S4 FINANCIAL - History of Changes


DateDescription
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