Date | Description |
2025-03-06 |
update statutory_documents DIRECTOR APPOINTED MR SIMON TIMOTHY BARCLAY |
2024-11-19 |
delete about_pages_linkeddomain outcomesfirstgroup.co.uk |
2024-11-19 |
delete index_pages_linkeddomain outcomesfirstgroup.co.uk |
2024-11-19 |
delete partner_pages_linkeddomain outcomesfirstgroup.co.uk |
2024-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/24, NO UPDATES |
2024-06-11 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/23 |
2024-06-11 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/23 |
2024-06-11 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/23 |
2024-04-07 |
update num_mort_charges 12 => 13 |
2024-04-07 |
update num_mort_satisfied 10 => 11 |
2024-03-26 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/23 |
2024-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042340230013 |
2024-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042340230012 |
2023-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LEATHERBARROW |
2023-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC JANET |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES |
2022-12-21 |
update statutory_documents DIRECTOR APPOINTED MR RYAN DAVID EDWARDS |
2022-12-21 |
update statutory_documents SECRETARY APPOINTED ALISON BENNETT |
2022-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRIS DUFFY |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2022-05-05 |
delete about_pages_linkeddomain nfagroup.co.uk |
2022-05-05 |
delete casestudy_pages_linkeddomain nfagroup.co.uk |
2022-05-05 |
delete index_pages_linkeddomain nfagroup.co.uk |
2022-05-05 |
delete management_pages_linkeddomain nfagroup.co.uk |
2022-05-05 |
delete partner_pages_linkeddomain nfagroup.co.uk |
2022-05-05 |
delete terms_pages_linkeddomain nfagroup.co.uk |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2021-01-18 |
delete address Turnpike Gatehouse
Alcester Heath
Alcester
Warwickshire
B49 5JG
United Kingdom |
2021-01-18 |
delete registration_number 8516289 |
2021-01-18 |
delete source_ip 104.18.164.96 |
2021-01-18 |
delete source_ip 104.18.165.96 |
2021-01-18 |
delete source_ip 104.18.166.96 |
2021-01-18 |
delete source_ip 104.18.167.96 |
2021-01-18 |
delete source_ip 104.18.168.96 |
2021-01-18 |
insert address Spa Road
Bolton
United Kingdom
BL1 4AG |
2021-01-18 |
insert registration_number 9162759 |
2021-01-18 |
insert source_ip 141.193.213.21 |
2021-01-18 |
insert source_ip 141.193.213.20 |
2021-01-18 |
update primary_contact Turnpike Gatehouse
Alcester Heath
Alcester
Warwickshire
B49 5JG
United Kingdom => Spa Road
Bolton
United Kingdom
BL1 4AG |
2020-11-12 |
update statutory_documents SECRETARY APPOINTED MR CHRIS DUFFY |
2020-11-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NFAG LIMITED / 27/07/2020 |
2020-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN EDWARDS |
2020-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN LECKY |
2020-08-09 |
delete address FRAYS COURT 71 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2AE |
2020-08-09 |
insert address ATRIA SPA ROAD BOLTON UNITED KINGDOM BL1 4AG |
2020-08-09 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-08-09 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-08-09 |
update registered_address |
2020-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2020 FROM
FRAYS COURT 71 COWLEY ROAD
UXBRIDGE
MIDDLESEX
UB8 2AE |
2020-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC EMMANUEL JANET / 29/07/2020 |
2020-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID EDWARDS / 29/07/2020 |
2020-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-02-01 |
delete about_pages_linkeddomain netdna-ssl.com |
2020-02-01 |
delete casestudy_pages_linkeddomain netdna-ssl.com |
2020-02-01 |
delete contact_pages_linkeddomain netdna-ssl.com |
2020-02-01 |
delete index_pages_linkeddomain netdna-ssl.com |
2020-02-01 |
delete projects_pages_linkeddomain netdna-ssl.com |
2020-02-01 |
delete source_ip 35.197.236.68 |
2020-02-01 |
insert source_ip 104.18.164.96 |
2020-02-01 |
insert source_ip 104.18.165.96 |
2020-02-01 |
insert source_ip 104.18.166.96 |
2020-02-01 |
insert source_ip 104.18.167.96 |
2020-02-01 |
insert source_ip 104.18.168.96 |
2020-01-02 |
delete alias NFA Fostering Family |
2020-01-02 |
insert about_pages_linkeddomain outcomesfirstgroup.co.uk |
2020-01-02 |
insert casestudy_pages_linkeddomain outcomesfirstgroup.co.uk |
2020-01-02 |
insert contact_pages_linkeddomain outcomesfirstgroup.co.uk |
2020-01-02 |
insert index_pages_linkeddomain outcomesfirstgroup.co.uk |
2020-01-02 |
insert projects_pages_linkeddomain outcomesfirstgroup.co.uk |
2019-12-02 |
delete about_pages_linkeddomain reachoutcarefosteringservices.co.uk |
2019-12-02 |
insert about_pages_linkeddomain netdna-ssl.com |
2019-12-02 |
insert address 1st Floor Unit 11-13, Elgar Business Centre
Moseley Road
Hallow
Worcester
WR2 6NJ |
2019-12-02 |
insert casestudy_pages_linkeddomain netdna-ssl.com |
2019-12-02 |
insert contact_pages_linkeddomain netdna-ssl.com |
2019-12-02 |
insert index_pages_linkeddomain netdna-ssl.com |
2019-12-02 |
insert projects_pages_linkeddomain netdna-ssl.com |
2019-11-07 |
update num_mort_charges 11 => 12 |
2019-11-07 |
update num_mort_outstanding 1 => 2 |
2019-11-02 |
delete general_emails in..@nfagroup.co.uk |
2019-11-02 |
delete about_pages_linkeddomain alphaplusfostering.co.uk |
2019-11-02 |
delete about_pages_linkeddomain cffa.co.uk |
2019-11-02 |
delete about_pages_linkeddomain fosteringrelations.org.uk |
2019-11-02 |
delete about_pages_linkeddomain jayfostering.com |
2019-11-02 |
delete email in..@nfagroup.co.uk |
2019-11-02 |
insert email fo..@childcarebureau.co.uk |
2019-10-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042340230012 |
2019-10-02 |
delete about_pages_linkeddomain alliancefostercare.co.uk |
2019-10-02 |
delete about_pages_linkeddomain brighterfuturesfostercare.co.uk |
2019-09-07 |
update num_mort_outstanding 3 => 1 |
2019-09-07 |
update num_mort_satisfied 8 => 10 |
2019-08-13 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES CHRISTIE |
2019-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042340230010 |
2019-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042340230011 |
2019-08-08 |
update statutory_documents DIRECTOR APPOINTED MR RYAN DAVID EDWARDS |
2019-08-03 |
delete general_emails en..@nfa.co.uk |
2019-08-03 |
delete email en..@nfa.co.uk |
2019-08-03 |
delete email pl..@nfa.co.uk |
2019-08-03 |
delete index_pages_linkeddomain twitter.com |
2019-08-03 |
delete phone 0800 044 3030 |
2019-08-03 |
delete source_ip 185.216.78.116 |
2019-08-03 |
insert index_pages_linkeddomain nfagroup.co.uk |
2019-08-03 |
insert source_ip 35.197.236.68 |
2019-07-08 |
update account_category FULL => SMALL |
2019-07-08 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-08 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-07-04 |
delete email it..@nfa.co.uk |
2019-07-04 |
delete email it..@nfa.ws |
2019-07-04 |
delete email th..@nfa.ws |
2019-07-04 |
insert address 1 Merchants Place, River Street, Bolton, BL2 1BX |
2019-07-04 |
insert alias National Fostering Agency Ltd |
2019-07-04 |
insert email dp..@nfa.co.uk |
2019-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY HOLT |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
2019-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-05-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CANNON PLACE, 78 CANNON STREET
LONDON
EC4N 6AF
ENGLAND |
2019-05-03 |
delete about_pages_linkeddomain cooksandkids.com |
2019-05-03 |
delete career_pages_linkeddomain cooksandkids.com |
2019-05-03 |
delete contact_pages_linkeddomain cooksandkids.com |
2019-05-03 |
delete index_pages_linkeddomain cooksandkids.com |
2019-05-03 |
delete terms_pages_linkeddomain cooksandkids.com |
2019-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISABELLA HUTCHISON |
2019-01-19 |
insert about_pages_linkeddomain nfa.world |
2019-01-19 |
insert career_pages_linkeddomain nfa.world |
2019-01-19 |
insert contact_pages_linkeddomain nfa.world |
2019-01-19 |
insert index_pages_linkeddomain nfa.world |
2019-01-19 |
insert terms_pages_linkeddomain nfa.world |
2018-12-09 |
update website_status FlippedRobots => OK |
2018-12-09 |
delete about_pages_linkeddomain reward-club.co.uk |
2018-12-09 |
delete career_pages_linkeddomain reward-club.co.uk |
2018-12-09 |
delete contact_pages_linkeddomain reward-club.co.uk |
2018-12-09 |
delete index_pages_linkeddomain reward-club.co.uk |
2018-12-09 |
delete phone 01212 740 289 |
2018-12-09 |
delete phone 01324 793 681 |
2018-12-09 |
delete terms_pages_linkeddomain reward-club.co.uk |
2018-12-09 |
insert career_pages_linkeddomain acorncare.co.uk |
2018-12-09 |
insert phone 0121 788 0477 |
2018-12-09 |
insert phone 01324 468 055 |
2018-10-19 |
update website_status OK => FlippedRobots |
2018-09-14 |
insert address Marquis Court, Unit B8, Gateshead, NE11 0RU |
2018-09-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW |
2018-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN ANDERSON |
2018-06-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
2018-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2018-03-12 |
update website_status FlippedRobots => OK |
2018-03-12 |
delete source_ip 185.14.187.190 |
2018-03-12 |
insert source_ip 185.216.78.116 |
2018-02-21 |
update website_status OK => FlippedRobots |
2018-01-10 |
delete address 140 High St,
Kirkcaldy
KY1 1JP |
2018-01-10 |
delete phone 0800 0443 840 |
2018-01-10 |
delete phone 0808 284 9219 |
2018-01-10 |
insert address 920 Birchwood Boulevard
Birchwood
Warrrington
WA3 7QS |
2018-01-10 |
insert address Arnold Hill Academy
Gedling Road
Nottingham
NG5 6NZ |
2018-01-10 |
insert address Beach Promenade
Aberdeen
AB24 5NR |
2018-01-10 |
insert address Cheadle Road
Cheadle
SK8 1HW |
2018-01-10 |
insert address Douglas Community Centre
Balmoral Ave,
Dundee
DD4 8SD |
2018-01-10 |
insert address Preston New Road,
Preston,
Lancashire,
PR5 0UJ |
2018-01-10 |
insert address Ribblers Lane,
Knowlsey,
Liverpool
L34 9HA |
2018-01-10 |
update website_status FlippedRobots => OK |
2017-12-22 |
update statutory_documents DIRECTOR APPOINTED MS ISABELLA HUTCHISON |
2017-12-21 |
update website_status OK => FlippedRobots |
2017-11-23 |
delete address 920 Birchwood Boulevard
Birchwood
Warrington
WA3 7QS |
2017-11-23 |
delete address Preston New Road,
Preston,
Lancashire,
PR5 0UJ |
2017-11-23 |
insert address 140 High St,
Kirkcaldy
KY1 1JP |
2017-11-23 |
insert address 28 Duke Street
Barrow-in-Furness
LA14 1HH |
2017-11-23 |
insert phone 0808 284 9219 |
2017-10-26 |
insert phone 07580538191 |
2017-10-10 |
update statutory_documents DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET |
2017-09-14 |
delete address Leicester Pride
Victoria Park Road
Leicester
LE1 7RY |
2017-08-04 |
delete address Western Lawns, Eastbourne BN21 4EH |
2017-08-04 |
delete address the Park
Rushden Park
Melloway Road
Rushden
NN10 6XZ |
2017-08-04 |
delete person Fostering in Hackney |
2017-08-04 |
insert address Leicester Pride
Victoria Park Road
Leicester
LE1 7RY |
2017-07-10 |
update statutory_documents SECRETARY APPOINTED MS HELEN ELIZABETH LECKY |
2017-07-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTONY HOLT |
2017-07-05 |
delete address 195 Gwendolen Road
Leicester
LE5 5FN |
2017-07-05 |
delete address 2450 Regents Court, The Crescent
Birmingham Business Park
B37 7YE |
2017-07-05 |
delete address Lewisham Library, Lewisham High Street, London, SE13 6LG |
2017-07-05 |
delete address Main Street
Leicestershire
LE7 9PN |
2017-07-05 |
delete address Markeaton Park
Derby
DE22 4AA |
2017-07-05 |
insert person Fostering in Hackney |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-05-19 |
delete address Wrights Meadow Community Centre, Wrights Meadow Road, High Wycombe, HP11 1SQ |
2017-05-19 |
delete phone 0808 284 9221 |
2017-05-19 |
insert address 195 Gwendolen Road
Leicester
LE5 5FN |
2017-05-19 |
insert address 2450 Regents Court, The Crescent
Birmingham Business Park
B37 7YE |
2017-05-19 |
insert address Lewisham Library, Lewisham High Street, London, SE13 6LG |
2017-05-19 |
insert address Markeaton Park
Derby
DE22 4AA |
2017-05-19 |
insert address the Park
Rushden Park
Melloway Road
Rushden
NN10 6XZ |
2017-05-19 |
insert phone 0800 0443 840 |
2017-03-19 |
delete address Abbey Street
Ilkeston
Derbyshire
DE7 8DN |
2017-03-19 |
delete address Lakeside
2 The Lakes
Northampton
NN4 7YD |
2017-03-19 |
delete address Units 1-2, Northfield Trading Estate, 620 Bristol Road South, Northfield, Birmingham B31 2JR |
2017-03-19 |
delete index_pages_linkeddomain fostercarers.com |
2017-03-19 |
delete phone 01786 406 404 |
2017-03-19 |
delete phone 02920 894 893 |
2017-03-19 |
delete phone 0845 434 5765 |
2017-03-19 |
insert address Main Street
Leicestershire
LE7 9PN |
2017-03-19 |
insert phone 02921 672 899 |
2017-03-19 |
insert phone 0808 284 9221 |
2017-02-09 |
update website_status FlippedRobots => OK |
2017-02-09 |
insert address Abbey Street
Ilkeston
Derbyshire
DE7 8DN |
2017-02-09 |
insert address Lakeside
2 The Lakes
Northampton
NN4 7YD |
2017-02-09 |
insert address Units 1-2, Northfield Trading Estate, 620 Bristol Road South, Northfield, Birmingham B31 2JR |
2017-02-09 |
insert index_pages_linkeddomain fostercarers.com |
2017-02-09 |
insert phone 01786 231 922 |
2017-01-21 |
update website_status OK => FlippedRobots |
2017-01-08 |
update account_ref_month 3 => 8 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2018-05-31 |
2016-12-29 |
update statutory_documents CURREXT FROM 31/03/2017 TO 31/08/2017 |
2016-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-04 |
insert address Thornton Heath Leisure Centre, 100 High St, Thornton Heath CR7 8LF |
2016-11-06 |
update website_status FlippedRobots => OK |
2016-10-30 |
update website_status OK => FlippedRobots |
2016-10-02 |
delete address Friends Meeting House
Stramongate
Kendal
Cumbria
LA9 4BH |
2016-10-02 |
update website_status FlippedRobots => OK |
2016-09-25 |
update website_status OK => FlippedRobots |
2016-09-08 |
update num_mort_charges 10 => 11 |
2016-09-08 |
update num_mort_outstanding 2 => 3 |
2016-08-28 |
insert address Friends Meeting House
Stramongate
Kendal
Cumbria
LA9 4BH |
2016-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042340230011 |
2016-07-08 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-07-08 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-07-03 |
update website_status FlippedRobots => OK |
2016-07-03 |
delete phone 0845 200 4040 |
2016-07-03 |
insert phone 0800 044 3030 |
2016-06-27 |
update website_status OK => FlippedRobots |
2016-06-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MITRE HOUSE 160 ALDERSGATE STREET
LONDON
EC1A 4DD |
2016-06-07 |
update statutory_documents 07/06/16 FULL LIST |
2016-01-26 |
delete index_pages_linkeddomain my-rewards.com |
2016-01-26 |
insert index_pages_linkeddomain reward-club.co.uk |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-30 |
delete index_pages_linkeddomain nfascotland.com |
2015-07-09 |
update num_mort_charges 9 => 10 |
2015-07-09 |
update num_mort_outstanding 1 => 2 |
2015-07-09 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-07-09 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-06-09 |
update num_mort_outstanding 3 => 1 |
2015-06-09 |
update num_mort_satisfied 6 => 8 |
2015-06-09 |
update statutory_documents 07/06/15 FULL LIST |
2015-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042340230010 |
2015-04-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042340230009 |
2015-04-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-04-04 |
insert general_emails en..@nfa.co.uk |
2015-04-04 |
insert email en..@nfa.co.uk |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-29 |
delete general_emails en..@nfa.co.uk |
2014-12-29 |
delete email en..@nfa.co.uk |
2014-12-03 |
update statutory_documents SAIL ADDRESS CREATED |
2014-12-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2014-10-27 |
insert email it..@nfa.co.uk |
2014-08-28 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY VINCENT HOLT |
2014-08-28 |
update statutory_documents SECRETARY APPOINTED MR ANTONY VINCENT HOLT |
2014-08-15 |
delete contact_pages_linkeddomain chlapps.co.uk |
2014-08-07 |
update num_mort_charges 8 => 9 |
2014-08-07 |
update num_mort_outstanding 2 => 3 |
2014-07-10 |
delete address Ruskin Drive, Worcester Park, Surrey, KT4 8LG |
2014-07-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-07-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042340230009 |
2014-06-26 |
update statutory_documents 07/06/14 FULL LIST |
2014-05-28 |
delete index_pages_linkeddomain chlapps.co.uk |
2014-05-28 |
insert address Ground Floor, 2450 Regents Court, The Crescent, Birmingham Business Park, Solihull, West Midlands
B37 7YE |
2014-05-28 |
insert address Ruskin Drive, Worcester Park, Surrey, KT4 8LG |
2014-05-28 |
insert phone 0121 274 0289 |
2014-03-23 |
delete email ia..@nfa.co.uk |
2014-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GARRATT |
2014-02-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK GARRATT |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
delete about_pages_linkeddomain familyfutures.co.uk |
2013-12-17 |
delete career_pages_linkeddomain familyfutures.co.uk |
2013-12-17 |
delete casestudy_pages_linkeddomain familyfutures.co.uk |
2013-12-17 |
delete contact_pages_linkeddomain familyfutures.co.uk |
2013-12-17 |
delete index_pages_linkeddomain familyfutures.co.uk |
2013-12-17 |
delete service_pages_linkeddomain familyfutures.co.uk |
2013-12-17 |
delete terms_pages_linkeddomain familyfutures.co.uk |
2013-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-03 |
delete address at Park Inn, Circle Way E, Llanedeyrn, Cardiff, CF23 9XF |
2013-11-19 |
insert address at Park Inn, Circle Way E, Llanedeyrn, Cardiff, CF23 9XF |
2013-08-15 |
insert about_pages_linkeddomain linkedin.com |
2013-08-15 |
insert career_pages_linkeddomain linkedin.com |
2013-08-15 |
insert casestudy_pages_linkeddomain linkedin.com |
2013-08-15 |
insert contact_pages_linkeddomain linkedin.com |
2013-08-15 |
insert index_pages_linkeddomain linkedin.com |
2013-08-15 |
insert service_pages_linkeddomain linkedin.com |
2013-08-15 |
insert terms_pages_linkeddomain linkedin.com |
2013-07-02 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-07-02 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 8532 - Social work without accommodation |
2013-06-21 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-06-17 |
update statutory_documents 07/06/13 FULL LIST |
2013-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES ANDERSON / 01/04/2012 |
2013-06-02 |
delete source_ip 62.149.33.46 |
2013-06-02 |
insert source_ip 185.14.187.190 |
2013-04-14 |
insert general_emails en..@nfa.co.uk |
2013-04-14 |
delete phone 07736 147359 |
2013-04-14 |
delete phone 07810 448426 |
2013-04-14 |
delete phone 07884 314786 |
2013-04-14 |
delete phone 07899 751675 |
2013-04-14 |
delete phone 07917 106745 |
2013-04-14 |
delete phone 07917 276764 |
2013-04-14 |
delete phone 07920 051955 |
2013-04-14 |
delete phone 0845 200 300 |
2013-04-14 |
insert email en..@nfa.co.uk |
2012-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-12-15 |
insert phone 07736 147359 |
2012-12-15 |
insert phone 07810 448426 |
2012-12-15 |
insert phone 07884 314786 |
2012-12-15 |
insert phone 07899 751675 |
2012-12-15 |
insert phone 07917 106745 |
2012-12-15 |
insert phone 07917 276764 |
2012-12-15 |
insert phone 07920 051955 |
2012-12-15 |
insert phone 0845 200 300 |
2012-07-05 |
update statutory_documents 07/06/12 FULL LIST |
2012-02-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-02-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-02-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWINA BEECH |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOVETT |
2012-01-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-01-25 |
update statutory_documents ADOPT ARTICLES 19/01/2012 |
2011-11-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-11-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-29 |
update statutory_documents 07/06/11 FULL LIST |
2011-02-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-12-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-10-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-10-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-07-05 |
update statutory_documents 07/06/10 FULL LIST |
2010-05-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-03-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK GARRATT |
2010-03-04 |
update statutory_documents SECRETARY APPOINTED MARK GARRATT |
2010-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL |
2010-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HILL |
2009-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-09-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents DIRECTOR APPOINTED IAIN JAMES ANDERSON |
2008-04-09 |
update statutory_documents PREVSHO FROM 30/06/2008 TO 31/03/2008 |
2008-03-25 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-03-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2008 FROM
15 THE GREEN
SOUTHWICK
BRIGHTON
BN42 4DE |
2008-03-17 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED MICHAEL GERARD HILL |
2008-03-17 |
update statutory_documents DIRECTOR APPOINTED EDWINA MAY BEECH |
2008-03-17 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN LOVETT |
2008-03-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALTAN HALIL |
2008-03-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KAY FREEMAN |
2007-10-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-08-01 |
update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
2007-07-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-18 |
update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
2004-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
2003-09-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-19 |
update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
2002-09-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-17 |
update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
2002-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/01 FROM:
16 SAINT JOHN STREET
LONDON
EC1M 4NT |
2001-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-22 |
update statutory_documents SECRETARY RESIGNED |
2001-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |