ASHWOOD LAW WEALTH MANAGEMENT - History of Changes


DateDescription
2024-04-02 delete address Riverside House The Waterfront Newcastle upon Tyne NE15 8NY
2024-04-02 delete contact_pages_linkeddomain quilterfinancialplanning.co.uk
2024-04-02 delete person Spenser Lees
2024-04-02 delete phone 0191 241 0700
2024-04-02 insert address Quilter Financial Planning Complaints Department SUNDERLAND SR43 4JR
2024-04-02 insert phone 0808 171 2626
2024-04-02 update person_description Anne Lawson => Anne Lawson
2023-09-16 delete person Frank Gao
2023-09-16 delete person Lucy Field-Richards
2023-09-16 delete person Tony Richard
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-07 update num_mort_charges 1 => 2
2023-06-07 update num_mort_outstanding 0 => 1
2023-05-27 insert person Michael Vidal-Gomes
2023-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035404910002
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-01-20 delete fax 01530 267151
2023-01-20 update person_title Simon Green: Financial Planning Consultant / FINANCIAL PLANNING CONSULTANT; Financial Planning Consultant => Financial Planning Consultant
2022-11-08 delete person Nick Bonnaud
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-23 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-31 insert person Nick Bonnaud
2022-05-31 update person_description Tony Richard => Tony Richard
2022-05-31 update person_title Tony Richard: Financial Planning Consultant => null
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-03-30 insert person Lucy Field-Richards
2022-03-30 insert person Simon Green
2022-03-30 update person_description David Meyrick => David Meyrick
2022-03-30 update person_description Frank Gao => Frank Gao
2022-03-30 update person_title Frank Gao: Senior Financial Adviser => null
2021-10-04 update statutory_documents ARTICLES OF ASSOCIATION
2021-10-04 update statutory_documents ADOPT ARTICLES 31/08/2021
2021-07-18 insert otherexecutives Gerard Williams
2021-07-18 delete person Jordan Walker CeMap
2021-07-18 insert person David Meyrick
2021-07-18 update person_title Chris Bennett: Marketing & Development Manager => Marketing & Development Director
2021-07-18 update person_title Gerard Williams: Senior Financial Adviser => Senior Financial Adviser; Director
2021-07-18 update person_title Nick Trudgill: Senior Financial Planning Consultant => Director & Senior Financial Planning Consultant
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-12 delete address Wiltshire Court Farnsby Street, Swindon SN1 5AH
2021-06-12 delete phone 0161 488 3559
2021-06-12 insert address Senator House 85, Queen Victoria Street London EC4V 4AB
2021-06-02 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-04-17 delete person Phil Netherwood
2021-01-30 delete otherexecutives Frank Gao
2021-01-30 delete person Alan Hewitt CeMap
2021-01-30 delete source_ip 104.27.132.236
2021-01-30 delete source_ip 104.27.133.236
2021-01-30 insert source_ip 104.21.57.102
2021-01-30 update person_title Frank Gao: Senior Financial Adviser; Director => Senior Financial Adviser
2020-09-30 insert person Alan Hewitt CeMap
2020-09-30 insert person Jordan Walker CeMap
2020-09-30 insert person Phil Netherwood
2020-09-30 insert source_ip 172.67.162.241
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-09 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FEI GAO
2020-02-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-02-10 update statutory_documents PURCHASE CONTRACT 12/12/2019
2020-01-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-01-28 update statutory_documents 12/12/19 STATEMENT OF CAPITAL GBP 980.96
2020-01-20 delete person Jonathan Thorpe
2020-01-20 insert email ad..@ashwoodlaw.co.uk
2020-01-20 insert email qf..@quilter.com
2020-01-20 insert email qf..@quilter.com
2020-01-20 insert person Anne Lawson
2019-10-21 delete email ad..@ashwoodlaw.co.uk
2019-10-21 delete email qf..@quilter.com
2019-10-21 delete email qf..@quilter.com
2019-10-21 update website_status FlippedRobots => OK
2019-10-01 update website_status OK => FlippedRobots
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-02 delete support_emails co..@intrinsicfs.com
2019-07-02 delete contact_pages_linkeddomain intrinsicfs.com
2019-07-02 delete email co..@intrinsicfs.com
2019-07-02 delete email da..@intrinsicfs.com
2019-07-02 insert contact_pages_linkeddomain quilterfinancialplanning.co.uk
2019-07-02 insert email qf..@quilter.com
2019-07-02 insert email qf..@quilter.com
2019-07-02 insert person Jonathan Thorpe
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-02-20 delete person Kompal Malvi
2018-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MARTYN BAILEY / 24/07/2018
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-14 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-21 delete source_ip 141.0.163.20
2018-04-21 insert source_ip 104.27.132.236
2018-04-21 insert source_ip 104.27.133.236
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART TRUDGILL / 03/03/2018
2018-02-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-01-07 update num_mort_outstanding 1 => 0
2018-01-07 update num_mort_satisfied 0 => 1
2017-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035404910001
2017-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARGARET BENTON / 16/09/2017
2017-10-04 update statutory_documents 12/09/17 STATEMENT OF CAPITAL GBP 1000.00
2017-10-04 update statutory_documents SUB-DIVISION 12/09/17
2017-10-02 update statutory_documents ADOPT ARTICLES 12/09/2017
2017-08-25 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS STUART TRUDGILL
2017-08-01 update statutory_documents DIRECTOR APPOINTED CHRISTINE SYLVIA BENNETT
2017-08-01 update statutory_documents DIRECTOR APPOINTED GERARD ANTHONY WILLIAMS
2017-08-01 update statutory_documents DIRECTOR APPOINTED SHARON MARGARET BENTON
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-08-06 insert otherexecutives Stan Bailey
2016-08-06 update person_title Glenn Dennis PFA: Senior Financial Adviser => Senior Financial Adviser; PFA Senior Financial Adviser
2016-08-06 update person_title Stan Bailey: Independent Financial Consultant => Senior Financial Adviser; Director
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-06-07 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-05-11 update statutory_documents 03/04/16 FULL LIST
2016-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FEI GAO / 02/04/2015
2016-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY GRATTAGE / 02/04/2015
2016-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MARTYN BAILEY / 02/04/2015
2016-04-11 insert person Glenn Dennis
2016-01-27 delete source_ip 109.203.126.253
2016-01-27 insert source_ip 141.0.163.20
2015-10-26 delete phone 0845 073 0874
2015-08-31 insert phone 01530 267 150
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-10 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-06-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-05-12 update statutory_documents 03/04/15 FULL LIST
2015-03-05 insert phone 0845 073 0874
2014-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-05-31 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-07 delete sic_code 99999 - Dormant Company
2014-06-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2014-06-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-06-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-05-15 update statutory_documents 03/04/14 FULL LIST
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY LAWSON / 02/04/2014
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE BURTON / 02/04/2014
2014-05-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY LAWSON / 02/04/2014
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035404910001
2014-01-30 update statutory_documents DIRECTOR APPOINTED MR FEI GAO
2014-01-30 update statutory_documents DIRECTOR APPOINTED MR ROBERT ANTHONY GRATTAGE
2014-01-30 update statutory_documents DIRECTOR APPOINTED MR STANLEY MARTYN BAILEY
2014-01-30 update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 10
2014-01-30 update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 10
2014-01-30 update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 10
2014-01-30 update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 10
2014-01-30 update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 10
2014-01-30 update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 10
2013-11-22 update website_status Disallowed => OK
2013-11-22 delete about_pages_linkeddomain fsa.gov.uk
2013-11-22 delete contact_pages_linkeddomain fsa.gov.uk
2013-11-22 delete index_pages_linkeddomain fsa.gov.uk
2013-11-22 insert about_pages_linkeddomain fca.org.uk
2013-11-22 insert contact_pages_linkeddomain fca.org.uk
2013-11-22 insert index_pages_linkeddomain fca.org.uk
2013-09-27 update website_status FlippedRobots => Disallowed
2013-08-28 update website_status OK => FlippedRobots
2013-06-26 delete sic_code 74990 - Non-trading company
2013-06-26 insert sic_code 99999 - Dormant Company
2013-06-26 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-26 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 5 => 9
2013-06-21 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update accounts_next_due_date 2013-02-28 => 2014-06-30
2013-05-10 update statutory_documents 03/04/13 FULL LIST
2013-01-23 update website_status FlippedRobotsTxt
2012-10-25 delete email ad..@ashwoodlawwealth.co.uk
2012-10-25 delete phone 0845 073 0878
2012-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-21 update statutory_documents CURREXT FROM 31/05/2013 TO 30/09/2013
2012-05-03 update statutory_documents 03/04/12 FULL LIST
2012-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-04-27 update statutory_documents 03/04/11 FULL LIST
2011-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY LAWSON / 02/04/2011
2011-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE BURTON / 02/04/2011
2010-12-13 update statutory_documents COMPANY NAME CHANGED ASHWOOD LAW FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/12/10
2010-12-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-04 update statutory_documents 03/04/10 FULL LIST
2010-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-04-09 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-04-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR REDVERS LYCETT
2008-04-30 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-02-26 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT LAWSON / 02/11/2007
2007-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-01 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-15 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-04-18 update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-05 update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-03 update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-07 update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-04-10 update statutory_documents RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-04-18 update statutory_documents RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-07-26 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/05/99
1999-04-13 update statutory_documents RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1998-04-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99
1998-04-09 update statutory_documents SECRETARY RESIGNED
1998-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION