Date | Description |
2024-04-07 |
delete address ABACUS HOUSE PENNINE BUSINESS PARK LONGBOW CLOSE HUDDERSFIELD WEST YORKSHIRE ENGLAND HD2 1GQ |
2024-04-07 |
insert address C/O INSOLVENCY ONE 1 AIRE STREET LEEDS LS1 4PR |
2024-04-07 |
update company_status Active => In Administration |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-04-07 |
update registered_address |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
2023-07-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2023-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES |
2022-06-07 |
delete company_previous_name WILL WRITERS (UK) LIMITED |
2022-04-24 |
delete person Chris Pickles |
2022-04-24 |
delete person Les Pickles |
2022-03-25 |
delete person Dawn Henry |
2022-03-25 |
delete source_ip 205.186.175.168 |
2022-03-25 |
insert source_ip 18.171.33.172 |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-02 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-12-23 |
insert management_pages_linkeddomain equityreleasecouncil.com |
2021-12-23 |
update person_description Jill Slocombe => Jill Slocombe |
2021-12-23 |
update person_description Nigel Pamment => Nigel Pamment |
2021-12-23 |
update person_title Nigel Pamment: Long Term Care Specialist => Property Finance and Later Life Advice Specialist |
2021-04-10 |
insert person Chris Pickles |
2021-04-10 |
insert person Dawn Henry |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
2021-02-15 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-01-29 |
delete person Arthur Cobill |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-10-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-09-17 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2019-04-23 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
2018-05-28 |
insert about_pages_linkeddomain google.co.uk |
2018-05-28 |
insert index_pages_linkeddomain google.co.uk |
2018-05-28 |
insert management_pages_linkeddomain google.co.uk |
2018-05-28 |
insert service_pages_linkeddomain google.co.uk |
2018-05-28 |
insert terms_pages_linkeddomain google.co.uk |
2018-04-03 |
update website_status Disallowed => OK |
2018-04-03 |
delete source_ip 178.18.115.185 |
2018-04-03 |
insert source_ip 205.186.175.168 |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-10-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-09-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-09-12 |
update website_status FlippedRobots => Disallowed |
2017-08-19 |
update website_status OK => FlippedRobots |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
2017-02-12 |
delete person Carl Wilcock |
2017-02-12 |
delete person Rose Thorpe |
2017-01-07 |
delete address WOODLAND VIEW HOUSE 675 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YY |
2017-01-07 |
insert address ABACUS HOUSE PENNINE BUSINESS PARK LONGBOW CLOSE HUDDERSFIELD WEST YORKSHIRE ENGLAND HD2 1GQ |
2017-01-07 |
update registered_address |
2016-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2016 FROM
WOODLAND VIEW HOUSE
675 LEEDS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD2 1YY |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-10-03 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-13 |
insert address 675 Leeds Rd, Huddersfield, West Yorkshire, HD2 1YY |
2016-07-13 |
insert address Inspirational Financial Management Woodland View House, 675 Leeds Road,
Huddersfield, West Yorkshire, HD2 1YY |
2016-07-13 |
insert address Woodland View House,
675 Leeds Road,
Huddersfield,
West Yorkshire,
HD2 1YY |
2016-07-13 |
insert registration_number 03539537 |
2016-07-13 |
update primary_contact null => 675 Leeds Rd, Huddersfield, West Yorkshire, HD2 1YY |
2016-07-13 |
update robots_txt_status www.myifm.co.uk: 404 => 200 |
2016-05-19 |
update robots_txt_status www.myifm.co.uk: 200 => 404 |
2016-05-13 |
update returns_last_madeup_date 2015-03-14 => 2016-03-13 |
2016-05-13 |
update returns_next_due_date 2016-04-10 => 2017-04-10 |
2016-03-14 |
update statutory_documents 13/03/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-13 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2015-03-13 => 2015-03-14 |
2015-09-28 |
update statutory_documents 14/03/15 FULL LIST |
2015-09-05 |
update website_status InternalTimeout => OK |
2015-08-08 |
update website_status OK => InternalTimeout |
2015-06-12 |
update website_status OK => InternalTimeout |
2015-05-07 |
update returns_last_madeup_date 2014-03-13 => 2015-03-13 |
2015-04-13 |
delete about_pages_linkeddomain google.com |
2015-04-13 |
delete about_pages_linkeddomain shareaholic.com |
2015-04-13 |
delete contact_pages_linkeddomain google.com |
2015-04-13 |
delete contact_pages_linkeddomain shareaholic.com |
2015-04-13 |
delete index_pages_linkeddomain bbc.co.uk |
2015-04-13 |
delete index_pages_linkeddomain google.com |
2015-04-13 |
delete management_pages_linkeddomain google.com |
2015-04-13 |
delete management_pages_linkeddomain shareaholic.com |
2015-04-13 |
delete terms_pages_linkeddomain google.com |
2015-04-13 |
delete terms_pages_linkeddomain shareaholic.com |
2015-04-07 |
update returns_next_due_date 2015-04-10 => 2016-04-10 |
2015-03-16 |
delete phone 31079930 |
2015-03-13 |
update statutory_documents 13/03/15 FULL LIST |
2015-02-16 |
insert phone 31079930 |
2015-01-15 |
delete phone 01484 51877 |
2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-12-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-04 |
insert phone 01484 51877 |
2014-11-06 |
delete address Woodland View House, 675 Leeds Road, Huddersfield, HD2 1YY |
2014-11-06 |
insert index_pages_linkeddomain dailymail.co.uk |
2014-11-04 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
delete source_ip 89.234.45.2 |
2014-10-09 |
insert source_ip 178.18.115.185 |
2014-04-07 |
update returns_last_madeup_date 2013-03-13 => 2014-03-13 |
2014-04-07 |
update returns_next_due_date 2014-04-10 => 2015-04-10 |
2014-03-13 |
update statutory_documents 13/03/14 FULL LIST |
2014-02-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-02-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-02-03 |
update statutory_documents ALTER ARTICLES 28/01/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-05 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-15 |
update robots_txt_status www.myifm.co.uk: 404 => 200 |
2013-06-25 |
update returns_last_madeup_date 2012-03-13 => 2013-03-13 |
2013-06-25 |
update returns_next_due_date 2013-04-10 => 2014-04-10 |
2013-06-22 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-05-13 |
delete about_pages_linkeddomain hm-treasury.gov.uk |
2013-05-13 |
delete contact_pages_linkeddomain hm-treasury.gov.uk |
2013-05-13 |
delete index_pages_linkeddomain hm-treasury.gov.uk |
2013-05-13 |
delete management_pages_linkeddomain hm-treasury.gov.uk |
2013-05-13 |
delete product_pages_linkeddomain hm-treasury.gov.uk |
2013-05-13 |
delete terms_pages_linkeddomain hm-treasury.gov.uk |
2013-05-13 |
insert about_pages_linkeddomain www.gov.uk |
2013-05-13 |
insert contact_pages_linkeddomain www.gov.uk |
2013-05-13 |
insert index_pages_linkeddomain www.gov.uk |
2013-05-13 |
insert management_pages_linkeddomain www.gov.uk |
2013-05-13 |
insert product_pages_linkeddomain www.gov.uk |
2013-05-13 |
insert terms_pages_linkeddomain www.gov.uk |
2013-03-13 |
update statutory_documents 13/03/13 FULL LIST |
2012-10-24 |
delete person Liam Tarry |
2012-10-24 |
delete person Ray Boulger |
2012-10-24 |
delete phone 0844 980 8801 |
2012-10-24 |
delete phone 0844 980 8801 |
2012-10-24 |
delete phone 0844 980 8803 |
2012-10-24 |
delete phone 0844 980 8803 |
2012-10-24 |
insert address IFM), Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire, HD2 1YY |
2012-10-24 |
insert address Woodland View House
675 Leeds Road
Huddersfield
West Yorkshire
HD2 1YY |
2012-10-24 |
insert email en..@myifm.co.uk |
2012-10-24 |
insert email en..@myifm.co.uk |
2012-09-12 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 13/03/12 FULL LIST |
2011-09-23 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-04-04 |
update statutory_documents 13/03/11 FULL LIST |
2011-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAMMENT / 13/03/2011 |
2011-04-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIGEL PAMMENT / 13/03/2011 |
2010-03-26 |
update statutory_documents 13/03/10 FULL LIST |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAMMENT / 26/03/2010 |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOFSTETTER / 26/03/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAMMENT / 20/01/2010 |
2010-01-06 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-10-21 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-03-20 |
update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2006-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
2004-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-04-01 |
update statutory_documents RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
2003-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-10-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03 |
2003-04-01 |
update statutory_documents RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
2002-11-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2002-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-20 |
update statutory_documents SECRETARY RESIGNED |
2002-05-07 |
update statutory_documents COMPANY NAME CHANGED
WILL WRITERS (UK) LIMITED
CERTIFICATE ISSUED ON 07/05/02 |
2002-04-09 |
update statutory_documents RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
2002-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/02 FROM:
31 HIGH STREET
STOKESLEY
MIDDLESBROUGH
CLEVELAND TS9 5AD |
2001-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
2001-07-23 |
update statutory_documents RETURN MADE UP TO 18/03/01; NO CHANGE OF MEMBERS |
2001-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
2000-04-25 |
update statutory_documents RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS |
2000-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
2000-02-06 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/11/99 |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS |
1998-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-27 |
update statutory_documents SECRETARY RESIGNED |
1998-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |