HANBURY WEALTH - History of Changes


DateDescription
2024-04-14 delete person Mike Bulmer
2024-04-14 insert person Joshua Hooper
2024-04-14 insert person Katie Usher
2024-04-14 update person_title Toni Godfrey-Draycott: Administrator => Client Services Administrator
2024-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-04-06 => 2023-04-06
2024-04-07 update accounts_next_due_date 2024-01-06 => 2025-01-06
2023-10-12 delete address 139 - 141 Holywood Road Belfast BT4 3BE
2023-10-12 delete person Emma Hughes
2023-10-12 delete person Jayne Gibson
2023-10-12 delete person Katy Davies
2023-10-12 delete phone 02895 902 280
2023-10-12 insert person Emma Caley
2023-10-12 insert person Matthew Bell
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES
2023-06-20 delete general_emails in..@hanburywealth.co.uk
2023-06-20 insert support_emails cl..@hanburywealth.co.uk
2023-06-20 delete about_pages_linkeddomain bishopsstortfordindependent.co.uk
2023-06-20 delete about_pages_linkeddomain facebook.com
2023-06-20 delete career_pages_linkeddomain facebook.com
2023-06-20 delete contact_pages_linkeddomain facebook.com
2023-06-20 delete email in..@hanburywealth.co.uk
2023-06-20 delete fax 01279 296 101
2023-06-20 delete index_pages_linkeddomain facebook.com
2023-06-20 delete person Hiren Soni
2023-06-20 delete person M Harrison
2023-06-20 delete terms_pages_linkeddomain facebook.com
2023-06-20 insert about_pages_linkeddomain cashcalc.co.uk
2023-06-20 insert about_pages_linkeddomain google.com
2023-06-20 insert about_pages_linkeddomain myfinance-hub.co.uk
2023-06-20 insert address 139 - 141 Holywood Road Belfast BT4 3BE
2023-06-20 insert career_pages_linkeddomain cashcalc.co.uk
2023-06-20 insert career_pages_linkeddomain google.com
2023-06-20 insert career_pages_linkeddomain myfinance-hub.co.uk
2023-06-20 insert contact_pages_linkeddomain cashcalc.co.uk
2023-06-20 insert contact_pages_linkeddomain goo.gl
2023-06-20 insert contact_pages_linkeddomain myfinance-hub.co.uk
2023-06-20 insert email cl..@hanburywealth.co.uk
2023-06-20 insert index_pages_linkeddomain cashcalc.co.uk
2023-06-20 insert index_pages_linkeddomain fca.org.uk
2023-06-20 insert index_pages_linkeddomain google.com
2023-06-20 insert index_pages_linkeddomain myfinance-hub.co.uk
2023-06-20 insert person Craig Hilton
2023-06-20 insert person Jayne Gibson
2023-06-20 insert phone 02895 902 280
2023-06-20 insert terms_pages_linkeddomain cashcalc.co.uk
2023-06-20 insert terms_pages_linkeddomain google.com
2023-06-20 insert terms_pages_linkeddomain myfinance-hub.co.uk
2023-06-20 update person_title Jaime-Leigh Harper: Administrator => Paraplanner
2023-06-20 update person_title Mike Bulmer: Independent Financial Advisor => Independent Financial Adviser
2023-04-07 update accounts_last_madeup_date 2021-04-06 => 2022-04-06
2023-04-07 update accounts_next_due_date 2023-01-06 => 2024-01-06
2023-01-31 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EMERY / 27/01/2023
2023-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EMERY / 27/01/2023
2022-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/22
2022-11-06 delete address 83 Grove Road Norwich NR1 3RT
2022-11-06 insert address Pembroke House 36 Unthank Road Norwich NR2 2RB
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-08-04 delete person Craig Hilton
2022-08-04 delete person Tracey Coulthard
2022-08-04 insert address 83 Grove Road Norwich NR1 3RT
2022-08-04 insert phone 01603 628 686
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-04-06 => 2021-04-06
2021-07-07 update accounts_next_due_date 2022-01-06 => 2023-01-06
2021-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/21
2021-02-01 delete address Puerorum House 26 Great Queen Street London WC2B 5BL
2021-02-01 delete fax 020 3146 6365
2021-02-01 delete phone 020 3146 6359
2021-02-01 delete source_ip 104.28.16.126
2021-02-01 delete source_ip 104.28.17.126
2021-02-01 insert person Hiren Soni
2021-02-01 insert source_ip 104.21.7.84
2021-02-01 update person_description M Harrison => M Harrison
2020-12-07 update accounts_last_madeup_date 2019-04-06 => 2020-04-06
2020-12-07 update accounts_next_due_date 2021-04-06 => 2022-01-06
2020-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/20
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES
2020-08-07 insert person Alison Atkinson
2020-08-07 insert person Damon Shaw
2020-08-07 insert person Jaime-Leigh Harper
2020-08-07 insert person Peter Rose
2020-07-07 update accounts_next_due_date 2021-01-06 => 2021-04-06
2020-06-01 insert source_ip 172.67.135.231
2019-11-07 update accounts_last_madeup_date 2018-04-06 => 2019-04-06
2019-11-07 update accounts_next_due_date 2020-01-06 => 2021-01-06
2019-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/19
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES
2019-07-25 delete person Christina Georgiou
2019-07-25 delete person Kerry Shillingford
2019-07-25 delete person Tracy Beck
2019-04-10 delete person Joe Kean
2019-04-10 delete person Paris Beauchamp
2019-03-07 insert about_pages_linkeddomain makingbusinessmatter.co.uk
2018-12-19 delete person Patrick Naile
2018-12-19 insert about_pages_linkeddomain bishopsstortfordindependent.co.uk
2018-12-19 insert person Darren A. Smith
2018-12-19 insert person Paris Beauchamp
2018-11-07 update accounts_last_madeup_date 2017-04-06 => 2018-04-06
2018-11-07 update accounts_next_due_date 2019-01-06 => 2020-01-06
2018-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/18
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-05-30 delete source_ip 78.129.226.39
2018-05-30 insert source_ip 104.28.16.126
2018-05-30 insert source_ip 104.28.17.126
2018-02-21 delete person Sandeep Bharj
2018-01-09 insert address Puerorum House, 26 Great Queen Street London WC2B 5BL
2018-01-09 insert fax 020 3146 6365
2018-01-09 insert phone 020 3146 6359
2017-11-05 delete person Hannah Alexander
2017-11-05 delete person Sally Underhill
2017-11-05 insert person Joe Kean
2017-11-05 insert person Keith Wakeling
2017-11-05 insert person Richard Elliott
2017-11-05 insert person Richard Kerr
2017-11-05 update person_title Toni Godfrey: Receptionist => Administrator
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2016-04-06 => 2017-04-06
2017-09-07 update accounts_next_due_date 2018-01-06 => 2019-01-06
2017-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/17
2017-01-13 insert managingdirector Chris Emery
2017-01-13 insert otherexecutives Mandy Dale
2017-01-13 delete fax 08707 778672
2017-01-13 delete registration_number 610209
2017-01-13 delete registration_number OC357979
2017-01-13 insert alias Hanbury Wealth Management Ltd
2017-01-13 insert fax 01279 296101
2017-01-13 insert registration_number 09611663
2017-01-13 insert registration_number 757991
2017-01-13 update person_title Chris Emery: Managing Partner => Managing Director
2017-01-13 update person_title Mandy Dale: Partner => Director
2016-12-20 update accounts_last_madeup_date 2015-04-06 => 2016-04-06
2016-12-20 update accounts_next_due_date 2017-01-06 => 2018-01-06
2016-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/16
2016-10-25 insert person Kim Pocock
2016-10-25 insert person Sally Underhill
2016-10-25 insert person Sandeep Bharj
2016-10-25 insert person Toni Godfrey
2016-10-25 update person_description Chris Emery => Chris Emery
2016-10-25 update person_description Chris Fenton => Chris Fenton
2016-10-25 update person_description Mandy Dale => Mandy Dale
2016-10-25 update person_title Hannah Alexander: Operations Manager => Regulatory Controller
2016-10-25 update person_title Julia Nicholas: Administrator => Finance; Facilities Manager
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-27 delete person Jenny Eayres
2016-07-01 delete person Aimee Shipp
2016-07-01 delete person Jo Brosnan
2016-05-13 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-05-13 update accounts_last_madeup_date 2014-04-06 => 2015-04-06
2016-05-13 update accounts_next_due_date 2016-01-06 => 2017-01-06
2016-04-26 delete index_pages_linkeddomain citywire.co.uk
2016-04-26 delete index_pages_linkeddomain douglas.uk.com
2016-04-26 delete phone 0870 777 8670
2016-04-26 delete source_ip 79.170.40.245
2016-04-26 insert index_pages_linkeddomain financial-ombudsman.org.uk
2016-04-26 insert index_pages_linkeddomain goldminemedia.co.uk
2016-04-26 insert phone 01279 466706
2016-04-26 insert source_ip 78.129.226.39
2016-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/15
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2014-04-06
2016-01-11 update statutory_documents 06/04/14 TOTAL EXEMPTION SMALL
2016-01-07 update account_ref_day 30 => 6
2016-01-07 update account_ref_month 3 => 4
2016-01-07 update accounts_next_due_date 2015-12-30 => 2016-01-06
2015-12-29 update statutory_documents CURRSHO FROM 30/03/2015 TO 06/04/2014
2015-11-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-11-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-10-07 update statutory_documents ANNUAL RETURN MADE UP TO 17/09/15
2015-08-09 update num_mort_charges 3 => 4
2015-08-09 update num_mort_outstanding 2 => 1
2015-08-09 update num_mort_satisfied 1 => 3
2015-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3579790006
2015-07-21 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PANVIR THIND
2015-07-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EMERY / 23/04/2015
2015-02-28 delete associated_investor Asset Management Company
2015-02-28 delete person Panvir Thind
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-11-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-10-13 update statutory_documents ANNUAL RETURN MADE UP TO 17/09/14
2014-08-02 delete person David Buckley
2014-04-30 delete chairman Michael McCroddan
2014-04-30 delete address York House, 96 Hermitage Road, Hitchin, Herts SG5 1DG
2014-04-30 delete person Michael McCroddan
2014-04-30 insert registration_number 610209
2013-12-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-11-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-11-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-10-23 update statutory_documents ANNUAL RETURN MADE UP TO 17/09/13
2013-10-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PANVIR SINGH THIND / 01/09/2013
2013-09-06 update accounts_last_madeup_date 2012-03-30 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-30 => 2014-12-30
2013-08-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-03-31
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2013-12-30
2013-06-23 update num_mort_outstanding 3 => 2
2013-06-23 update num_mort_satisfied 0 => 1
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-06-05 update website_status FlippedRobotsTxt => OK
2013-06-05 insert chairman Michael McCroddan
2013-06-05 delete person Tony Castle
2013-06-05 insert address Apex House, 18 Hockerill Street, Bishop's Stortford, Herts CM23 2DW
2013-06-05 insert person David Buckley
2013-06-05 update person_title Michael McCroddan: Group Chairman; specialist => Chairman; Specialist
2013-06-05 update person_title Panvir Thind: Partner => Technical Partner
2013-05-21 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HANBURY FINANCIAL UK LIMITED / 21/05/2013
2013-05-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANTHONY CASTLE
2013-05-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER T CASTLE LIMITED
2013-02-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/12
2013-01-25 update statutory_documents 30/03/12 TOTAL EXEMPTION SMALL
2013-01-22 update website_status FlippedRobotsTxt
2012-12-31 update statutory_documents PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-12-18 update website_status InvalidContent
2012-10-18 update statutory_documents ANNUAL RETURN MADE UP TO 17/09/12
2012-10-15 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 4
2012-07-06 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MCCREDDAN
2012-06-29 update statutory_documents LLP MEMBER APPOINTED MR ANTHONY JOSEPH CASTLE
2012-06-29 update statutory_documents CORPORATE LLP MEMBER APPOINTED T CASTLE LIMITED
2011-12-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-24 update statutory_documents ANNUAL RETURN MADE UP TO 17/09/11
2011-10-04 update statutory_documents LLP MEMBER APPOINTED PANVIR THIND
2011-07-19 update statutory_documents LLP MEMBER APPOINTED PANVIR THIND
2011-03-24 update statutory_documents CORPORATE LLP MEMBER APPOINTED HANBURY FINANCIAL UK LIMITED
2011-03-21 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2011-02-16 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-02-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5
2011-02-14 update statutory_documents CURRSHO FROM 30/09/2011 TO 31/03/2011
2010-11-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4
2010-11-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2010-09-17 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION