ENCOMPASS FINANCIAL MANAGEMENT - History of Changes


DateDescription
2023-06-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2023-06-07 update accounts_last_madeup_date 2021-06-22 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-05-19 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22
2023-05-19 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22
2023-05-19 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22
2023-05-19 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-04-07 delete address SECOND FLOOR 113 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2GH
2023-04-07 insert address UNIT 2B POLES COPSE POLES LANE OTTERBOURNE WINCHESTER ENGLAND SO21 2DZ
2023-04-07 update account_ref_day 22 => 31
2023-04-07 update account_ref_month 6 => 3
2023-04-07 update accounts_next_due_date 2023-03-22 => 2023-03-31
2023-04-07 update registered_address
2023-03-01 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHN DOMINIC EASTON
2023-02-15 insert address Suite 2B Poles Copse Otterbourne Hampshire SO21 2DZ
2023-02-15 insert address Suite 2B, Poles Copse, Poles Lane, Otterbourne, Hampshire, SO21 2DZ
2023-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2023 FROM SECOND FLOOR 113 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2GH
2022-11-17 update statutory_documents CESSATION OF ARES MANAGEMENT UK LIMITED AS A PSC
2022-11-17 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 17/11/2022
2022-09-29 update statutory_documents PREVSHO FROM 22/06/2022 TO 31/03/2022
2022-08-07 update num_mort_charges 2 => 3
2022-08-07 update num_mort_outstanding 1 => 2
2022-07-11 delete terms_pages_linkeddomain allaboutcookies.org
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-06-22
2022-07-07 update accounts_next_due_date 2022-06-14 => 2023-03-22
2022-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051252460003
2022-06-13 update statutory_documents 22/06/21 TOTAL EXEMPTION FULL
2022-05-10 delete address Charters Road Sunningdale Berkshire SL5 9QJ
2022-05-10 delete person Oscar Adams
2022-05-10 delete phone 01344 627864
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-04-07 update account_ref_day 23 => 22
2022-04-07 update accounts_next_due_date 2022-03-23 => 2022-06-14
2022-03-14 update statutory_documents PREVSHO FROM 23/06/2021 TO 22/06/2021
2022-01-11 update statutory_documents CESSATION OF ARES MANAGEMENT LIMITED AS A PSC
2022-01-11 update statutory_documents CESSATION OF BARONSMEAD SECOND VENTURE TRUST PLC AS A PSC
2022-01-11 update statutory_documents CESSATION OF BARONSMEAD VENTURE TRUST PLC AS A PSC
2022-01-11 update statutory_documents CESSATION OF GRESHAM HOUSE (NOMINEES) LIMITED AS A PSC
2022-01-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN DRAKE
2021-10-07 update account_ref_day 30 => 23
2021-10-07 update account_ref_month 9 => 6
2021-10-07 update accounts_next_due_date 2022-06-30 => 2022-03-23
2021-09-24 update statutory_documents PREVSHO FROM 30/09/2021 TO 23/06/2021
2021-08-07 update num_mort_charges 1 => 2
2021-08-07 update num_mort_outstanding 0 => 1
2021-07-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-07-22 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051252460002
2021-07-22 update statutory_documents ADOPT ARTICLES 23/06/2021
2021-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED
2021-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT UK LIMITED
2021-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARONSMEAD SECOND VENTURE TRUST PLC
2021-07-09 update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN
2021-07-09 update statutory_documents DIRECTOR APPOINTED MR CHRIS BIRCH
2021-07-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARONSMEAD VENTURE TRUST PLC
2021-07-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRESHAM HOUSE (NOMINEES) LIMITED
2021-07-09 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2021
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-06 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2021-01-15 delete source_ip 195.8.196.23
2021-01-15 insert source_ip 193.189.74.198
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-22 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-17 update website_status OK => FlippedRobots
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2019-11-02 update website_status OK => FlippedRobots
2019-09-26 update website_status OK => FlippedRobots
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-20 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-16 update website_status OK => FlippedRobots
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
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
2018-06-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-25 delete email mi..@encompassfm.co.uk
2018-05-25 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-05-25 insert person Oscar Adams
2018-05-25 insert terms_pages_linkeddomain allaboutcookies.org
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-06 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-05-12 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-04-27 update statutory_documents 23/04/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-23 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-07-08 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-07 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-05-07 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-04-30 update statutory_documents 23/04/15 FULL LIST
2015-04-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-28 update website_status FlippedRobots => OK
2014-09-28 update robots_txt_status encompassfm.co.uk: 404 => 200
2014-09-28 update robots_txt_status www.encompassfm.co.uk: 404 => 200
2014-08-31 update website_status OK => FlippedRobots
2014-08-11 update statutory_documents 07/07/14 STATEMENT OF CAPITAL GBP 43.60
2014-07-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-07-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-06-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-06-12 delete address 113 Winchester Road, Chandlers Ford, Southampton, Hampshire, SO53 2GH
2014-06-12 delete person Wayne Philips
2014-06-12 insert person Wayne Phillips
2014-06-04 update statutory_documents 23/04/14 FULL LIST
2014-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSMAN
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-17 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-10 delete source_ip 213.171.218.69
2014-04-10 insert source_ip 195.8.196.23
2014-04-10 update robots_txt_status www.encompassfm.co.uk: 200 => 404
2013-08-02 update website_status FlippedRobotsTxt => OK
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-06-25 update returns_next_due_date 2013-05-21 => 2014-05-21
2013-04-29 update statutory_documents 23/04/13 FULL LIST
2013-01-22 update website_status FlippedRobotsTxt
2013-01-15 update statutory_documents SUB-DIVISION 14/12/12
2012-04-23 update statutory_documents 23/04/12 FULL LIST
2012-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 11/05/11 FULL LIST
2010-12-09 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents 11/05/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK COURAGE / 11/05/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OSMAN / 11/05/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCGONAGLE / 11/05/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDITH DRAKE / 11/05/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PHILLIPS / 11/05/2010
2010-01-05 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PHILLIPS / 18/05/2009
2008-12-01 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-05-12 update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-18 update statutory_documents S366A DISP HOLDING AGM 26/11/07
2007-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 8A THE MALL 120 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2QD
2007-05-11 update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-03-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2006-05-12 update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2005-05-13 update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-11-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05
2004-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 8A THE MALL 120 WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2QD
2004-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 8A THE MALL 120 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2QD
2004-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 78 JUNIPER BIRCH HILL BRACKNELL RG12 7ZF
2004-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-25 update statutory_documents NEW SECRETARY APPOINTED
2004-05-12 update statutory_documents DIRECTOR RESIGNED
2004-05-12 update statutory_documents SECRETARY RESIGNED
2004-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION