ALLISONS FINANCIAL PLANNING LIMITED - History of Changes


DateDescription
2023-10-20 delete person Lewis Armstrong
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-23 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-11 delete person Claire Kusper
2023-09-11 delete person Samantha Dorcey
2023-09-11 delete person Stacey Tinsley
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-08-09 insert person Claire Kusper
2023-08-09 update person_description Stacey Tinsley => Stacey Tinsley
2023-07-06 delete person Catherine Miller
2023-07-06 insert person James Quigley
2023-07-06 update person_description Stacey Tinsley => Stacey Tinsley
2023-06-03 delete otherexecutives Anthony Singleton
2023-06-03 delete person Eddie Miller
2023-06-03 update person_description Rob Gilbert => Rob Gilbert
2023-06-03 update person_title Anthony Singleton: Non - Exec Director; Exec Director => Board Adviser
2023-04-20 delete person Emma Barnes
2023-04-20 delete person Lisa Scott
2023-04-20 insert email ra..@allisonsfinancial.com
2023-04-20 insert person Lisa Collins
2023-04-20 insert person Rachael Dearden
2023-04-20 update person_description Dominika Wilczynska => Dominika Wilczynska
2023-04-20 update person_description Emma Schofield => Emma Schofield
2023-04-20 update person_description Stacey Tinsley => Stacey Tinsley
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
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2023-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052107020002
2023-03-19 delete source_ip 109.169.81.130
2023-03-19 insert person Emma Barnes
2023-03-19 insert person Lewis Armstrong
2023-03-19 insert source_ip 35.214.25.55
2023-02-16 delete person Emma Barnes
2023-02-16 delete person Paul Barnard
2023-02-16 update person_title Catherine Miller: Protection Adviser => Protection Planner
2023-02-16 update person_title Dominika Wilczynska: Financial Administrator => Client Support
2023-02-16 update person_title Eddie Miller: Protection Adviser => Protection Planner
2023-02-16 update person_title Nina Nickson: Administrator; Client Services Support => Administrator; Client Support
2023-02-16 update person_title Samantha Dorcey: Senior Financial Administrator => Client Support
2023-02-16 update person_title Stacey Tinsley: Client Services Support => Client Support
2023-01-15 insert person Lisa Scott
2023-01-15 update person_description Catherine Miller => Catherine Miller
2023-01-15 update person_title Catherine Miller: Protection Adviser / Client Services Support => Protection Adviser
2023-01-15 update person_title Emma Schofield: Receptionist => Client Support
2022-12-14 delete email le..@allisonsfinancial.com
2022-12-14 delete person Claire Haggerty
2022-12-14 insert email ed..@allisonsfinancial.com
2022-12-14 insert person Nina Nickson
2022-12-14 update person_description Dominika Wilczynska => Dominika Wilczynska
2022-11-13 delete person Dominique Morrissey
2022-11-13 insert person Eddie Miller
2022-11-13 insert person Emma Schofield
2022-09-11 delete person Luke Martin
2022-09-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2022-07-11 delete email ho..@allisonsfinancial.com
2022-07-11 delete person Holly Gray
2022-07-11 delete person Lee Welch
2022-07-11 insert person Dominique Morrissey
2022-07-11 update person_title Samantha Dorcey: Financial Administrator => Senior Financial Administrator
2022-06-10 insert person Dominika Wilczynska
2022-06-10 update person_title Catherine Miller: Mortgage & Protection Administrator => Protection Adviser / Client Services Support
2022-06-10 update person_title Stacey Tinsley: Mortgage & Protection Administrator => Client Services Support
2022-05-11 delete coo Kirsty Lyons
2022-05-11 insert otherexecutives Kirsty Lyons
2022-05-11 update person_title Kirsty Lyons: Operations Director => Head of Operations
2022-04-10 delete source_ip 172.67.136.28
2022-04-10 delete source_ip 104.21.86.192
2022-04-10 insert source_ip 109.169.81.130
2022-03-10 delete email la..@allisonsfinancial.com
2022-03-10 delete email na..@allisonsfinancial.com
2022-03-10 delete person Laura Gray
2022-03-10 delete person Natalie Welsh
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-06 delete email ja..@allisonsfinancial.com
2021-09-06 delete person James Robinson
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-08-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-22 delete email sa..@allisonsfinancial.com
2021-06-22 insert email ja..@allisonsfinancial.com
2021-06-22 insert email sa..@allisonsfinancial.com
2021-06-22 insert person James Robinson
2021-06-22 update person_description Sadie Haunch => Sadie Haunch
2021-06-22 update person_title Sadie Haunch: Trainee Financial Administrator => Financial Administrator
2021-04-23 delete general_emails in..@allisonsfinancial.com
2021-04-23 insert general_emails he..@allisonsfinancial.com
2021-04-23 delete email in..@allisonsfinancial.com
2021-04-23 insert email he..@allisonsfinancial.com
2021-02-01 delete source_ip 104.27.164.4
2021-02-01 delete source_ip 104.27.165.4
2021-02-01 insert source_ip 104.21.86.192
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-09 update person_title Samantha Dorcey: Financial Administrator => Senior Financial Administrator
2020-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-08-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-28 delete phone 426.9000
2020-07-28 insert email ho..@allisonsfinancial.com
2020-07-28 insert person Holly Gray
2020-07-28 update person_description Kirsty Lyons => Kirsty Lyons
2020-07-28 update person_description Laura Gray => Laura Gray
2020-07-28 update person_description Sadie Haunch => Sadie Haunch
2020-07-28 update person_title Kirsty Lyons: Office Manager => Business Manager
2020-07-28 update person_title Laura Gray: Mortgage & Protection Administrator => Trainee Mortgage Adviser
2020-07-28 update person_title Sadie Haunch: Administrator; Receptionist => Trainee Financial Administrator
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-27 insert phone 426.9000
2020-05-28 insert source_ip 172.67.136.28
2020-02-26 delete phone +410294.61
2020-02-26 insert email rh..@allisonsfinancial.com
2020-02-26 insert person Rhian Bright
2020-02-26 update person_description Claire Haggerty => Claire Haggerty
2020-02-26 update person_title Claire Haggerty: Financial Administrator => Trainee Financial Adviser
2020-01-26 insert email sa..@allisonsfinancial.com
2020-01-26 insert person Sadie Haunch
2020-01-26 insert phone +410294.61
2020-01-26 update person_description Allie Baglow => Allie Baglow
2020-01-26 update person_description Kirsty Lyons => Kirsty Lyons
2020-01-26 update person_description Laura Gray => Laura Gray
2020-01-26 update person_description Samantha Dorcey => Samantha Dorcey
2020-01-26 update person_description Sarah Higgs => Sarah Higgs
2019-10-22 insert about_pages_linkeddomain moneyadviceservice.org.uk
2019-10-22 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2019-10-22 insert contact_pages_linkeddomain moneyadviceservice.org.uk
2019-10-22 insert management_pages_linkeddomain moneyadviceservice.org.uk
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-07-23 delete otherexecutives Lisa Marsh
2019-07-23 delete email ka..@allisonsfinancial.com
2019-07-23 delete email li..@allisonsfinancial.com
2019-07-23 delete person Kathryn Mullacrane
2019-07-23 delete person Lisa Marsh
2019-05-19 insert otherexecutives Lisa Marsh
2019-05-19 insert email li..@allisonsfinancial.com
2019-05-19 insert person Lisa Marsh
2019-04-09 insert phone 0800 077 8368
2019-03-04 insert email cl..@allisonsfinancial.com
2019-03-04 insert email ka..@allisonsfinancial.com
2019-03-04 insert person Claire Haggerty
2019-03-04 insert person Kathryn Mullacrane
2019-03-04 update person_description Natalie Welsh => Natalie Welsh
2019-03-04 update person_title Natalie Welsh: Investment Paraplanner => Financial Administrator in November 2017 Having Previously Worked for Schofield Hall; Mortgage & Protection Adviser
2019-01-03 insert contact_pages_linkeddomain leafletjs.com
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-27 update person_description Samantha Dorcey => Samantha Dorcey
2018-08-27 update person_title Laura Gray: Administrator => Mortgage & Protection Administrator
2018-08-27 update person_title Natalie Welsh: Financial Administrator => Investment Paraplanner
2018-08-27 update person_title Samantha Dorcey: Investment Administrator => Financial Administrator
2018-08-27 update person_title Sarah Higgs: Mortgage Adviser; Adviser => Adviser; Mortgage & Protection Adviser
2018-08-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL FOSTER
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2017-12-23 insert email na..@allisonsfinancial.com
2017-12-23 insert person Natalie Welsh
2017-11-14 delete email an..@allisonsfinancial.com
2017-11-14 delete email ma..@allisonsfinancial.com
2017-11-14 delete person Anthony Gregori
2017-11-14 update person_description Samantha Dorcey => Samantha Dorcey
2017-10-14 delete email ge..@allisonsfinancial.com
2017-10-14 delete person Gemma Fry
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-07-26 insert email ge..@allisonsfinancial.com
2017-07-26 insert person Gemma Fry
2017-07-26 update person_description Samantha Dorcey => Samantha Dorcey
2017-06-23 delete email em..@allisonsfinancial.com
2017-06-23 delete person Emily Gaskell
2017-06-23 insert email la..@allisonsfinancial.com
2017-06-23 insert person Laura Gray
2017-05-09 update person_description Emily Gaskell => Emily Gaskell
2017-05-09 update person_description Samantha Dorcey => Samantha Dorcey
2017-05-09 update person_title Samantha Dorcey: Trainee Mortgage Adviser => Investment Administrator
2017-03-07 delete phone 1.494130
2017-03-07 delete phone 14.771973
2017-03-07 delete phone 922.228027
2017-03-07 insert address The School House, St.Helens, WA11 8AH
2017-03-07 insert email sa..@allisonsfinancial.com
2017-03-07 insert person Sarah Higgs
2017-01-16 insert phone 1.494130
2017-01-16 insert phone 14.771973
2017-01-16 insert phone 922.228027
2016-12-11 insert email an..@allisonsfinancial.com
2016-12-11 insert email em..@allisonsfinancial.com
2016-12-11 insert person Anthony Gregori
2016-12-11 insert person Emily Gaskell
2016-12-11 update person_description Kirsty Lyons => Kirsty Lyons
2016-12-11 update person_description Mark Ryan => Mark Ryan
2016-12-11 update person_description Samantha Dorcey => Samantha Dorcey
2016-12-11 update person_title Mark Ryan: Senior Financial Advisor => Senior Financial Adviser
2016-12-11 update person_title Samantha Dorcey: Financial Administrator => Trainee Mortgage Adviser
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-20 update website_status FlippedRobots => OK
2016-09-20 delete source_ip 89.234.36.210
2016-09-20 insert source_ip 104.27.164.4
2016-09-20 insert source_ip 104.27.165.4
2016-08-16 update website_status OK => FlippedRobots
2016-06-13 delete source_ip 94.136.40.100
2016-06-13 insert source_ip 89.234.36.210
2016-06-13 update robots_txt_status www.allisonsfinancial.com: 404 => 200
2015-10-07 delete address THE SCHOOL HOUSE, 3 CROSS PIT LANE RAINFORD ST HELENS MERSEYSIDE ENGLAND WA11 8AH
2015-10-07 insert address THE SCHOOL HOUSE, 3 CROSS PIT LANE RAINFORD ST HELENS MERSEYSIDE WA11 8AH
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-10-07 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-09-29 update statutory_documents 20/08/15 FULL LIST
2015-09-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-07 delete address ALPINE HOUSE 22A CHURCH ROAD RAINFORD MERSEYSIDE WA11 8HE
2015-08-07 insert address THE SCHOOL HOUSE, 3 CROSS PIT LANE RAINFORD ST HELENS MERSEYSIDE ENGLAND WA11 8AH
2015-08-07 update registered_address
2015-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2015 FROM ALPINE HOUSE 22A CHURCH ROAD RAINFORD MERSEYSIDE WA11 8HE
2014-11-17 delete address 22a Church Road Rainford St. Helens Merseyside WA11 8HE
2014-11-17 insert address The School House, 3 Cross Pit Lane, Rainford, St.Helens, Merseyside WA11 8AH
2014-11-17 update primary_contact 22a Church Road, Rainford, St.Helens, Merseyside, WA11 8HE => The School House, 3 Cross Pit Lane, Rainford, St.Helens, Merseyside WA11 8AH
2014-10-07 delete address ALPINE HOUSE 22A CHURCH ROAD RAINFORD MERSEYSIDE ENGLAND WA11 8HE
2014-10-07 insert address ALPINE HOUSE 22A CHURCH ROAD RAINFORD MERSEYSIDE WA11 8HE
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
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-05 update statutory_documents 20/08/14 FULL LIST
2014-08-07 update num_mort_charges 0 => 1
2014-08-07 update num_mort_outstanding 0 => 1
2014-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052107020001
2014-04-18 insert about_pages_linkeddomain fca.org.uk
2014-04-18 insert about_pages_linkeddomain vouchedfor.co.uk
2014-04-18 insert career_pages_linkeddomain fca.org.uk
2014-04-18 insert career_pages_linkeddomain vouchedfor.co.uk
2014-04-18 insert contact_pages_linkeddomain best-financial-advice.co.uk
2014-04-18 insert contact_pages_linkeddomain fca.org.uk
2014-04-18 insert contact_pages_linkeddomain vouchedfor.co.uk
2014-04-18 insert index_pages_linkeddomain fca.org.uk
2014-04-18 insert index_pages_linkeddomain vouchedfor.co.uk
2014-04-18 insert terms_pages_linkeddomain fca.org.uk
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-10-07 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-09-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-18 update statutory_documents 20/08/13 FULL LIST
2013-06-22 delete sic_code 6523 - Other financial intermediation
2013-06-22 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-22 update returns_last_madeup_date 2011-08-20 => 2012-08-20
2013-06-22 update returns_next_due_date 2012-09-17 => 2013-09-17
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete address 22A CHURCH ROAD RAINFORD ST HELENS WA11 8HE
2013-06-21 insert address ALPINE HOUSE 22A CHURCH ROAD RAINFORD MERSEYSIDE ENGLAND WA11 8HE
2013-06-21 update registered_address
2013-04-21 delete person Bev Elliot
2012-09-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents 20/08/12 FULL LIST
2012-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 22A CHURCH ROAD RAINFORD ST HELENS WA11 8HE
2011-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2011 FROM ALPINE HOUSE 28 CHURCH ROAD RAINFORD ST. HELENS MERSEYSIDE WA11 8HE
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents 20/08/11 FULL LIST
2010-11-03 update statutory_documents 20/08/10 FULL LIST
2010-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 17 GEORGE STREET ST HELENS MERSEYSIDE WA10 1DB
2010-05-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents PREVEXT FROM 31/08/2009 TO 31/12/2009
2009-08-21 update statutory_documents RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-05-19 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-04 update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-12-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-12 update statutory_documents RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-03 update statutory_documents RETURN MADE UP TO 20/08/06; NO CHANGE OF MEMBERS
2006-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-29 update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2004-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/04 FROM: LIVESEY SPOTTISWOOD 17 GEORGE STREET ST HELENS MERSEYSIDE WA10 3BU
2004-09-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-16 update statutory_documents NEW SECRETARY APPOINTED
2004-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-08-26 update statutory_documents DIRECTOR RESIGNED
2004-08-26 update statutory_documents SECRETARY RESIGNED
2004-08-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION