Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES |
2023-05-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2023-05-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2023-05-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2023-05-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-03-07 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHN DOMINIC EASTON |
2022-08-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-08-07 |
update num_mort_charges 3 => 4 |
2022-08-07 |
update num_mort_outstanding 2 => 3 |
2022-07-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2022-07-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2022-07-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2022-07-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2022-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047686810004 |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
2021-04-07 |
delete address EXCHANGE COURT LOWGATE HULL EAST YORKSHIRE HU1 1XW |
2021-04-07 |
insert address ONE ELEVEN EDMUND STREET BIRMINGHAM ENGLAND B3 2HJ |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-07 |
update registered_address |
2021-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM
EXCHANGE COURT
LOWGATE
HULL
EAST YORKSHIRE
HU1 1XW |
2021-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON WINTIE |
2021-02-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update num_mort_charges 2 => 3 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047686810003 |
2020-10-29 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
2020-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COHEN |
2019-12-07 |
update account_ref_month 12 => 3 |
2019-12-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update num_mort_charges 1 => 2 |
2019-11-07 |
update num_mort_outstanding 0 => 1 |
2019-11-05 |
update statutory_documents CURREXT FROM 31/12/2019 TO 31/03/2020 |
2019-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047686810002 |
2019-10-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-07 |
update num_mort_outstanding 1 => 0 |
2019-09-07 |
update num_mort_satisfied 0 => 1 |
2019-09-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-09-05 |
update statutory_documents ADOPT ARTICLES 21/08/2019 |
2019-09-04 |
update statutory_documents SUB-DIVISION
21/08/19 |
2019-09-02 |
update statutory_documents DIRECTOR APPOINTED MR JASON PETER WINTIE |
2019-09-02 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ARTHUR COHEN |
2019-08-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT WEALTH PLANNERS UK LIMITED |
2019-08-30 |
update statutory_documents CESSATION OF IVAN GRAHAM LOGAN AS A PSC |
2019-08-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
2017-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PAUL HAGUE / 11/09/2017 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-13 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN GRAHAM LOGAN |
2017-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 05/06/2017 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-07-07 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-06-16 |
update statutory_documents 18/05/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-07-08 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-06-12 |
update statutory_documents 18/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-08-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-07-10 |
update statutory_documents 18/05/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-07-01 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-18 => 2012-05-18 |
2013-06-21 |
update returns_next_due_date 2012-06-15 => 2013-06-15 |
2013-06-19 |
update statutory_documents 18/05/13 FULL LIST |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-15 |
update statutory_documents 18/05/12 FULL LIST |
2011-08-24 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents 18/05/11 FULL LIST |
2010-10-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-09 |
update statutory_documents 18/05/10 FULL LIST |
2010-06-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PAUL HAGUE / 01/10/2009 |
2009-10-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
2009-02-20 |
update statutory_documents SECRETARY APPOINTED MATTHEW PAUL HAGUE |
2009-02-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROGER GILLINGWATER |
2008-11-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents £ NC 10000/11000
07/09/07 |
2007-10-24 |
update statutory_documents NC INC ALREADY ADJUSTED 07/09/07 |
2007-10-03 |
update statutory_documents SHARES AGREEMENT OTC |
2007-09-25 |
update statutory_documents S80A AUTH TO ALLOT SEC 07/09/07 |
2007-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS |
2007-05-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2006-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
2005-11-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-10 |
update statutory_documents SECRETARY RESIGNED |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-09-30 |
update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS; AMEND |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
2004-03-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-10-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
2003-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/03 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2003-06-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-30 |
update statutory_documents SECRETARY RESIGNED |
2003-05-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |