GROVELANDS FINANCIAL PLANNING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-23 delete contact_pages_linkeddomain e-simplybizgroup.com
2024-03-23 delete index_pages_linkeddomain e-simplybizgroup.com
2024-03-23 delete service_pages_linkeddomain e-simplybizgroup.com
2024-03-23 delete terms_pages_linkeddomain e-simplybizgroup.com
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-07 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-10-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TARA DICKER
2022-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT DICKER / 11/10/2022
2022-10-25 update statutory_documents CESSATION OF TARA DICKER AS A PSC
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TARA DICKER / 23/11/2021
2022-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS TARA DICKER / 23/11/2021
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-01 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP
2021-12-07 insert address 3RD FLOOR MARLBOROUGH HOUSE 298 REGENTS PARK ROAD FINCHLEY LONDON ENGLAND N3 2SZ
2021-12-07 update registered_address
2021-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT DICKER / 23/11/2021
2021-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT DICKER / 23/11/2021
2021-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2021 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS TARA DICKER / 20/06/2021
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-02 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-10 delete source_ip 77.104.172.178
2020-07-10 insert source_ip 3.8.50.249
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-04 update website_status DomainNotFound => OK
2019-07-05 update website_status OK => DomainNotFound
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-18 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-22 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROBERT DICKER
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA DICKER
2017-05-03 insert contact_pages_linkeddomain distribution-technology.com
2017-05-03 insert index_pages_linkeddomain distribution-technology.com
2017-05-03 insert service_pages_linkeddomain distribution-technology.com
2017-02-15 delete source_ip 46.20.229.169
2017-02-15 insert source_ip 77.104.172.178
2017-02-15 update robots_txt_status www.grovelandsfp.co.uk: 404 => 200
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-07-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-06-22 update statutory_documents 21/06/16 FULL LIST
2016-03-13 update website_status OK => DomainNotFound
2016-03-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-16 delete source_ip 91.194.151.34
2015-07-16 insert address 305 Regents Park Road, London, N3 1DP
2015-07-16 insert index_pages_linkeddomain trustedadviser.info
2015-07-16 insert registration_number 486256
2015-07-16 insert registration_number 6626169
2015-07-16 insert source_ip 46.20.229.169
2015-07-07 update returns_last_madeup_date 2014-06-23 => 2015-06-21
2015-07-07 update returns_next_due_date 2015-07-21 => 2016-07-19
2015-06-22 update statutory_documents 21/06/15 FULL LIST
2015-06-13 delete address 263 Green Lanes, Palmers Green, London. N13 4XE
2015-06-13 insert address 273 Green Lanes, Palmers Green, London. N13 4XE
2015-06-13 update primary_contact 263 Green Lanes, Palmers Green, London. N13 4XE => 273 Green Lanes, Palmers Green, London. N13 4XE
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-21 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-06 delete source_ip 62.128.158.11
2014-08-06 insert source_ip 91.194.151.34
2014-07-07 delete address 305 REGENTS PARK ROAD FINCHLEY LONDON ENGLAND N3 1DP
2014-07-07 insert address 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-21 => 2014-06-23
2014-07-07 update returns_next_due_date 2014-07-19 => 2015-07-21
2014-06-23 update statutory_documents 23/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-07-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update statutory_documents 21/06/13 FULL LIST
2013-06-23 delete address BROOK POINT 1412--1420 HIGH ROAD WHETSTONE LONDON ENGLAND N20 9BH
2013-06-23 insert address 305 REGENTS PARK ROAD FINCHLEY LONDON ENGLAND N3 1DP
2013-06-23 update registered_address
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 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-03-19 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 1412--1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND
2012-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT DICKER / 01/10/2012
2012-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TARA DICKER / 01/10/2012
2012-06-26 update statutory_documents 21/06/12 FULL LIST
2012-03-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 21/06/11 FULL LIST
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 21/07/10 FULL LIST
2010-07-21 update statutory_documents 23/06/10 FULL LIST
2010-03-22 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2009 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH ENGLAND
2009-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 263 GREEN LANES LONDON N13 4XE UNITED KINGDOM
2009-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 273 GREEN LANES LONDON N13 4XE
2009-07-14 update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION