Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES |
2024-01-15 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-10-20 |
delete person Sian Jarratt |
2023-10-20 |
update person_title Tom Hitchcock: Director / Founder Find Out More; Founder => Director Find Out More; Founder |
2023-09-17 |
delete source_ip 92.60.127.194 |
2023-09-17 |
insert source_ip 51.68.210.192 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER COOKE / 25/01/2023 |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES |
2023-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER COOKE / 10/05/2022 |
2022-11-23 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKE |
2022-04-14 |
insert about_pages_linkeddomain trustpilot.com |
2022-04-14 |
insert contact_pages_linkeddomain trustpilot.com |
2022-04-14 |
insert index_pages_linkeddomain trustpilot.com |
2022-04-14 |
insert terms_pages_linkeddomain trustpilot.com |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-28 => 2023-02-28 |
2022-03-16 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES |
2021-08-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALEXANDER COOKE |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES |
2021-01-18 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKE |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER COOKE / 01/10/2019 |
2020-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER COOKE / 01/10/2019 |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES HITCHCOCK / 04/03/2019 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER COOKE / 24/01/2019 |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
2019-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER COOKE / 24/01/2019 |
2018-07-26 |
delete address 25 The North Colonnade, Canary Wharf, London, E14 5HS |
2018-07-26 |
insert address 12 Endeavour Square, Stratford, London, E20 1JN |
2018-05-30 |
insert address uk or 2 Stanley Road, Poole, Dorset, BH15 1QY |
2018-05-30 |
insert phone 0303 123 1113 |
2018-05-30 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-30 |
insert terms_pages_linkeddomain salesforce.com |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-02-28 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2018-03-31 |
2018-02-28 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-02-21 |
update website_status FlippedRobots => OK |
2018-02-21 |
delete source_ip 92.123.66.146 |
2018-02-21 |
delete source_ip 92.123.66.147 |
2018-02-21 |
insert source_ip 92.60.127.194 |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
2018-01-03 |
update website_status FailedRobots => FlippedRobots |
2017-12-07 |
update website_status FlippedRobots => FailedRobots |
2017-11-16 |
update website_status IndexPageFetchError => FlippedRobots |
2017-08-25 |
update website_status NoTargetPages => IndexPageFetchError |
2017-06-29 |
update website_status FlippedRobots => NoTargetPages |
2017-05-24 |
update website_status OK => FlippedRobots |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-04-06 |
delete source_ip 23.10.252.79 |
2017-04-06 |
delete source_ip 23.10.252.88 |
2017-04-06 |
insert source_ip 92.123.66.146 |
2017-04-06 |
insert source_ip 92.123.66.147 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES HITCHCOCK / 14/02/2017 |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
2017-02-11 |
delete source_ip 23.10.252.67 |
2017-02-11 |
insert source_ip 23.10.252.88 |
2016-12-29 |
delete phone 01202 677555 |
2016-12-29 |
delete registration_number 7491324 |
2016-12-29 |
delete source_ip 23.192.162.2 |
2016-12-29 |
delete source_ip 23.192.162.241 |
2016-12-29 |
insert source_ip 23.10.252.67 |
2016-12-29 |
insert source_ip 23.10.252.79 |
2016-11-15 |
delete source_ip 89.200.141.65 |
2016-11-15 |
insert source_ip 23.192.162.2 |
2016-11-15 |
insert source_ip 23.192.162.241 |
2016-06-06 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
2016-03-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2015-01-13 => 2016-01-13 |
2016-02-07 |
update returns_next_due_date 2016-02-10 => 2017-02-10 |
2016-01-21 |
update statutory_documents 13/01/16 FULL LIST |
2016-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES HITCHCOCK / 01/01/2016 |
2015-02-12 |
update statutory_documents 04/10/14 STATEMENT OF CAPITAL GBP 100 |
2015-02-07 |
update returns_last_madeup_date 2014-01-13 => 2015-01-13 |
2015-02-07 |
update returns_next_due_date 2015-02-10 => 2016-02-10 |
2015-01-20 |
update statutory_documents 13/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-10-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALEXANDER COOKE |
2014-09-19 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-15 |
delete address 2 Stanley Road, Poole, Dorset. BH15 1QY |
2014-07-15 |
delete registration_number 7491324 |
2014-07-15 |
insert alias Broadbench Ltd |
2014-07-15 |
insert phone 01202 700053 |
2014-07-15 |
insert registration_number 07491324 |
2014-07-15 |
insert registration_number 590288 |
2014-07-15 |
update description |
2014-07-15 |
update primary_contact 2 Stanley Road, Poole, Dorset. BH15 1QY => null |
2014-03-07 |
delete address 2 STANLEY ROAD POOLE DORSET UNITED KINGDOM BH15 1QY |
2014-03-07 |
insert address 2 STANLEY ROAD POOLE DORSET BH15 1QY |
2014-03-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-13 => 2014-01-13 |
2014-03-07 |
update returns_next_due_date 2014-02-10 => 2015-02-10 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-03 |
update statutory_documents 13/01/14 FULL LIST |
2013-11-07 |
update account_ref_month 1 => 5 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-02-28 |
2013-10-10 |
update statutory_documents PREVEXT FROM 31/01/2013 TO 31/05/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-01-13 => 2013-01-13 |
2013-06-25 |
update returns_next_due_date 2013-02-10 => 2014-02-10 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-13 => 2013-10-31 |
2013-02-27 |
update statutory_documents 13/01/13 FULL LIST |
2012-10-13 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 13/01/12 FULL LIST |
2011-02-16 |
update statutory_documents COMPANY NAME CHANGED HITCHCOCKS MORTGAGE ADVICE LIMITED
CERTIFICATE ISSUED ON 16/02/11 |
2011-01-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |