Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-19 |
delete source_ip 5.79.36.215 |
2023-10-19 |
insert source_ip 192.250.239.86 |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-16 |
insert about_pages_linkeddomain allaboutcookies.org |
2023-01-16 |
insert contact_pages_linkeddomain allaboutcookies.org |
2022-12-21 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-12-15 |
delete about_pages_linkeddomain allaboutcookies.org |
2022-12-15 |
delete contact_pages_linkeddomain allaboutcookies.org |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES |
2022-04-12 |
insert about_pages_linkeddomain allaboutcookies.org |
2022-04-11 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-13 |
delete about_pages_linkeddomain allaboutcookies.org |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-15 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
delete company_previous_name U K FINANCE LTD |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
2019-11-10 |
insert about_pages_linkeddomain allaboutcookies.org |
2019-11-10 |
insert contact_pages_linkeddomain allaboutcookies.org |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-10 |
delete about_pages_linkeddomain allaboutcookies.org |
2019-10-10 |
delete contact_pages_linkeddomain allaboutcookies.org |
2019-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW CURD / 26/09/2019 |
2019-05-11 |
insert about_pages_linkeddomain allaboutcookies.org |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
2019-04-10 |
insert contact_pages_linkeddomain allaboutcookies.org |
2019-03-10 |
delete about_pages_linkeddomain allaboutcookies.org |
2019-03-10 |
delete contact_pages_linkeddomain allaboutcookies.org |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-10 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update num_mort_charges 0 => 1 |
2018-11-07 |
update num_mort_outstanding 0 => 1 |
2018-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039722870001 |
2018-06-07 |
delete address Trinity 3, Trinity Park, Solihull, Birmingham, B37 7ES |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-20 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-19 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-13 => 2016-04-13 |
2016-05-13 |
update returns_next_due_date 2016-05-11 => 2017-05-11 |
2016-04-28 |
update statutory_documents 13/04/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-18 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-31 |
insert general_emails in..@mortgageassistance.co.uk |
2015-07-31 |
delete index_pages_linkeddomain personaltouchfs.com |
2015-07-31 |
delete source_ip 83.138.145.109 |
2015-07-31 |
insert email in..@mortgageassistance.co.uk |
2015-07-31 |
insert index_pages_linkeddomain allaboutcookies.org |
2015-07-31 |
insert index_pages_linkeddomain bbc.co.uk |
2015-07-31 |
insert source_ip 5.79.36.215 |
2015-07-31 |
update robots_txt_status www.mortgageassistance.co.uk: 404 => 200 |
2015-05-07 |
update returns_last_madeup_date 2014-04-13 => 2015-04-13 |
2015-05-07 |
update returns_next_due_date 2015-05-11 => 2016-05-11 |
2015-04-16 |
update statutory_documents 13/04/15 FULL LIST |
2015-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY TOMKINSON / 12/04/2015 |
2015-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW CURD / 12/04/2015 |
2015-04-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY TOMKINSON / 12/04/2015 |
2015-01-05 |
delete registration_number 03972287 |
2015-01-05 |
insert address 6 Western Avenue,
London,
London,
W3 7UD |
2015-01-05 |
insert registration_number 3972287 |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-10 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-11 |
insert support_emails su..@personaltouchfs.com |
2014-07-11 |
insert address Trinity 3, Trinity Park, Solihull, Birmingham, B37 7ES |
2014-07-11 |
insert email su..@personaltouchfs.com |
2014-07-11 |
insert terms_pages_linkeddomain google.com |
2014-06-07 |
delete address THE OLD BANK 6 WESTERN AVENUE LONDON UNITED KINGDOM W3 7UD |
2014-06-07 |
insert address THE OLD BANK 6 WESTERN AVENUE LONDON W3 7UD |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-13 => 2014-04-13 |
2014-06-07 |
update returns_next_due_date 2014-05-11 => 2015-05-11 |
2014-05-06 |
update statutory_documents 13/04/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-25 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-23 |
delete address 370-386 High Road, Wembley, Middlesex, HA9 6AX |
2013-06-26 |
delete address LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX |
2013-06-26 |
insert address THE OLD BANK 6 WESTERN AVENUE LONDON UNITED KINGDOM W3 7UD |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-04-13 => 2013-04-13 |
2013-06-26 |
update returns_next_due_date 2013-05-11 => 2014-05-11 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
LANMOR HOUSE
370-386 HIGH ROAD
WEMBLEY
MIDDLESEX
HA9 6AX |
2013-05-29 |
update statutory_documents 13/04/13 FULL LIST |
2013-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY TOMKINSON / 13/04/2013 |
2013-05-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY TOMKINSON / 13/04/2013 |
2013-05-15 |
insert index_pages_linkeddomain personaltouchfs.com |
2013-05-15 |
update robots_txt_status www.mortgageassistance.co.uk: 200 => 404 |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-04-30 |
update statutory_documents 13/04/12 FULL LIST |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-04-18 |
update statutory_documents 13/04/11 FULL LIST |
2011-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY TOMKINSON / 13/04/2011 |
2011-04-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY TOMKINSON / 13/04/2011 |
2010-10-14 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-04-19 |
update statutory_documents 13/04/10 FULL LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY TOMKINSON / 13/04/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW CURD / 13/04/2010 |
2009-10-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
2009-04-28 |
update statutory_documents SECRETARY APPOINTED MICHAEL ANTHONY TOMKINSON |
2008-12-09 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-11-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DILIP LADWA |
2008-11-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROSARIE LADWA |
2008-10-01 |
update statutory_documents ALTER ARTICLES 01/07/2008 |
2008-10-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DICK LADWA / 13/04/2008 |
2008-05-09 |
update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
2008-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DICK LADWA / 01/03/2008 |
2008-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSARIE LADWA / 01/03/2008 |
2007-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-04-25 |
update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
2006-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-04-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-04-21 |
update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-04-22 |
update statutory_documents RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
2005-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-04-22 |
update statutory_documents RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2004-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/03 FROM:
C/O BRAHAM NOBLE DENHOLM & CO
YORK HOUSE EMPIRE WAY
WEMBLEY
MIDDLESEX HA9 0PA |
2003-04-30 |
update statutory_documents RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
2002-11-12 |
update statutory_documents SECRETARY RESIGNED |
2002-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2002-04-22 |
update statutory_documents RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
2001-06-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01 |
2001-06-26 |
update statutory_documents RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
2001-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/01 FROM:
18 OLD OAK COMMON LANE
LONDON
W3 7EL |
2000-06-06 |
update statutory_documents COMPANY NAME CHANGED
U K FINANCE LTD
CERTIFICATE ISSUED ON 07/06/00 |
2000-05-26 |
update statutory_documents ALTER MEMORANDUM 18/05/00 |
2000-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/00 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW |
2000-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-24 |
update statutory_documents SECRETARY RESIGNED |
2000-04-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |