CHAMBERLAIN WEALTH MANAGEMENT - History of Changes


DateDescription
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
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2024-03-15 delete source_ip 109.203.124.207
2024-03-15 insert source_ip 213.175.208.19
2023-11-06 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
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
2022-10-14 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-22 insert person Katrina Harvey
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-04-19 insert person Amanda Heathcote-Gill
2022-04-19 update person_description Lorraine Clarke => Lorraine Clarke
2022-04-19 update person_description Natasha Groom => Natasha Groom
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-27 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-02-19 delete address The Seal Building 44 Blucher Street Birmingham B1 1QJ
2021-02-19 insert address New Mill House Park Lane Bonehill Tamworth B78 3HX
2021-02-19 update primary_contact The Seal Building, 44 Blucher Street, Birmingham, B1 1QJ => New Mill House, Park Lane, Bonehill, Tamworth B78 3HX
2021-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PRYJMACHUK / 08/01/2021
2020-12-30 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-30 update statutory_documents ALTER ARTICLES 10/11/2020
2020-12-07 delete address THE SEAL BUILDING 44 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QJ
2020-12-07 insert address NEW MILL HOUSE PARK LANE BONEHILL TAMWORTH ENGLAND B78 3HX
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-07 update registered_address
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-11-10 update statutory_documents 14/10/20 STATEMENT OF CAPITAL GBP 104
2020-11-09 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2020 FROM THE SEAL BUILDING 44 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QJ
2020-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PRYJMACHUK / 22/10/2020
2020-09-25 insert person Natasha Groom
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2020-07-16 delete person Rishi Sunak
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-16 insert person Rishi Sunak
2020-05-17 delete person Rishi Sunak
2020-04-16 insert person Rishi Sunak
2020-02-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-31 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19
2019-11-07 update account_category TOTAL EXEMPTION FULL => null
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-03-07 update account_category null => TOTAL EXEMPTION FULL
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
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058119640001
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-26 update statutory_documents 25/07/18 STATEMENT OF CAPITAL GBP 6
2018-07-13 update person_description Lorraine Clarke => Lorraine Clarke
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-14 insert about_pages_linkeddomain financial-ombudsman.org.uk
2017-10-14 insert index_pages_linkeddomain financial-ombudsman.org.uk
2017-10-14 insert management_pages_linkeddomain financial-ombudsman.org.uk
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-06 delete source_ip 213.175.205.10
2016-12-06 insert source_ip 109.203.124.207
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-13 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-18 insert address Exchange Tower, London E14 9SR
2016-05-18 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2016-02-08 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-02-08 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-01-18 update statutory_documents 16/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-07 update returns_last_madeup_date 2014-07-10 => 2015-01-16
2015-02-07 update returns_next_due_date 2015-08-07 => 2016-02-13
2015-02-04 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-16 update statutory_documents 16/01/15 FULL LIST
2015-01-16 update statutory_documents 11/07/14 STATEMENT OF CAPITAL GBP 4
2014-09-28 update website_status FlippedRobots => OK
2014-09-28 update robots_txt_status www.thechamberlaingroup.com: 404 => 200
2014-08-31 update website_status OK => FlippedRobots
2014-08-07 delete address THE SEAL BUILDING 44 BLUCHER STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B1 1QJ
2014-08-07 insert address THE SEAL BUILDING 44 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-08-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-07-22 update website_status FlippedRobots => OK
2014-07-14 update statutory_documents 10/07/14 FULL LIST
2014-07-11 update website_status OK => FlippedRobots
2014-05-28 insert about_pages_linkeddomain vouchedfor.co.uk
2014-05-28 insert contact_pages_linkeddomain vouchedfor.co.uk
2014-05-28 insert index_pages_linkeddomain vouchedfor.co.uk
2014-05-28 insert management_pages_linkeddomain vouchedfor.co.uk
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-11 insert person Karen Hall
2013-08-01 update returns_last_madeup_date 2013-05-10 => 2013-07-10
2013-08-01 update returns_next_due_date 2014-06-07 => 2014-08-07
2013-07-15 update website_status DNSError => OK
2013-07-11 update statutory_documents 10/07/13 FULL LIST
2013-07-10 update statutory_documents 10/07/13 STATEMENT OF CAPITAL GBP 2
2013-06-26 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-06-26 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-29 update website_status OK => DNSError
2013-05-19 update website_status FlippedRobotsTxt => OK
2013-05-19 delete index_pages_linkeddomain fsa.gov.uk
2013-05-19 insert index_pages_linkeddomain fca.org.uk
2013-05-10 update statutory_documents 10/05/13 FULL LIST
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 10/05/12 FULL LIST
2011-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-10 update statutory_documents 10/05/11 FULL LIST
2010-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-24 update statutory_documents 10/05/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PRYJMACHUK / 10/05/2010
2010-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KERRY JANE GEORGIOU / 10/05/2010
2010-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2010 FROM LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU
2009-08-13 update statutory_documents COMPANY NAME CHANGED CHAMBERLAIN FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 14/08/09
2009-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-21 update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-15 update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-01 update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-06-30 update statutory_documents NEW SECRETARY APPOINTED
2006-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS
2006-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-21 update statutory_documents DIRECTOR RESIGNED
2006-06-21 update statutory_documents SECRETARY RESIGNED
2006-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION