TREE - History of Changes


DateDescription
2024-04-16 insert person Shelby Beattie
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-16 delete address First Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ
2024-03-16 delete person Aaron Sutherland
2024-03-16 delete person Cody Goldsbrough
2024-03-16 delete person Ellen Unsworth
2024-03-16 delete person Tom Metcalfe
2024-03-16 delete source_ip 134.209.31.20
2024-03-16 insert address Third Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ
2024-03-16 insert person David Mensah
2024-03-16 insert person Katie Broom
2024-03-16 insert person Zarmeena Ahmed
2024-03-16 insert source_ip 185.32.52.123
2024-03-16 update person_title Abigail Brooks: Senior Client Manager => Finance; Partner
2024-03-16 update person_title Callum Grimshaw: Senior Accountant => Accountant
2024-03-16 update person_title Nik Hynes: Founding Partner => Growth Advisory Partner
2024-03-16 update primary_contact First Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ => Third Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ
2023-09-26 insert person James Hynes
2023-09-26 insert person Thomas Gregory
2023-09-26 insert service_pages_linkeddomain yougov.com
2023-08-23 insert service_pages_linkeddomain capstone-financial.co.uk
2023-08-23 insert service_pages_linkeddomain intuit.com
2023-08-23 insert service_pages_linkeddomain sage.com
2023-08-23 insert service_pages_linkeddomain xero.com
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-04-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-04-05 insert chro Zoe Hynes
2023-04-05 update person_title Callum Grimshaw: Client Accountant => Senior Accountant
2023-04-05 update person_title Ellen Unsworth: Senior Accountant => Manager of Recruitment Agency Clients
2023-04-05 update person_title Maxwell Hobson: Payroll Supervisor => Payroll Manager
2023-04-05 update person_title Zoe Hynes: Head of Finance and HR => Head of HR
2023-02-01 delete source_ip 95.154.192.91
2023-02-01 insert source_ip 134.209.31.20
2022-12-31 delete person Jack Dawber-Axon
2022-12-31 insert person Cieran Dowd
2022-10-28 delete person Emma Walshe
2022-10-28 delete person Frances Smith
2022-10-28 delete person Sharon Collins
2022-10-28 insert person Cody Goldsbrough
2022-10-28 insert person Ellen Unsworth
2022-10-28 insert person Jack Dawber-Axon
2022-10-28 insert person Katie McNeill
2022-10-28 update person_description Maxwell Hobson => Maxwell Hobson
2022-10-28 update person_description Zoe Hynes => Zoe Hynes
2022-10-28 update person_title Aaron Sutherland: Client Manager => Senior Client Manager
2022-10-28 update person_title Abbie Leach: Head of Operations and Culture / Support; Head of Operations and Culture => Office Manager
2022-10-28 update person_title Abigail Brooks: Client Manager => Senior Client Manager
2022-10-28 update person_title Callum Grimshaw: Accountant => Client Accountant
2022-10-28 update person_title Nik Hynes: Partner => Founding Partner
2022-10-28 update person_title Tom Metcalfe: Growth Accountant => Client Manager
2022-10-28 update person_title Zoe Hynes: Finance and HR / Support; Finance and HR => Head of Finance and HR
2022-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HYNES / 11/05/2022
2022-08-23 update statutory_documents CESSATION OF ZOE HYNES AS A PSC
2022-07-25 delete source_ip 87.239.16.62
2022-07-25 insert source_ip 95.154.192.91
2022-05-23 delete person Alisha Jones
2022-05-23 delete person Daniel Healey
2022-05-23 delete person Rob Campbell
2022-05-23 delete person Rob Farrell
2022-05-23 delete person Tracey Leung
2022-05-23 insert address Tree Accountancy 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ
2022-05-23 insert person Emma Walshe
2022-05-23 insert person Maxwell Hobson
2022-05-23 update person_title Abbie Leach: Head of Culture / Support; Head of Culture => Head of Operations and Culture / Support; Head of Operations and Culture
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HYNES / 11/05/2022
2022-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ZOE HYNES / 11/05/2022
2022-03-07 delete address FIRST FLOOR EASTGATE CASTLE STREET CASTLEFIELD MANCHESTER UNITED KINGDOM M3 4LZ
2022-03-07 insert address 3RD FLOOR EASTGATE CASTLE STREET CASTLEFIELD MANCHESTER UNITED KINGDOM M3 4LZ
2022-03-07 update registered_address
2022-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2022 FROM FIRST FLOOR EASTGATE CASTLE STREET CASTLEFIELD MANCHESTER M3 4LZ UNITED KINGDOM
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-20 delete person Vicky Hrynczuk
2021-07-18 insert otherexecutives Nicholas Hynes
2021-07-18 insert person Nicholas Hynes
2021-07-18 insert registration_number 06869544
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HYNES / 11/05/2021
2021-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ZOE HYNES / 11/05/2021
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-30 delete person Abigail Brookes
2021-01-30 insert person Abigail Brooks
2020-08-10 delete service_pages_linkeddomain www.gov.uk
2020-07-10 delete index_pages_linkeddomain bbc.co.uk
2020-07-10 delete index_pages_linkeddomain twitter.com
2020-07-10 delete source_ip 178.62.42.230
2020-07-10 insert source_ip 87.239.16.62
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HYNES / 20/05/2020
2020-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HYNES / 11/05/2020
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-05-05 delete source_ip 78.46.3.19
2020-05-05 insert source_ip 178.62.42.230
2020-04-07 delete sic_code 69203 - Tax consultancy
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-05 delete otherexecutives Nick Evans
2019-09-05 delete person Nick Evans
2019-09-05 delete person Wesley Seale
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE HYNES
2019-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-12-17 delete address Tree Accountancy, 5th Floor, The Margolis Building, 37 Turner Street, Manchester, M4 1DW
2018-12-17 insert address Tree Accountancy, First Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ
2018-12-17 update primary_contact Tree Accountancy, 5th Floor, The Margolis Building, 37 Turner Street, Manchester, M4 1DW => Tree Accountancy, First Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ
2018-11-07 delete address 5TH FLOOR THE MARGOLIS BUILDING, 37 TURNER STREET MANCHESTER M4 1DW
2018-11-07 insert address FIRST FLOOR EASTGATE CASTLE STREET CASTLEFIELD MANCHESTER UNITED KINGDOM M3 4LZ
2018-11-07 update registered_address
2018-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 5TH FLOOR THE MARGOLIS BUILDING, 37 TURNER STREET MANCHESTER M4 1DW
2018-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HYNES / 22/03/2018
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIK HYNES / 20/03/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-15 insert otherexecutives Nick Evans
2018-01-15 insert person Nick Evans
2018-01-15 insert person Nik Hynes
2018-01-15 insert person Richard Goodier
2018-01-15 insert person Rob Farrell
2018-01-15 insert person Wesley Seale
2017-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIK HYNES
2017-06-27 update statutory_documents FIRST GAZETTE
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-15 delete about_pages_linkeddomain accaglobal.com
2016-07-15 delete index_pages_linkeddomain accaglobal.com
2016-07-15 delete management_pages_linkeddomain accaglobal.com
2016-07-15 delete service_pages_linkeddomain accaglobal.com
2016-06-08 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-06-08 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-05-14 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-14 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-05-13 update statutory_documents 03/04/16 FULL LIST
2016-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-05 update statutory_documents FIRST GAZETTE
2016-03-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2015-09-09 delete source_ip 46.20.232.27
2015-09-09 insert source_ip 78.46.3.19
2015-05-08 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-08 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-21 update statutory_documents 03/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 5TH FLOOR THE MARGOLIS BUILDING, 37 TURNER STREET MANCHESTER ENGLAND M4 1DW
2014-06-07 insert address 5TH FLOOR THE MARGOLIS BUILDING, 37 TURNER STREET MANCHESTER M4 1DW
2014-06-07 insert sic_code 69203 - Tax consultancy
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-06-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-05-22 update statutory_documents 03/04/14 FULL LIST
2014-03-08 delete address Tree Accountancy, 3 Kelvin Street, Manchester, M4 1ET
2014-03-08 delete service_pages_linkeddomain reynoldsinsure.com
2014-03-08 delete source_ip 31.222.153.166
2014-03-08 insert address Tree Accountancy, 5th Floor, The Margolis Building, 37 Turner Street, Manchester, M4 1DW
2014-03-08 insert service_pages_linkeddomain riskboxuk.com
2014-03-08 insert source_ip 46.20.232.27
2014-03-08 update primary_contact Tree Accountancy, 3 Kelvin Street, Manchester, M4 1ET => Tree Accountancy, 5th Floor, The Margolis Building, 37 Turner Street, Manchester, M4 1DW
2014-03-08 delete address 3 KELVIN STREET MANCHESTER LANCASHIRE M4 1ET
2014-03-08 insert address 5TH FLOOR THE MARGOLIS BUILDING, 37 TURNER STREET MANCHESTER ENGLAND M4 1DW
2014-03-08 update registered_address
2014-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 3 KELVIN STREET MANCHESTER LANCASHIRE M4 1ET
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-26 delete source_ip 89.145.79.9
2013-08-26 insert source_ip 31.222.153.166
2013-07-14 delete otherexecutives Craig Barlow
2013-07-14 delete otherexecutives Nik Hynes
2013-07-14 delete person Craig Barlow
2013-07-14 delete person Nik Hynes
2013-07-14 delete person Philip Gilmore
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-04-16 update statutory_documents 03/04/13 FULL LIST
2013-02-03 update website_status OK
2013-02-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-05-31 update statutory_documents 03/04/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-17 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-14 update statutory_documents 03/04/11 FULL LIST
2011-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HYNES / 05/04/2010
2011-09-13 update statutory_documents FIRST GAZETTE
2011-02-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 03/04/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HYNES / 01/04/2010
2009-07-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2009 FROM SUITE 3A, 3RD FLOOR 22 LEVER STREET MANCHESTER M1 1EA
2009-05-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-21 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS HYNES
2009-05-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ZOE HYNES
2009-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION