Date | Description |
2023-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-21 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES |
2022-07-07 |
update num_mort_charges 0 => 1 |
2022-07-07 |
update num_mort_outstanding 0 => 1 |
2022-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050899190001 |
2022-05-30 |
update person_description Mary McDonnell => Mary McDonnell |
2022-05-30 |
update person_description Yvette Anthony => Yvette Anthony |
2022-05-30 |
update person_title John Dean: Paraplanner => Financial Consultant |
2022-05-30 |
update person_title Yvette Anthony: in 2019 As an Administrator; Trainee Paraplanner => Paraplanner |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2021-08-13 |
delete source_ip 95.154.230.71 |
2021-08-13 |
insert source_ip 172.67.169.64 |
2021-08-13 |
insert source_ip 104.21.27.115 |
2021-06-10 |
delete person Eliot Gibson |
2021-06-10 |
insert person John Dean |
2021-06-10 |
insert person Yvette Anthony |
2021-06-10 |
update person_description Annie Bryant => Annie Bryant |
2021-06-10 |
update person_description Emma Cornish => Emma Cornish |
2021-06-10 |
update person_title Annie Bryant: Trainee Paraplanner => Paraplanner |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-29 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2021-04-16 |
delete about_pages_linkeddomain setfastrak.net |
2021-04-16 |
delete client_pages_linkeddomain setfastrak.net |
2021-04-16 |
delete contact_pages_linkeddomain setfastrak.net |
2021-04-16 |
delete index_pages_linkeddomain setfastrak.net |
2021-04-16 |
delete management_pages_linkeddomain setfastrak.net |
2021-04-16 |
delete service_pages_linkeddomain setfastrak.net |
2021-04-16 |
delete terms_pages_linkeddomain setfastrak.net |
2021-04-16 |
insert about_pages_linkeddomain myfinance-hub.co.uk |
2021-04-16 |
insert client_pages_linkeddomain myfinance-hub.co.uk |
2021-04-16 |
insert contact_pages_linkeddomain myfinance-hub.co.uk |
2021-04-16 |
insert index_pages_linkeddomain myfinance-hub.co.uk |
2021-04-16 |
insert management_pages_linkeddomain myfinance-hub.co.uk |
2021-04-16 |
insert service_pages_linkeddomain myfinance-hub.co.uk |
2021-04-16 |
insert terms_pages_linkeddomain myfinance-hub.co.uk |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-30 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2019-10-08 |
insert service_pages_linkeddomain videojs.com |
2019-08-09 |
delete person Steve Smith |
2019-06-20 |
update account_category null => UNAUDITED ABRIDGED |
2019-05-30 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2019-05-07 |
update account_category UNAUDITED ABRIDGED => null |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-01-21 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2019-01-21 |
update person_description Tim McKechnie => Tim McKechnie |
2018-12-15 |
delete source_ip 37.61.235.10 |
2018-12-15 |
insert source_ip 95.154.230.71 |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-10 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-10 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
2018-02-23 |
update website_status FlippedRobots => OK |
2018-02-23 |
insert about_pages_linkeddomain financial-ombudsman.org.uk |
2018-02-23 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2018-02-23 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2018-02-23 |
insert management_pages_linkeddomain financial-ombudsman.org.uk |
2018-02-23 |
insert service_pages_linkeddomain financial-ombudsman.org.uk |
2018-02-23 |
insert terms_pages_linkeddomain financial-ombudsman.org.uk |
2018-02-12 |
update website_status OK => FlippedRobots |
2017-12-31 |
delete source_ip 37.61.232.157 |
2017-12-31 |
insert source_ip 37.61.235.10 |
2017-10-21 |
insert address Unit A, Causeway Farm,
Cricket Green,
Hartley Wintney, Hampshire.
RG27 8PS |
2017-08-07 |
delete address THE FORMER COW BARN LODGE FARM BARN, ELVETHAM PARK ESTATE FLEET ROAD HARTLEY WINTNEY HAMPSHIRE RG27 8AS |
2017-08-07 |
insert address UNIT A, CAUSEWAY FARM CRICKET GREEN HARTLEY WINTNEY HOOK ENGLAND RG27 8PS |
2017-08-07 |
update registered_address |
2017-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM
THE FORMER COW BARN LODGE FARM BARN, ELVETHAM PARK ESTATE
FLEET ROAD
HARTLEY WINTNEY
HAMPSHIRE
RG27 8AS |
2017-05-16 |
delete source_ip 37.61.233.178 |
2017-05-16 |
insert source_ip 37.61.232.157 |
2017-05-16 |
update robots_txt_status www.s4financial.co.uk: 200 => 404 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-03-14 |
update robots_txt_status www.s4financial.co.uk: 404 => 200 |
2016-12-24 |
update robots_txt_status www.s4financial.co.uk: 200 => 404 |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-04-26 |
update statutory_documents 31/03/16 FULL LIST |
2015-09-15 |
update robots_txt_status www.s4financial.co.uk: 404 => 200 |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-27 |
update statutory_documents 31/03/15 FULL LIST |
2015-04-27 |
update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 211171 |
2014-09-28 |
update website_status FailedRobots => OK |
2014-09-28 |
insert general_emails he..@s4financial.co.uk |
2014-09-28 |
delete address Hawley House
Hawley Road
Blackwater
Camberley
Surrey
GU17 9ES |
2014-09-28 |
delete source_ip 46.38.160.205 |
2014-09-28 |
insert email he..@s4financial.co.uk |
2014-09-28 |
insert source_ip 37.61.233.178 |
2014-09-28 |
update robots_txt_status www.s4financial.co.uk: 200 => 404 |
2014-07-17 |
update website_status OK => FailedRobots |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-04-30 |
2014-06-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-05-07 |
delete address HAWLEY HOUSE HAWLEY ROAD BLACKWATER CAMBERLEY SURREY GU17 9ES |
2014-05-07 |
insert address THE FORMER COW BARN LODGE FARM BARN, ELVETHAM PARK ESTATE FLEET ROAD HARTLEY WINTNEY HAMPSHIRE RG27 8AS |
2014-05-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2014-05-31 |
2014-05-07 |
update registered_address |
2014-05-01 |
update statutory_documents 31/03/14 FULL LIST |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
HAWLEY HOUSE HAWLEY ROAD
BLACKWATER
CAMBERLEY
SURREY
GU17 9ES |
2014-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN VALLERY / 08/06/2012 |
2013-06-25 |
update account_category FULL => SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-04-24 |
update statutory_documents 31/03/13 FULL LIST |
2013-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2012-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP STEPHENSON |
2012-10-25 |
delete person Martin Littlecott |
2012-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
2012-04-24 |
update statutory_documents 31/03/12 FULL LIST |
2011-09-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN EDWARD STEPHENSON / 01/04/2011 |
2011-07-07 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2011-07-07 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2011-07-07 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:05/07/2011 |
2011-07-07 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2011-05-24 |
update statutory_documents 31/03/11 FULL LIST |
2011-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED |
2011-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2010-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2010 FROM
DA VINCI HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4EQ |
2010-05-10 |
update statutory_documents SECRETARY APPOINTED PHILIP JOHN EDWARD STEPHENSON |
2010-04-15 |
update statutory_documents 31/03/10 FULL LIST |
2010-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2009-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2008-04-05 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCKECHNIE / 15/08/2007 |
2008-04-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 10/09/2007 |
2007-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-04-19 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-31 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2005-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-15 |
update statutory_documents NC INC ALREADY ADJUSTED
02/07/04 |
2004-07-13 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2004-07-13 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2004-07-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05 |
2004-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/04 FROM:
111 CAVENDISH MEADS, SUNNINGHILL
ASCOT
BERKSHIRE
SL5 9TG |
2004-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-08 |
update statutory_documents SECRETARY RESIGNED |
2004-07-08 |
update statutory_documents £ NC 50000/200000
02/07 |
2004-07-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-28 |
update statutory_documents SECRETARY RESIGNED |
2004-03-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |