HIGHHOUSE FINANCIAL SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 delete company_previous_name PROVIDENT FINANCIAL CONSULTANTS LIMITED
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
2023-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-08-07 delete company_previous_name CITADEL FINANCIAL BROKERS LIMITED
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, 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
2022-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES
2021-04-07 update account_category null => DORMANT
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
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
2019-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
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
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZVONKO BULIC
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES
2017-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-08 update statutory_documents FIRST GAZETTE
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-10-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-09-03 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-01 update statutory_documents 16/05/16 FULL LIST
2016-08-16 update statutory_documents FIRST GAZETTE
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-03-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-11 update accounts_last_madeup_date 2012-03-31 => 2014-03-31
2016-03-11 update accounts_next_due_date 2013-12-31 => 2015-12-31
2016-03-11 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2016-03-11 update returns_next_due_date 2015-06-13 => 2016-06-13
2016-02-10 delete address 67 WEST STREET SELSEY CHICHESTER WEST SUSSEX UNITED KINGDOM PO20 9AG
2016-02-10 insert address 67 WEST STREET SELSEY CHICHESTER WEST SUSSEX PO20 9AG
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2016-02-10 update returns_next_due_date 2014-06-13 => 2015-06-13
2016-02-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2016-02-04 update statutory_documents 16/05/15 FULL LIST
2016-02-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2016-01-22 update statutory_documents 16/05/14 FULL LIST
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-11-15 update statutory_documents DISS40 (DISS40(SOAD))
2014-10-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-10-07 update company_status Active => Active - Proposal to Strike off
2014-09-16 update statutory_documents FIRST GAZETTE
2014-04-07 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2014-04-07 update accounts_next_due_date 2012-12-31 => 2013-12-31
2014-03-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2014-01-07 update company_status Active - Proposal to Strike off => Active
2013-12-07 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-07 update company_status Active => Active - Proposal to Strike off
2013-10-22 update statutory_documents FIRST GAZETTE
2013-08-01 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-08-01 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-07-17 update statutory_documents 16/05/13 FULL LIST
2013-07-01 update company_status Active - Proposal to Strike off => Active
2013-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date 2011-05-16 => 2012-05-16
2013-06-21 update returns_next_due_date 2012-06-13 => 2013-06-13
2013-06-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-02 update statutory_documents FIRST GAZETTE
2012-07-16 update statutory_documents 16/05/12 FULL LIST
2012-04-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 39 SOUTHGATE CHICHESTER WEST SUSSEX PO19 1DP
2011-07-22 update statutory_documents 16/05/11 FULL LIST
2011-01-31 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-06-10 update statutory_documents 16/05/10 FULL LIST
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZVONKO AKA ZAC BULIC / 16/05/2010
2009-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2009 FROM HIGH HOUSE 67 WEST STREET SELSEY WEST SUSSEX PO20 9AG
2009-08-27 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-08-27 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-07-20 update statutory_documents PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-06-23 update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-06-27 update statutory_documents 31/05/06 TOTAL EXEMPTION SMALL
2008-06-18 update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-30 update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-06-21 update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-06-09 update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-10-27 update statutory_documents COMPANY NAME CHANGED PROVIDENT FINANCIAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 27/10/03
2003-08-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-06 update statutory_documents NEW SECRETARY APPOINTED
2003-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/03
2003-08-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-06 update statutory_documents RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-07-31 update statutory_documents COMPANY NAME CHANGED CITADEL FINANCIAL BROKERS LIMITE D CERTIFICATE ISSUED ON 31/07/03
2003-07-29 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2003-04-29 update statutory_documents FIRST GAZETTE
2002-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/02 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW
2002-05-29 update statutory_documents DIRECTOR RESIGNED
2002-05-29 update statutory_documents SECRETARY RESIGNED
2002-05-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION