CLARENDON FINANCIAL PLANNING - History of Changes


DateDescription
2024-03-15 delete address 180 Piccadilly London W1J 9HF
2024-03-15 delete phone 020 7917 1730
2024-03-15 insert address 4th Floor 49 St James's Street
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-21 insert person Paul Crowther
2023-03-20 update person_title Bailey Hood: Paraplanner; Economics & Finance => Economics & Finance; Financial Planner
2023-01-16 delete about_pages_linkeddomain larrysmith.co.uk
2023-01-16 delete contact_pages_linkeddomain larrysmith.co.uk
2023-01-16 delete index_pages_linkeddomain larrysmith.co.uk
2023-01-16 delete management_pages_linkeddomain larrysmith.co.uk
2023-01-16 delete service_pages_linkeddomain larrysmith.co.uk
2023-01-16 delete terms_pages_linkeddomain larrysmith.co.uk
2023-01-16 insert about_pages_linkeddomain larrysmith.dev
2023-01-16 insert contact_pages_linkeddomain larrysmith.dev
2023-01-16 insert index_pages_linkeddomain larrysmith.dev
2023-01-16 insert management_pages_linkeddomain larrysmith.dev
2023-01-16 insert service_pages_linkeddomain larrysmith.dev
2023-01-16 insert terms_pages_linkeddomain larrysmith.dev
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-10-13 delete person Syreeta Alcock
2022-10-13 insert person Philippa Saunders
2022-10-13 update person_title Lyndsey Jacobs: Client Administrator => Executive Assistant
2022-10-13 update robots_txt_status www.clarendonfp.co.uk: 200 => 404
2022-09-12 update robots_txt_status www.clarendonfp.co.uk: 404 => 200
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-11 update robots_txt_status www.clarendonfp.co.uk: 200 => 404
2021-12-07 update robots_txt_status www.clarendonfp.co.uk: 404 => 200
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-08-09 update robots_txt_status www.clarendonfp.co.uk: 200 => 404
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-09 update robots_txt_status www.clarendonfp.co.uk: 404 => 200
2021-06-06 delete source_ip 23.100.15.180
2021-06-06 insert source_ip 185.181.117.47
2021-01-14 insert email fb..@clarendonfp.co.uk
2021-01-14 insert email sy..@clarendonfp.co.uk
2021-01-14 insert person Syreeta Alcock
2021-01-14 update person_title Frederick B. Hervey-Bathurst: Director => Paraplanner; Director
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-11-12 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-12 update statutory_documents ADOPT ARTICLES 02/11/2020
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-16 delete email ha..@clarendonfp.co.uk
2020-04-16 delete person Hannah Bishop
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-14 delete person Peter Pelly
2018-07-14 update person_title Hannah Bishop: Apprentice Administrator => Client Administrator
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-11-01 delete email pe..@clarendonfp.co.uk
2017-11-01 insert index_pages_linkeddomain hncf.org.uk
2017-11-01 update person_description Peter Pelly => Peter Pelly
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-07 delete fax 01794 389 647
2017-06-07 delete source_ip 194.116.174.42
2017-06-07 insert index_pages_linkeddomain linkedin.com
2017-06-07 insert registration_number 540286
2017-06-07 insert source_ip 23.100.15.180
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2015-12-07 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-11-27 update statutory_documents 25/11/15 FULL LIST
2015-09-11 delete contact_pages_linkeddomain google.co.uk
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-15 delete person Val Goode
2015-03-18 delete source_ip 194.116.175.102
2015-03-18 insert source_ip 194.116.174.42
2015-01-02 delete person Helen Walker
2014-12-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2014-12-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-11-28 update statutory_documents 25/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-25 delete index_pages_linkeddomain citywire.co.uk
2014-04-25 delete person Christine Holloway
2013-12-07 delete address THE COACH HOUSE SOMBORNE PARK NEAR STOCKBRIDGE HAMPSHIRE UNITED KINGDOM SO20 6QT
2013-12-07 insert address THE COACH HOUSE SOMBORNE PARK NEAR STOCKBRIDGE HAMPSHIRE SO20 6QT
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2013-12-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-11-26 update statutory_documents 25/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-04 update statutory_documents 25/11/12 FULL LIST
2012-07-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 25/11/11 FULL LIST
2011-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM HERVEY BATHURST / 25/11/2010
2011-07-28 update statutory_documents PREVSHO FROM 30/11/2011 TO 31/03/2011
2010-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ UNITED KINGDOM
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM HERVEY BATHURST / 26/11/2010
2010-11-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION