IFM HUDDERSFIELD - History of Changes


DateDescription
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