AFFINITY BROKERS - History of Changes


DateDescription
2023-11-06 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-06 update statutory_documents ADOPT ARTICLES 30/10/2023
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANKUR GOENKA / 01/02/2023
2023-07-07 update account_ref_day 30 => 31
2023-07-07 update account_ref_month 9 => 12
2023-07-07 update accounts_next_due_date 2024-06-30 => 2024-09-30
2023-06-12 update statutory_documents CURREXT FROM 30/09/2023 TO 31/12/2023
2023-06-12 update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES BRUCE
2023-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON COOTER
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-14 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-14 update statutory_documents ADOPT ARTICLES 01/02/2023
2023-02-13 update statutory_documents DIRECTOR APPOINTED ANKUR GOENKA
2023-02-13 update statutory_documents DIRECTOR APPOINTED MR SIMON JOSEPH COOTER
2023-02-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACRISURE UK BROKING LIMITED
2023-02-13 update statutory_documents CESSATION OF SCOTT ANDREW MEECHAN AS A PSC
2023-02-03 update statutory_documents 01/02/23 STATEMENT OF CAPITAL GBP 148.25
2023-02-01 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-01-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON MEECHAN
2022-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW MEECHAN / 30/08/2022
2022-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MCKNIGHT / 30/08/2022
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDREW MEECHAN / 30/08/2022
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-22 insert about_pages_linkeddomain bravonetworks.co.uk
2022-03-22 insert contact_pages_linkeddomain bravonetworks.co.uk
2022-03-22 insert index_pages_linkeddomain bravonetworks.co.uk
2022-03-22 insert terms_pages_linkeddomain bravonetworks.co.uk
2022-03-14 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-10 update statutory_documents SECRETARY APPOINTED DR ALISON JEAN MEECHAN
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-07 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-30 delete contact_pages_linkeddomain ec.europa.eu
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-02 delete address 21 Blythswood Sq, Glasgow, G2 4BL
2020-10-02 insert registration_number SC 384486
2020-09-02 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-09-17 update statutory_documents ADOPT ARTICLES 30/08/2019
2019-09-17 update statutory_documents SUB-DIVISION 30/08/19
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-08-21 insert address 21 Blythswood Sq, Glasgow, G2 4BL
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
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-02 delete terms_pages_linkeddomain aboutcookies.org
2018-12-02 insert about_pages_linkeddomain instagram.com
2018-12-02 insert about_pages_linkeddomain linkedin.com
2018-12-02 insert contact_pages_linkeddomain instagram.com
2018-12-02 insert contact_pages_linkeddomain linkedin.com
2018-12-02 insert email yv..@affinitybrokers.co.uk
2018-12-02 insert index_pages_linkeddomain instagram.com
2018-12-02 insert index_pages_linkeddomain linkedin.com
2018-12-02 insert terms_pages_linkeddomain allaboutcookies.org
2018-12-02 insert terms_pages_linkeddomain ico.org.uk
2018-12-02 insert terms_pages_linkeddomain instagram.com
2018-12-02 insert terms_pages_linkeddomain linkedin.com
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-11 insert about_pages_linkeddomain brokernetwork.co.uk
2017-12-11 insert contact_pages_linkeddomain brokernetwork.co.uk
2017-12-11 insert index_pages_linkeddomain brokernetwork.co.uk
2017-12-11 insert terms_pages_linkeddomain brokernetwork.co.uk
2017-11-05 delete source_ip 109.228.0.115
2017-11-05 insert source_ip 185.166.128.188
2017-11-05 update robots_txt_status www.affinitybrokers.co.uk: 404 => 200
2017-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW MEECHAN / 30/08/2017
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-08-19 delete source_ip 88.208.250.139
2017-08-19 insert source_ip 109.228.0.115
2017-08-19 update robots_txt_status www.affinitybrokers.co.uk: 200 => 404
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-30 insert alias Affinity Insurance Brokers Ltd
2016-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW MEECHAN / 30/08/2016
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-22 insert contact_pages_linkeddomain ec.europa.eu
2016-06-09 update statutory_documents 31/08/15 FULL LIST
2016-04-11 delete source_ip 88.208.252.149
2016-04-11 insert source_ip 88.208.250.139
2016-04-11 update robots_txt_status www.affinitybrokers.co.uk: 404 => 200
2015-10-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-10-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-09-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MCKNIGHT / 05/05/2015
2014-11-07 delete address 21 BLYTHSWOOD SQUARE GLASGOW SCOTLAND G2 4BL
2014-11-07 insert address 21 BLYTHSWOOD SQUARE GLASGOW G2 4BL
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-10-27 update statutory_documents 31/08/14 FULL LIST
2014-08-12 delete source_ip 213.171.218.111
2014-08-12 insert source_ip 88.208.252.149
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MCKNIGHT / 24/06/2014
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-05 update statutory_documents 31/08/13 FULL LIST
2013-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW MEECHAN / 23/08/2013
2013-08-30 insert alias Affinity Insurance Brokers
2013-08-10 delete source_ip 87.106.131.118
2013-08-10 insert source_ip 213.171.218.111
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-10 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 6523 - Other financial intermediation
2013-06-23 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-23 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-06-22 delete source_ip 213.171.218.111
2013-06-22 insert source_ip 87.106.131.118
2013-06-22 delete address 100 BRAND STREET GLASGOW SCOTLAND G51 1DG
2013-06-22 insert address 21 BLYTHSWOOD SQUARE GLASGOW SCOTLAND G2 4BL
2013-06-22 update registered_address
2012-10-25 delete address 100 Brand Street Glasgow G51 1DG
2012-10-25 delete address 100 Brand Street · Glasgow · Scotland · G51 1DG
2012-10-25 delete phone 0141 419 9222
2012-10-25 delete phone 0141 587 2080
2012-10-25 insert address 21 Blythswood Square Glasgow G2 4BL
2012-10-25 insert address 21 Blythswood Square - Glasgow - G2 4BL
2012-10-25 insert phone 0141 221 6369
2012-10-25 insert phone 0141 221 9344
2012-10-25 update statutory_documents ADOPT ARTICLES 29/02/2012
2012-10-12 update statutory_documents DIRECTOR APPOINTED MRS YVONNE MCKNIGHT
2012-10-12 update statutory_documents 31/08/12 FULL LIST
2012-09-25 update statutory_documents ARTICLES OF ASSOCIATION
2012-09-25 update statutory_documents 29/02/12 STATEMENT OF CAPITAL GBP 133
2012-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 100 BRAND STREET GLASGOW G51 1DG SCOTLAND
2012-05-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents PREVEXT FROM 31/08/2011 TO 30/09/2011
2011-09-21 update statutory_documents 31/08/11 FULL LIST
2011-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL
2011-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 15 HEATHERBANK GROVE GARTLOCH VILLAGE GLASGOW G69 8EW SCOTLAND
2010-08-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION