FINANCING FIRST LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-08-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-30
2022-08-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MCCOY
2022-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/22
2022-02-11 insert index_pages_linkeddomain cookiedatabase.org
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-21 => 2022-12-30
2022-01-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-21
2021-12-21 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-02 insert general_emails en..@chrysalisfinance.com
2021-12-02 delete email de..@financingfirst.co.uk
2021-12-02 delete index_pages_linkeddomain branchwood.co.uk
2021-12-02 delete index_pages_linkeddomain fca.org.uk
2021-12-02 delete phone 03452 591091
2021-12-02 delete registration_number 4114714
2021-12-02 delete registration_number 704348
2021-12-02 delete source_ip 5.134.14.182
2021-12-02 insert address PO Box 404, Alderley Edge, Cheshire SK9 0EA
2021-12-02 insert email de..@chrysalisfinance.com
2021-12-02 insert email en..@chrysalisfinance.com
2021-12-02 insert index_pages_linkeddomain chrysalisfinance.co.uk
2021-12-02 insert index_pages_linkeddomain chrysalisfinance.com
2021-12-02 insert index_pages_linkeddomain facebook.com
2021-12-02 insert index_pages_linkeddomain treatmentpay.co.uk
2021-12-02 insert index_pages_linkeddomain twitter.com
2021-12-02 insert investor Chrysalis Finance
2021-12-02 insert phone 0333 32 32 230
2021-12-02 insert registration_number 04114714
2021-12-02 insert source_ip 77.72.0.158
2021-07-27 delete source_ip 35.214.64.80
2021-07-27 insert source_ip 5.134.14.182
2021-04-09 insert email pa..@financingfirst.co.uk
2021-02-07 delete address 27 APPLECROFT PARK ST. ST. ALBANS HERTFORDSHIRE AL2 2AP
2021-02-07 insert address 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER ENGLAND M28 3NJ
2021-02-07 update registered_address
2021-02-03 update statutory_documents DIRECTOR APPOINTED MR PHILIP ALAN MCCOY
2021-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 27 APPLECROFT PARK ST. ST. ALBANS HERTFORDSHIRE AL2 2AP
2021-01-21 update statutory_documents DIRECTOR APPOINTED MR MARTIN GILBERT
2021-01-21 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROBERT OWEN HARRIS
2021-01-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRYSALIS HEALTHCARE GROUP LIMITED
2021-01-21 update statutory_documents CESSATION OF BRIAN GEOFFREY CARTER AS A PSC
2021-01-21 update statutory_documents CESSATION OF ELIZABETH MARY CARTER AS A PSC
2021-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN CARTER
2021-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARTER
2021-01-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN CARTER
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 delete source_ip 77.104.177.185
2020-06-25 insert source_ip 35.214.64.80
2020-01-24 delete address Lutea House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex CM13 3BE
2020-01-24 delete registration_number 204574
2020-01-24 delete registration_number 388466
2020-01-24 insert about_pages_linkeddomain fca.org.uk
2020-01-24 insert contact_pages_linkeddomain fca.org.uk
2020-01-24 insert index_pages_linkeddomain fca.org.uk
2020-01-24 insert terms_pages_linkeddomain fca.org.uk
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-11-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-06-11 delete source_ip 146.185.17.24
2018-06-11 insert address 27 Applecroft, Park St., St. Albans, Hertfordshire, AL2 2AP
2018-06-11 insert address 27 Applecroft, Park Street, St. Albans, Herts. AL2 2AP
2018-06-11 insert address Hitachi Capital House, Thorpe Road, Staines-upon-Thames, Surrey, TW18 3HP
2018-06-11 insert address Lutea House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex CM13 3BE
2018-06-11 insert registration_number 1630491
2018-06-11 insert registration_number 204574
2018-06-11 insert registration_number 388466
2018-06-11 insert registration_number 704348
2018-06-11 insert registration_number 720098
2018-06-11 insert source_ip 77.104.177.185
2018-06-11 insert terms_pages_linkeddomain allaboutcookies.org
2018-06-11 insert terms_pages_linkeddomain apple.com
2018-06-11 insert terms_pages_linkeddomain google.com
2018-06-11 insert terms_pages_linkeddomain ico.org.uk
2018-06-11 insert terms_pages_linkeddomain microsoft.com
2018-06-11 insert terms_pages_linkeddomain mozilla.org
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-22 delete email de..@financingfirst.co.uk
2017-01-08 delete registration_number 12.15
2016-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-07 delete source_ip 37.123.117.228
2016-03-07 insert email de..@financingfirst.co.uk
2016-03-07 insert source_ip 146.185.17.24
2016-01-11 insert registration_number 12.15
2016-01-07 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2016-01-07 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-12-23 update statutory_documents 27/11/15 FULL LIST
2015-10-30 delete phone 08452 591091
2015-10-30 insert phone 03452 591091
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-12 update statutory_documents ARTICLES OF ASSOCIATION
2015-05-12 update statutory_documents ALTER ARTICLES 15/04/2015
2015-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MINTON
2015-01-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2015-01-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-12-02 update statutory_documents 27/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-01-28 update statutory_documents 28/01/14 STATEMENT OF CAPITAL GBP 300
2013-12-07 update returns_last_madeup_date 2012-11-27 => 2013-11-27
2013-12-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2013-11-28 update statutory_documents 27/11/13 FULL LIST
2013-10-06 update website_status FlippedRobots => OK
2013-10-06 update robots_txt_status www.financingfirst.co.uk: 404 => 200
2013-09-29 update website_status OK => FlippedRobots
2013-07-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-07-15 update statutory_documents 15/07/13 STATEMENT OF CAPITAL GBP 360
2013-07-08 delete source_ip 37.123.118.115
2013-07-08 insert source_ip 37.123.117.228
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-23 update returns_last_madeup_date 2011-11-27 => 2012-11-27
2013-06-23 update returns_next_due_date 2012-12-25 => 2013-12-25
2013-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG
2013-05-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-20 update website_status ServerDown => OK
2013-04-20 delete source_ip 83.170.110.159
2013-04-20 insert source_ip 37.123.118.115
2013-04-12 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN MINTON
2013-04-05 update website_status ServerDown
2012-11-27 update statutory_documents 27/11/12 FULL LIST
2012-04-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents 27/11/11 FULL LIST
2011-06-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 27/11/10 FULL LIST
2010-05-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-21 update statutory_documents 27/11/09 FULL LIST
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY CARTER / 18/12/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY CARTER / 18/12/2009
2008-12-19 update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-27 update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-28 update statutory_documents RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-02 update statutory_documents RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15 update statutory_documents RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-04 update statutory_documents RETURN MADE UP TO 27/11/03; NO CHANGE OF MEMBERS
2002-12-02 update statutory_documents RETURN MADE UP TO 27/11/02; NO CHANGE OF MEMBERS
2002-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-07 update statutory_documents RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-08-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2000-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-29 update statutory_documents DIRECTOR RESIGNED
2000-11-29 update statutory_documents SECRETARY RESIGNED
2000-11-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION