HUNTER HAMMOND DANIEL ASSOCIATES LIMITED - History of Changes


DateDescription
2024-04-07 delete address 1 HARBOUR HOUSE HARBOUR WAY SHOREHAM-BY-SEA WEST SUSSEX BN43 5HZ
2024-04-07 insert address 216 CHURCH ROAD HOVE ENGLAND BN3 2DJ
2024-04-07 update registered_address
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-05-18 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22
2023-05-18 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22
2023-05-18 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22
2023-05-18 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2023-03-02 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHN DOMINIC EASTON
2023-01-04 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER RICHARD BIRCH
2023-01-04 update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES ALLEN
2023-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPAIN
2022-08-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2022-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-03-31
2022-08-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-08-07 update num_mort_charges 2 => 3
2022-08-07 update num_mort_outstanding 2 => 3
2022-07-12 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21
2022-07-12 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21
2022-07-12 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21
2022-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057354380003
2022-05-11 insert email si..@hhda.co.uk
2022-05-11 insert person Sinead O'Hare
2022-04-10 insert email br..@hhda.co.uk
2022-04-10 insert email ka..@hhda.co.uk
2022-04-10 insert email ma..@hhda.co.uk
2022-04-10 insert person Brendan Patten
2022-04-10 insert person Kanokorn Aylen
2022-04-10 insert person Mathew Armstrong
2022-03-10 delete email ke..@hhda.co.uk
2022-03-10 delete person Kelly Borrowman
2022-03-10 insert email da..@hhda.co.uk
2022-03-10 insert person Danielle Matthews
2022-03-10 update person_description Trish UIliott => Trish UIliott
2022-03-10 update person_title Trish UIliott: Senior Paraplanner / Adviser => Financial Adviser
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-08 delete person Clare Bradley
2021-07-08 insert person Clare Vine
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON WINTIE
2021-01-19 insert index_pages_linkeddomain iwpuk.co.uk
2020-12-07 update account_ref_day 30 => 31
2020-12-07 update account_ref_month 4 => 3
2020-12-07 update accounts_next_due_date 2022-01-31 => 2021-12-31
2020-12-07 update num_mort_charges 1 => 2
2020-12-07 update num_mort_outstanding 1 => 2
2020-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057354380002
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-10-20 update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN
2020-10-20 update statutory_documents DIRECTOR APPOINTED MR JASON PETER WINTIE
2020-10-08 update statutory_documents CURRSHO FROM 30/04/2021 TO 31/03/2021
2020-10-02 delete otherexecutives Daniel Levy
2020-10-02 insert general_emails he..@hhda.co.uk
2020-10-02 delete email da..@hhda.co.uk
2020-10-02 delete email gr..@hhda.co.uk
2020-10-02 delete email to..@hhda.co.uk
2020-10-02 delete person Daniel Levy
2020-10-02 delete person Grant Meyer
2020-10-02 delete person Tony Vessey
2020-10-02 insert email he..@hhda.co.uk
2020-10-02 update person_description Chris Tuck => Chris Tuck
2020-10-02 update person_description Paul Hammond => Paul Hammond
2020-10-02 update person_description Sean Parker => Sean Parker
2020-10-02 update person_description Trish Ulliot => Trish Ulliot
2020-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057354380001
2020-09-01 update statutory_documents ARTICLES OF ASSOCIATION
2020-09-01 update statutory_documents ADOPT ARTICLES 06/08/2020
2020-08-22 update statutory_documents SECOND FILING OF PSC07 FOR PAUL STEPHEN HAMMOND
2020-08-10 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL LEVY
2020-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HHDA HOLDINGS LIMITED
2020-07-21 update statutory_documents CESSATION OF DANIEL WERNER LEVY AS A PSC
2020-07-21 update statutory_documents CESSATION OF PAUL STEPHEN HAMMOND AS A PSC
2020-07-21 update statutory_documents CESSATION OF SEAN PHILIP PARKER AS A PSC
2020-07-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-07-14 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-14 update statutory_documents ADOPT ARTICLES 01/07/2020
2020-07-13 update statutory_documents SOLVENCY STATEMENT DATED 01/07/20
2020-07-13 update statutory_documents REDUCE ISSUED CAPITAL 01/07/2020
2020-07-13 update statutory_documents 13/07/20 STATEMENT OF CAPITAL GBP 600
2020-07-13 update statutory_documents STATEMENT BY DIRECTORS
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-12 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-15 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-31 delete email da..@hhda.co.uk
2018-03-31 delete person David James
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-02 delete email gu..@hhda.co.uk
2017-09-02 insert email tr..@hhda.co.uk
2017-09-02 insert person Trish Ulliot
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-20 update person_description Clare Bradley => Clare Bradley
2016-05-20 update person_description Kelly Borrowman => Kelly Borrowman
2016-05-20 update person_title Chris Tuck: Paraplanner => Adviser
2016-05-13 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-13 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-04-04 update statutory_documents 08/03/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-19 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-12 update person_description Chris Tuck => Chris Tuck
2015-10-11 insert email ke..@hhda.co.uk
2015-10-11 insert person Kelly Borrowman
2015-10-11 update person_description Grant Meyer => Grant Meyer
2015-10-11 update person_title Chris Tuck: Senior Administrator => Paraplanner
2015-10-11 update person_title Grant Meyer: Senior Administrator => Paraplanner
2015-08-16 insert email ch..@hhda.co.uk
2015-08-16 insert person Chris Tuck
2015-07-12 delete email an..@hhda.co.uk
2015-07-12 delete person Anthony Bakirada
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-05-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-04-21 update statutory_documents 08/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 1 HARBOUR HOUSE HARBOUR WAY SHOREHAM-BY-SEA WEST SUSSEX ENGLAND BN43 5HZ
2014-05-07 insert address 1 HARBOUR HOUSE HARBOUR WAY SHOREHAM-BY-SEA WEST SUSSEX BN43 5HZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-05-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-04-24 update statutory_documents 08/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-24 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-22 delete phone 484.80
2014-01-08 delete phone 540.00
2014-01-08 insert phone 484.80
2013-12-25 insert phone 540.00
2013-12-25 update person_description Anthony Bakirada => Anthony Bakirada
2013-07-13 delete email jo..@hhda.co.uk
2013-07-13 delete person Joanne Maclaurin
2013-07-13 insert email cl..@hhda.co.uk
2013-07-13 insert person Clare Bradley
2013-07-13 update person_description Guy Corber => Guy Corber
2013-07-13 update person_title Guy Corber: Guy Corber; Senior Consultant => Guy Corber; Relationship Consultant
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-18 update statutory_documents 08/03/13 FULL LIST
2013-03-09 update website_status OK
2013-03-09 delete email st..@hhda.co.uk
2013-03-09 delete person Steve Piper
2013-03-09 insert email an..@hhda.co.uk
2013-03-09 insert person Anthony Bakirada
2013-02-15 update website_status FlippedRobotsTxt
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-03 update website_status ServerDown
2012-12-13 update website_status FlippedRobotsTxt
2012-12-11 update website_status ServerDown
2012-03-12 update statutory_documents 08/03/12 FULL LIST
2012-01-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 08/03/11 FULL LIST
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 31 HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5DD
2010-04-01 update statutory_documents 08/03/10 FULL LIST
2010-02-04 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-26 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-10-09 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-03-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-03-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2007-03-22 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents COMPANY NAME CHANGED HHDA LIMITED CERTIFICATE ISSUED ON 20/04/06
2006-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION