2 2AN
2018-02-27 delete address Barnett House, 53 Fountain Street, Manchester, M2 2AN
2018-02-27 delete phone 0207 554 5685
2018-02-27 insert address First Floor, Canada House, Chepstow Street, Manchester, M1 5FW
2017-12-03 delete phone 0800 056 7794
2017-11-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-30 delete contact_pages_linkeddomain searchquest.co.uk
2017-10-30 delete index_pages_linkeddomain searchquest.co.uk
2017-10-30 insert address Barnett House, 53 Fountain Street, Manchester, Lancashire M2 2AN
2017-10-30 insert contact_pages_linkeddomain bankofengland.co.uk
2017-10-30 insert index_pages_linkeddomain bankofengland.co.uk
2017-10-30 insert phone 0800 056 7794
2017-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-17 delete address 32 Sovereign St, Leeds, LS1 4BJ
2017-03-17 insert address Fountain House 4 , South Parade Leeds LS1 5QX
2017-02-09 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-01-08 delete address 1104 SOVEREIGN POINT SALFORD QUAYS SALFORD M50 3AY
2017-01-08 insert address 2 PEACOCK LANE WALSDEN TODMORDEN WEST YORKSHIRE ENGLAND OL14 6BD
2017-01-08 update registered_address
2016-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 1104 SOVEREIGN POINT SALFORD QUAYS SALFORD M50 3AY
2016-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SHARPLES / 12/10/2016
2016-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SHARPLES / 12/10/2016
2016-07-01 insert phone 0161 710 2587
2016-06-08 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-06-08 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-05-12 update statutory_documents 01/05/16 FULL LIST
2016-02-11 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-26 delete address 1 Eversholt Street London NW1 2DN
2016-01-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-30 insert address 1 Eversholt Street London NW1 2DN
2015-06-09 delete address 1104 SOVEREIGN POINT SALFORD QUAYS SALFORD UNITED KINGDOM M50 3AY
2015-06-09 delete sic_code 64999 - Financial intermediation not elsewhere classified
2015-06-09 insert address 1104 SOVEREIGN POINT SALFORD QUAYS SALFORD M50 3AY
2015-06-09 insert sic_code 99999 - Dormant Company
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date 2014-04-27 => 2015-05-01
2015-06-09 update returns_next_due_date 2015-05-25 => 2016-05-29
2015-05-24 insert contact_pages_linkeddomain google.com
2015-05-24 insert contact_pages_linkeddomain linkedin.com
2015-05-24 insert contact_pages_linkeddomain pinterest.com
2015-05-18 update statutory_documents 01/05/15 FULL LIST
2015-02-24 update website_status FlippedRobots => OK
2015-02-14 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-11-28 update website_status FlippedRobots => OK
2014-11-08 update website_status OK => FlippedRobots
2014-07-07 delete address APT 606 SOVEREIGN POINT THE QUAYS SALFORD UNITED KINGDOM M50 3AX
2014-07-07 insert address 1104 SOVEREIGN POINT SALFORD QUAYS SALFORD UNITED KINGDOM M50 3AY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-07-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2014 FROM APT 606 SOVEREIGN POINT THE QUAYS SALFORD M50 3AX
2014-06-11 update statutory_documents 27/04/14 FULL LIST
2014-04-11 delete address 3rd Floor, Corn Exchange Exchange Square Manchester M4 3TR
2014-04-11 delete phone 0161 838 5715
2014-04-11 insert address Barnett House 53 Fountain Street Manchester M2 2AN
2014-04-11 insert phone 0161 233 7064
2014-04-11 update primary_contact 3rd Floor, Corn Exchange Exchange Square Manchester M4 3TR => Barnett House 53 Fountain Street Manchester M2 2AN
2014-02-11 update website_status FlippedRobots => OK
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-21 update website_status OK => FlippedRobots
2013-12-18 insert phone 0330 123 1077
2013-12-18 insert phone 0800 756 7794
2013-06-26 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-26 update returns_next_due_date 2013-05-25 => 2014-05-25
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
2013-05-08 update statutory_documents 27/04/13 FULL LIST
2013-04-20 update website_status FlippedRobotsTxt => OK
2013-02-20 update website_status FlippedRobotsTxt
2013-02-04 update website_status OK
2013-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-01-19 update website_status FlippedRobotsTxt
2012-10-25 delete address 3rd Floor The Triangle Exchange Square Manchester M4 3TR
2012-05-16 update statutory_documents 27/04/12 FULL LIST
2011-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-10 update statutory_documents 27/04/11 FULL LIST
2010-11-16 update statutory_documents DIRECTOR APPOINTED DAVID ANDREW SHARPLES
2010-04-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS