TRISTAN FITZGERALD ASSOCIATES - History of Changes


DateDescription
2024-04-08 delete address WINDRUSH HOUSE 49 CHAZEY ROAD READING BERKSHIRE RG4 7DU
2024-04-08 insert address THE OLD DAIRY, ASHTON HILL FARM WESTON ROAD FAILAND BRISTOL ENGLAND BS8 3US
2024-04-08 update registered_address
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FITZGERALD ANGEL
2023-09-07 update statutory_documents CESSATION OF GEORGINA MARY ANGELL AS A PSC
2023-09-07 update statutory_documents CESSATION OF VICTOR JOHN ANGELL AS A PSC
2023-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
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
2023-04-05 delete index_pages_linkeddomain twitter.com
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR ANGELL
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FITZGERALD ANGELL / 10/02/2022
2022-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR JOHN ANGELL / 10/02/2022
2022-02-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES FITZGERALD ANGELL / 10/02/2022
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-15 update website_status OK => FlippedRobots
2021-01-14 update website_status Disallowed => OK
2021-01-14 delete address 3rd Floor 94 Whiteladies Road Bristol BS8 2QX
2021-01-14 delete address 50 Broadway Westminster London SW1H 0RG
2021-01-14 delete person Edward Butler-Ellis
2021-01-14 delete person Murray Stewart
2021-01-14 delete phone +44 (0)117 908 4190
2021-01-14 delete phone +44 (0)207 152 4104
2021-01-14 insert address Tobacco Factory Raleigh Road Bristol BS3 1TF
2021-01-14 insert phone +44 (0)117 452 0273
2021-01-14 update primary_contact 3rd Floor 94 Whiteladies Road Bristol BS8 2QX => Tobacco Factory Raleigh Road Bristol BS3 1TF
2020-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN FORD ANGELL / 04/08/2020
2020-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN FORD ANGELL / 01/03/2020
2020-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN FORD ANGELL / 04/08/2020
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN FORD ANGELL / 14/07/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address ATLANTIC HOUSE 8 BELL LANE UCKFIELD EAST SUSSEX TN22 1QL
2020-05-07 insert address WINDRUSH HOUSE 49 CHAZEY ROAD READING BERKSHIRE RG4 7DU
2020-05-07 update registered_address
2020-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2020 FROM ATLANTIC HOUSE 8 BELL LANE UCKFIELD EAST SUSSEX TN22 1QL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-01 update website_status FlippedRobots => Disallowed
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-07-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN FORD ANGELL / 14/07/2019
2019-07-13 update website_status OK => FlippedRobots
2019-06-13 update website_status FlippedRobots => OK
2019-05-25 update website_status OK => FlippedRobots
2019-04-25 update website_status FlippedRobots => OK
2019-04-25 delete address Atlantic House Imperial Way Reading RG2 0TD
2019-04-25 delete contact_pages_linkeddomain confirmsubscription.com
2019-04-25 delete phone +44 (0)118 903 6076
2019-04-25 insert address New Chiltern Chambers 62 Portman Road Reading RG30 1EA
2019-04-25 insert contact_pages_linkeddomain eepurl.com
2019-04-25 insert phone +44 (0)118 466 0967
2019-04-19 update website_status FailedRobots => FlippedRobots
2019-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES FITZGERALD ANGELL / 01/03/2019
2019-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VICTOR JOHN ANGELL / 01/03/2019
2019-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEORGINA MARY ANGELL / 01/03/2019
2019-03-27 update website_status FlippedRobots => FailedRobots
2019-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FITZGERALD ANGELL / 01/03/2019
2019-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR JOHN ANGELL / 01/03/2019
2019-02-18 update website_status OK => FlippedRobots
2019-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GUMMER
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-04 delete index_pages_linkeddomain allaboutcookies.org
2019-01-04 delete index_pages_linkeddomain t.co
2019-01-04 insert index_pages_linkeddomain bobtestserver4.co.uk
2019-01-04 update robots_txt_status www.tfa-ltd.co.uk: 404 => 200
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-08 update statutory_documents SECRETARY APPOINTED MR JAMES FITZGERALD ANGELL
2017-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA ANGELL
2017-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGINA ANGELL
2017-11-07 insert phone 0117 908 4190
2017-08-23 delete source_ip 212.113.131.167
2017-08-23 insert source_ip 185.161.16.2
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-06-23 delete address Westpoint 78 Queens Road Clifton Bristol BS8 1QU
2017-06-23 insert address 3rd Floor 94 Whiteladies Road Bristol BS8 2QX
2017-06-23 update primary_contact Westpoint 78 Queens Road Clifton Bristol BS8 1QU => 3rd Floor 94 Whiteladies Road Bristol BS8 2QX
2017-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN FORD ANGELL / 07/06/2017
2017-03-06 delete person Tristram Hunt
2017-01-14 insert person Tristram Hunt
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-04 delete phone 0800 612 2790
2016-11-04 insert phone 0207 152 4104
2016-09-08 insert about_pages_linkeddomain t.co
2016-09-08 insert career_pages_linkeddomain t.co
2016-09-08 insert contact_pages_linkeddomain t.co
2016-09-08 insert index_pages_linkeddomain t.co
2016-09-08 insert terms_pages_linkeddomain t.co
2016-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA MARY ANGELL / 14/07/2016
2016-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ANGELL / 14/07/2016
2016-08-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGINA ANGELL / 14/07/2016
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN FORD ANGELL / 14/07/2016
2016-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FITZGERALD ANGELL / 14/07/2016
2016-07-07 delete about_pages_linkeddomain t.co
2016-07-07 delete career_pages_linkeddomain t.co
2016-07-07 delete contact_pages_linkeddomain t.co
2016-07-07 delete index_pages_linkeddomain t.co
2016-07-07 delete terms_pages_linkeddomain t.co
2016-06-28 update statutory_documents DIRECTOR APPOINTED LORD DEBEN JOHN SELWYN GUMMER
2016-04-07 delete person David Cameron
2016-04-07 insert address 50 Broadway Westminster London SW1H 0RG
2016-04-07 insert phone 0800 612 2790
2016-02-20 insert person David Cameron
2015-12-22 update statutory_documents DIRECTOR APPOINTED MR DANIEL TRISTAN FORD ANGELL
2015-12-22 update statutory_documents DIRECTOR APPOINTED MR JAMES FITZGERALD ANGELL
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-22 insert address 1 Broad Gate 22-26 The Headrow Leeds LS1 8EQ
2015-10-22 insert phone 0113 3509 875
2015-08-13 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-13 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-07-29 insert about_pages_linkeddomain t.co
2015-07-29 insert career_pages_linkeddomain t.co
2015-07-29 insert contact_pages_linkeddomain t.co
2015-07-29 insert index_pages_linkeddomain t.co
2015-07-29 insert service_pages_linkeddomain t.co
2015-07-29 insert terms_pages_linkeddomain t.co
2015-07-27 update statutory_documents 14/07/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address ATLANTIC HOUSE 8 BELL LANE UCKFIELD EAST SUSSEX ENGLAND TN22 1QL
2014-08-07 insert address ATLANTIC HOUSE 8 BELL LANE UCKFIELD EAST SUSSEX TN22 1QL
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-21 update statutory_documents 14/07/14 FULL LIST
2014-05-30 delete address 127 Hampton Road Redland Bristol BS6 6JE
2014-05-30 insert address 78 Queens Road Clifton Bristol BS8 1QU
2014-05-30 insert phone 0117 985 8930
2014-02-16 delete address New Chiltern Chambers 62 Portman Road Reading RG30 1EA
2014-02-16 delete fax 0118 958 8333
2014-02-16 delete phone 0118 958 8111
2014-02-16 insert address ATLANTIC HOUSE IMPERIAL WAY READING RG2 0TD
2014-02-16 insert phone 0118 903 6076
2014-02-16 update primary_contact NEW CHILTERN CHAMBERS 62 PORTMAN ROAD READING RG30 1EA => ATLANTIC HOUSE IMPERIAL WAY READING RG2 0TD
2013-10-24 delete source_ip 212.113.132.6
2013-10-24 insert source_ip 212.113.131.167
2013-10-07 delete address NEW OLIVES HIGH STREET UCKFIELD EAST SUSSEX TN22 1QE
2013-10-07 insert address ATLANTIC HOUSE 8 BELL LANE UCKFIELD EAST SUSSEX ENGLAND TN22 1QL
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update registered_address
2013-09-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2013 FROM NEW OLIVES HIGH STREET UCKFIELD EAST SUSSEX TN22 1QE
2013-08-01 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-08-01 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-07-18 update statutory_documents 14/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-05-16 delete address High Street, Uckfield, East Sussex TN22 1QE
2013-05-16 delete alias Tristan Fitzgerald Associates Limited
2013-05-16 delete phone 020 7152 4045
2013-05-16 delete registration_number 05876258
2013-05-16 delete source_ip 78.129.190.126
2013-05-16 insert address 127 HAMPTON ROAD REDLAND BRISTOL BS6 6JE
2013-05-16 insert index_pages_linkeddomain allaboutcookies.org
2013-05-16 insert phone 0117 908 4190
2013-05-16 insert source_ip 212.113.132.6
2013-05-16 update robots_txt_status www.tfa-ltd.co.uk: 200 => 404
2013-04-13 delete person Rob Phillips
2013-04-13 insert person Colin Fellows
2013-03-05 delete person Scott Chamberlin
2013-03-05 insert person Rob Phillips
2013-02-18 delete person Rob Phillips
2013-02-18 insert person Scott Chamberlin
2013-01-24 delete person Colin Fellows
2013-01-24 insert person Rob Phillips
2013-01-17 delete person Rob Phillips
2013-01-10 delete person Scott Chamberlin
2013-01-10 insert person Rob Phillips
2013-01-03 delete person John Bowles
2013-01-03 insert person Scott Chamberlin
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-25 delete person Colin Fellows
2012-12-25 insert person John Bowles
2012-12-16 insert person Colin Fellows
2012-11-24 delete person Colin Fellows
2012-11-18 delete person John Bowles
2012-11-18 insert person Colin Fellows
2012-11-14 delete person Scott Chamberlin
2012-11-14 insert person John Bowles
2012-10-31 insert person Scott Chamberlin
2012-10-25 delete person Scott Chamberlin
2012-10-25 insert person Rob Phillips
2012-10-25 insert person Colin Fellows
2012-10-25 delete person Colin Fellows
2012-10-25 update person_title James Sunley
2012-10-25 insert person Rob Phillips
2012-10-25 update person_title James Sunley
2012-10-25 delete person Rob Phillips
2012-10-25 update person_title James Sunley
2012-10-25 insert person Rob Phillips
2012-10-25 update person_title James Sunley
2012-10-25 delete person Rob Phillips
2012-10-25 insert person John Bowles
2012-08-02 update statutory_documents 14/07/12 FULL LIST
2011-10-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 14/07/11 FULL LIST
2010-10-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents 14/07/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ANGELL / 13/07/2010
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ANGELL / 13/07/2010
2009-10-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-24 update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-08-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-16 update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02 update statutory_documents SALE AND PURCHASE 14/06/07
2007-04-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 3 WESLEY GATE, QUEENS ROAD READING BERKSHIRE RG1 4AP
2006-07-14 update statutory_documents SECRETARY RESIGNED
2006-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION