Date | Description |
2025-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2025 FROM
PO BOX 4385
06445873 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH |
2025-03-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2025-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/24, NO UPDATES |
2025-03-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2025-02-26 |
update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 26/02/2025 TO PO BOX 4385, 06445873 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
2025-02-26 |
update statutory_documents DIRECTOR'S (OR SECRETARY'S) SERVICE ADDRESS CHANGED TO 06445873 - COMPANIES HOUSE DEFAULT ADDRESS, PO BOX 4385, CARDIFF, CF14 8LH, FOR PETER RICHARD GRIFFIN ON 26/02/2025 |
2025-02-26 |
update statutory_documents PSC'S SERVICE ADDRESS CHANGED TO 06445873 - COMPANIES HOUSE DEFAULT ADDRESS, PO BOX 4385, CARDIFF, CF14 8LH, FOR PETER RICHARD GRIFFIN ON 26/02/2025 |
2025-02-25 |
update statutory_documents FIRST GAZETTE |
2025-02-15 |
delete founder Peter R Griffin |
2025-02-15 |
delete otherexecutives Peter R Griffin |
2025-02-15 |
delete personal_emails pe..@slaneyadvisors.com |
2025-02-15 |
insert managingdirector Starla V Griffin |
2025-02-15 |
delete address 33 St James Square . London SW1Y 4JS . United Kingdom |
2025-02-15 |
delete email pe..@slaneyadvisors.com |
2025-02-15 |
delete person Peter R Griffin |
2025-02-15 |
delete phone +44 (0) 20 3170 8451 |
2025-02-15 |
delete phone +44 (0) 7793 651255 |
2025-02-15 |
insert email sv..@slaneyadvisors.com |
2025-02-15 |
insert person Starla V Griffin |
2025-02-15 |
insert phone +44 (0) 7981 948 223 |
2025-02-15 |
update person_description Kathryn Brady => Kathryn Brady |
2025-02-15 |
update primary_contact 33 St James Square . London SW1Y 4JS . United Kingdom => null |
2024-09-30 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-08-28 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2024-07-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-07-30 |
update statutory_documents FIRST GAZETTE |
2023-12-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, NO UPDATES |
2023-12-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-11-28 |
update statutory_documents FIRST GAZETTE |
2023-06-28 |
delete managingdirector Starla V Griffin |
2023-06-28 |
delete personal_emails st..@slaneyadvisors.com |
2023-06-28 |
delete email st..@slaneyadvisors.com |
2023-06-28 |
delete person Starla V Griffin |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-23 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES |
2022-11-03 |
insert general_emails in..@slaneyadvisors.com |
2022-11-03 |
insert email in..@slaneyadvisors.com |
2022-11-03 |
insert phone +44 (0) 20 3170 8451 |
2022-11-03 |
insert phone +44 (0) 7793 651255 |
2022-10-02 |
delete general_emails in..@slaneyadvisors.com |
2022-10-02 |
delete email in..@slaneyadvisors.com |
2022-10-02 |
delete phone +44 (0) 20 3170 8451 |
2022-10-02 |
delete phone +44 (0) 7793 651255 |
2022-10-02 |
delete source_ip 213.246.108.93 |
2022-10-02 |
insert source_ip 213.246.109.53 |
2022-07-29 |
delete email do..@slaneyadvisors.com |
2022-07-29 |
delete email rq@slaneyadvisors.com |
2022-07-29 |
delete email tt..@slaneyadvisors.com |
2022-07-29 |
delete person Denis O'Sullivan |
2022-07-29 |
delete person Terence Tinashe Malunga |
2022-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-05-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-04-14 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2022-03-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-01 |
insert personal_emails ka..@slaneyadvisors.com |
2021-07-01 |
insert personal_emails pe..@slaneyadvisors.com |
2021-07-01 |
insert personal_emails st..@slaneyadvisors.com |
2021-07-01 |
insert email ka..@slaneyadvisors.com |
2021-07-01 |
insert email pe..@slaneyadvisors.com |
2021-07-01 |
insert email st..@slaneyadvisors.com |
2021-07-01 |
insert email tt..@slaneyadvisors.com |
2021-07-01 |
insert person Terence Tinashe Malunga |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
2021-02-14 |
delete source_ip 213.246.108.89 |
2021-02-14 |
insert email do..@slaneyadvisors.com |
2021-02-14 |
insert email rq@slaneyadvisors.com |
2021-02-14 |
insert person Denis O'Sullivan |
2021-02-14 |
insert person Kathryn Brady |
2021-02-14 |
insert person Rebeca T. Quiroga Pérez |
2021-02-14 |
insert source_ip 213.246.108.93 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-05 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-14 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-02-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-01-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-12-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
2018-12-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
26 RED LION SQUARE
LONDON
WC1R 4AG
UNITED KINGDOM |
2018-12-11 |
update statutory_documents FIRST GAZETTE |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-05-11 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-04-24 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2018-04-01 |
delete index_pages_linkeddomain focus-digitalmedia.co.uk |
2018-04-01 |
insert phone +44 (0) 7793 651255 |
2018-04-01 |
update robots_txt_status www.slaneyadvisors.com: 200 => 0 |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
2017-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD GRIFFIN |
2017-12-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2017 |
2017-05-16 |
update robots_txt_status www.slaneyadvisors.com: 404 => 200 |
2017-04-27 |
update num_mort_charges 0 => 1 |
2017-04-27 |
update num_mort_outstanding 0 => 1 |
2017-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064458730001 |
2017-01-24 |
delete person Kathryn Brady |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-10-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STARLA GRIFFIN |
2016-01-08 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-01-08 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2015-12-23 |
update statutory_documents 05/12/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-04 |
delete source_ip 213.246.100.50 |
2015-05-04 |
insert source_ip 213.246.108.89 |
2015-02-07 |
delete address 33 ST. JAMES'S SQUARE LONDON ENGLAND SW1Y 4JS |
2015-02-07 |
insert address 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-02-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2015-01-26 |
update statutory_documents SAIL ADDRESS CREATED |
2015-01-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-01-26 |
update statutory_documents 05/12/14 FULL LIST |
2014-11-07 |
delete address 10 PERRINS LANE HAMPSTEAD LONDON NW3 1QY |
2014-11-07 |
insert address 33 ST. JAMES'S SQUARE LONDON ENGLAND SW1Y 4JS |
2014-11-07 |
update registered_address |
2014-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2014 FROM, 10 PERRINS LANE, HAMPSTEAD, LONDON, NW3 1QY |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-27 |
delete address 33 St James Square . London SW14 4JS . United Kingdom |
2014-09-27 |
insert address 33 St James Square . London SW1Y 4JS . United Kingdom |
2014-09-27 |
update primary_contact 33 St James Square . London SW14 4JS . United Kingdom => 33 St James Square . London SW1Y 4JS . United Kingdom |
2014-09-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-15 |
delete index_pages_linkeddomain focus-grp.co.uk |
2014-07-15 |
insert index_pages_linkeddomain focus-digitalmedia.co.uk |
2014-01-07 |
update returns_last_madeup_date 2012-12-05 => 2013-12-05 |
2014-01-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2013-12-05 |
update statutory_documents 05/12/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-05 => 2012-12-05 |
2013-06-24 |
update returns_next_due_date 2013-01-02 => 2014-01-02 |
2012-12-10 |
update statutory_documents 05/12/12 FULL LIST |
2012-03-09 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-09 |
update statutory_documents 05/12/11 FULL LIST |
2011-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GRIFFIN / 09/12/2011 |
2011-05-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-05 |
update statutory_documents DIRECTOR APPOINTED MRS STARLA VIEBEKE LYNDERUP GRIFFIN |
2011-01-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
2010-12-07 |
update statutory_documents 05/12/10 FULL LIST |
2010-10-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-07 |
update statutory_documents COMPANY NAME CHANGED CONYNGHAM ADVISORS (SUPPORT) LTD
CERTIFICATE ISSUED ON 07/05/10 |
2010-05-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2010 FROM, 21 ST THOMAS STREET, BRISTOL, BS1 6JS |
2010-03-02 |
update statutory_documents 05/12/09 FULL LIST |
2009-11-10 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |