| Date | Description |
| 2025-09-19 |
update statutory_documents DIRECTOR APPOINTED MR IAIN ALEXANDER VALENTINE |
| 2025-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/25, WITH UPDATES |
| 2025-03-08 |
delete person Daniel Edmund |
| 2025-03-08 |
delete person Sarah Robins |
| 2025-02-04 |
delete person Alan Willey |
| 2025-02-04 |
update person_title Fred Binstead: Director => Client Director |
| 2024-11-12 |
update statutory_documents CURREXT FROM 31/12/2024 TO 31/03/2025 |
| 2024-10-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2024-10-27 |
update statutory_documents ADOPT ARTICLES 15/10/2024 |
| 2024-10-16 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG WEBSTER |
| 2024-10-16 |
update statutory_documents DIRECTOR APPOINTED MR MARK PEARSON |
| 2024-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANTA SOLUTIONS LTD. |
| 2024-10-16 |
update statutory_documents CESSATION OF GARY LESLIE JOHN PIMM AS A PSC |
| 2024-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE SWIGGS |
| 2024-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK BINSTEAD |
| 2024-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY PIMM |
| 2024-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KYPROS HARRISON |
| 2024-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISA WILLIAMS |
| 2024-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA BISHOP |
| 2024-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RWK COMPANY SERVICES LIMITED |
| 2024-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032245800005 |
| 2024-10-01 |
delete person Nigel Lewins |
| 2024-10-01 |
delete person Peter Ruff |
| 2024-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/24, WITH UPDATES |
| 2024-09-17 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/09/2022 |
| 2024-09-17 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/09/2023 |
| 2024-09-17 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/07/2016 |
| 2024-09-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2017 |
| 2024-09-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2018 |
| 2024-09-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/09/2018 |
| 2024-09-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/09/2019 |
| 2024-09-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/09/2020 |
| 2024-09-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/09/2021 |
| 2024-08-07 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES |
| 2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-06-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
| 2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-12-11 |
delete alias City Financial Investment Company Ltd |
| 2022-12-11 |
delete alias City Financial Planning Ltd |
| 2022-12-11 |
insert person Mark Jeffs |
| 2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
| 2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES |
| 2022-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA EMILY TALLETT / 13/04/2022 |
| 2022-03-09 |
delete index_pages_linkeddomain bbc.co.uk |
| 2022-03-09 |
delete index_pages_linkeddomain independent.co.uk |
| 2022-03-09 |
delete index_pages_linkeddomain moneyexpert.com |
| 2022-03-09 |
delete index_pages_linkeddomain theguardian.com |
| 2022-03-09 |
delete index_pages_linkeddomain thisismoney.co.uk |
| 2022-03-09 |
delete management_pages_linkeddomain bbc.co.uk |
| 2022-03-09 |
delete management_pages_linkeddomain independent.co.uk |
| 2022-03-09 |
delete management_pages_linkeddomain moneyexpert.com |
| 2022-03-09 |
delete management_pages_linkeddomain theguardian.com |
| 2022-03-09 |
delete management_pages_linkeddomain thisismoney.co.uk |
| 2022-03-09 |
delete person John Davies ACII |
| 2021-12-09 |
insert index_pages_linkeddomain bbc.co.uk |
| 2021-12-09 |
insert index_pages_linkeddomain independent.co.uk |
| 2021-12-09 |
insert index_pages_linkeddomain moneyexpert.com |
| 2021-12-09 |
insert index_pages_linkeddomain thisismoney.co.uk |
| 2021-12-09 |
insert management_pages_linkeddomain bbc.co.uk |
| 2021-12-09 |
insert management_pages_linkeddomain independent.co.uk |
| 2021-12-09 |
insert management_pages_linkeddomain moneyexpert.com |
| 2021-12-09 |
insert management_pages_linkeddomain thisismoney.co.uk |
| 2021-12-09 |
insert person Denise Young |
| 2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-10-07 |
update num_mort_charges 4 => 5 |
| 2021-10-07 |
update num_mort_outstanding 0 => 1 |
| 2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2021-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES |
| 2021-09-14 |
delete index_pages_linkeddomain independent.co.uk |
| 2021-09-14 |
delete index_pages_linkeddomain professionaladviser.com |
| 2021-09-14 |
delete management_pages_linkeddomain independent.co.uk |
| 2021-09-14 |
delete management_pages_linkeddomain professionaladviser.com |
| 2021-09-14 |
insert index_pages_linkeddomain theguardian.com |
| 2021-09-14 |
insert management_pages_linkeddomain theguardian.com |
| 2021-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032245800005 |
| 2021-08-11 |
delete index_pages_linkeddomain bbc.co.uk |
| 2021-08-11 |
delete index_pages_linkeddomain confused.com |
| 2021-08-11 |
delete index_pages_linkeddomain google.com |
| 2021-08-11 |
delete index_pages_linkeddomain themoneypages.com |
| 2021-08-11 |
delete management_pages_linkeddomain bbc.co.uk |
| 2021-08-11 |
delete management_pages_linkeddomain confused.com |
| 2021-08-11 |
delete management_pages_linkeddomain google.com |
| 2021-08-11 |
delete management_pages_linkeddomain themoneypages.com |
| 2021-08-11 |
insert index_pages_linkeddomain independent.co.uk |
| 2021-08-11 |
insert index_pages_linkeddomain professionaladviser.com |
| 2021-08-11 |
insert management_pages_linkeddomain independent.co.uk |
| 2021-08-11 |
insert management_pages_linkeddomain professionaladviser.com |
| 2021-07-28 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISA EMILY TALLETT |
| 2021-07-11 |
delete index_pages_linkeddomain inews.co.uk |
| 2021-07-11 |
delete index_pages_linkeddomain theguardian.com |
| 2021-07-11 |
delete index_pages_linkeddomain which.co.uk |
| 2021-07-11 |
delete management_pages_linkeddomain inews.co.uk |
| 2021-07-11 |
delete management_pages_linkeddomain theguardian.com |
| 2021-07-11 |
delete management_pages_linkeddomain which.co.uk |
| 2021-07-11 |
delete person Stephen Okonji |
| 2021-07-11 |
insert index_pages_linkeddomain bbc.co.uk |
| 2021-07-11 |
insert index_pages_linkeddomain confused.com |
| 2021-07-11 |
insert index_pages_linkeddomain google.com |
| 2021-07-11 |
insert index_pages_linkeddomain themoneypages.com |
| 2021-07-11 |
insert management_pages_linkeddomain bbc.co.uk |
| 2021-07-11 |
insert management_pages_linkeddomain confused.com |
| 2021-07-11 |
insert management_pages_linkeddomain google.com |
| 2021-07-11 |
insert management_pages_linkeddomain themoneypages.com |
| 2021-07-07 |
update num_mort_outstanding 1 => 0 |
| 2021-07-07 |
update num_mort_satisfied 3 => 4 |
| 2021-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 2021-06-09 |
delete index_pages_linkeddomain google.com |
| 2021-06-09 |
delete index_pages_linkeddomain thisismoney.co.uk |
| 2021-06-09 |
delete management_pages_linkeddomain google.com |
| 2021-06-09 |
delete management_pages_linkeddomain thisismoney.co.uk |
| 2021-06-09 |
insert index_pages_linkeddomain inews.co.uk |
| 2021-06-09 |
insert index_pages_linkeddomain which.co.uk |
| 2021-06-09 |
insert management_pages_linkeddomain inews.co.uk |
| 2021-06-09 |
insert management_pages_linkeddomain which.co.uk |
| 2021-06-09 |
insert person Stephen Okonji |
| 2021-04-15 |
delete person Jim Boyd |
| 2021-04-15 |
insert index_pages_linkeddomain google.com |
| 2021-04-15 |
insert index_pages_linkeddomain theguardian.com |
| 2021-04-15 |
insert index_pages_linkeddomain thisismoney.co.uk |
| 2021-04-15 |
insert management_pages_linkeddomain google.com |
| 2021-04-15 |
insert management_pages_linkeddomain theguardian.com |
| 2021-04-15 |
insert management_pages_linkeddomain thisismoney.co.uk |
| 2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSEY JONES |
| 2020-10-30 |
delete address MIDLAND BRIDGE HOUSE MIDLAND BRIDGE ROAD BATH ENGLAND BA2 3FP |
| 2020-10-30 |
insert address 3 PRINCES BUILDINGS BATH ENGLAND BA1 2ED |
| 2020-10-30 |
update registered_address |
| 2020-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2020 FROM
MIDLAND BRIDGE HOUSE MIDLAND BRIDGE ROAD
BATH
BA2 3FP
ENGLAND |
| 2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES |
| 2020-08-07 |
delete address 3 PRINCES BUILDINGS GEORGE STREET BATH BA1 2ED |
| 2020-08-07 |
insert address MIDLAND BRIDGE HOUSE MIDLAND BRIDGE ROAD BATH ENGLAND BA2 3FP |
| 2020-08-07 |
update registered_address |
| 2020-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2020 FROM
3 PRINCES BUILDINGS
GEORGE STREET
BATH
BA1 2ED |
| 2020-07-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED RWK COMPANY SERVICES LIMITED |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-06-23 |
delete contact_pages_linkeddomain feeds.reuters.com |
| 2020-06-23 |
delete index_pages_linkeddomain feeds.reuters.com |
| 2020-06-23 |
delete management_pages_linkeddomain feeds.reuters.com |
| 2019-12-21 |
delete person Neil Woodford |
| 2019-11-21 |
update person_description Neil Woodford => Neil Woodford |
| 2019-10-21 |
insert person Neil Woodford |
| 2019-10-21 |
update person_description Alex Veale => Alex Veale |
| 2019-10-17 |
update statutory_documents DIRECTOR APPOINTED MRS LINDSEY JACQUELINE JONES |
| 2019-10-17 |
update statutory_documents DIRECTOR APPOINTED SANDRA BISHOP |
| 2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
| 2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-09-21 |
delete person Chris Davies |
| 2019-08-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WITHY KING COMPANY SERVICES LIMITED |
| 2019-07-23 |
delete person Neil Woodford |
| 2019-06-23 |
delete email fb@cityfinancialplanning.co.uk |
| 2019-06-23 |
insert person Neil Woodford |
| 2019-04-16 |
delete personal_emails al..@cityfinancialplanning.co.uk |
| 2019-04-16 |
delete publicrelations_emails pr@cityfinancialplanning.co.uk |
| 2019-04-16 |
delete email al..@cfpbath.co.uk |
| 2019-04-16 |
delete email al..@cityfinancialplanning.co.uk |
| 2019-04-16 |
delete email ch..@cfpbath.co.uk |
| 2019-04-16 |
delete email ga..@cfpbath.co.uk |
| 2019-04-16 |
delete email gp..@cityfinancialplanning.co.uk |
| 2019-04-16 |
delete email jb@cityfinancialplanning.co.uk |
| 2019-04-16 |
delete email jd..@cityfinancialplanning.co.uk |
| 2019-04-16 |
delete email je..@cityfinancialplanning.co.uk |
| 2019-04-16 |
delete email ky..@cfpbath.co.uk |
| 2019-04-16 |
delete email mb@cityfinancialplanning.co.uk |
| 2019-04-16 |
delete email nl@cityfinancialplanning.co.uk |
| 2019-04-16 |
delete email pr@cityfinancialplanning.co.uk |
| 2019-04-16 |
delete email sa..@cfpbath.co.uk |
| 2019-04-16 |
delete email sr@cityfinancialplanning.co.uk |
| 2019-04-16 |
delete email ti..@cfpbath.co.uk |
| 2019-04-16 |
delete email to..@cfpbath.co.uk |
| 2019-04-16 |
delete phone 07971 007304 |
| 2019-04-16 |
insert alias City Financial Investment Company Ltd |
| 2019-04-16 |
update person_description Sarah Robins => Sarah Robins |
| 2018-11-09 |
delete person Andy Haldane |
| 2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
| 2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
| 2018-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LESLIE JOHN PIMM |
| 2018-08-31 |
update statutory_documents CESSATION OF GARY LESLIE JOHN PIMM AS A PSC |
| 2018-05-24 |
insert email ch..@cfpbath.co.uk |
| 2018-05-24 |
insert email to..@cfpbath.co.uk |
| 2018-05-24 |
insert person Chris Davies |
| 2018-05-24 |
insert person Tony Oaten |
| 2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-10-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-09-23 |
insert personal_emails al..@cityfinancialplanning.co.uk |
| 2017-09-23 |
insert publicrelations_emails pr@cityfinancialplanning.co.uk |
| 2017-09-23 |
delete email gp@cityfinancialplanning.co.uk |
| 2017-09-23 |
delete email kh@cityfinancialplanning.co.uk |
| 2017-09-23 |
delete email sb@cityfinancialplanning.co.uk |
| 2017-09-23 |
delete email tq@cityfinancialplanning.co.uk |
| 2017-09-23 |
insert email al..@cfpbath.co.uk |
| 2017-09-23 |
insert email al..@cityfinancialplanning.co.uk |
| 2017-09-23 |
insert email ga..@cfpbath.co.uk |
| 2017-09-23 |
insert email gp..@cityfinancialplanning.co.uk |
| 2017-09-23 |
insert email jb@cityfinancialplanning.co.uk |
| 2017-09-23 |
insert email ky..@cfpbath.co.uk |
| 2017-09-23 |
insert email mb@cityfinancialplanning.co.uk |
| 2017-09-23 |
insert email pr@cityfinancialplanning.co.uk |
| 2017-09-23 |
insert email sa..@cfpbath.co.uk |
| 2017-09-23 |
insert email ti..@cfpbath.co.uk |
| 2017-09-23 |
insert person Alan Willey |
| 2017-09-23 |
insert person Alex Veale |
| 2017-09-23 |
insert person Gary Player |
| 2017-09-23 |
insert person Jim Boyd |
| 2017-09-23 |
insert person Mark Brill |
| 2017-09-23 |
insert person Peter Ruff |
| 2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
| 2017-07-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017 |
| 2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LESLIE JOHN PIMM |
| 2016-10-12 |
update person_description Kypros Harrison => Kypros Harrison |
| 2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-09-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-07 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
| 2015-09-07 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
| 2015-08-19 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-08-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O WITHY KING LLP
MIDLAND BRIDGE HOUSE MIDLAND BRIDGE ROAD
BATH
SOMERSET
BA1 2HQ
ENGLAND |
| 2015-08-10 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
| 2015-08-10 |
update statutory_documents 15/07/15 FULL LIST |
| 2015-08-07 |
delete person George Osborne |
| 2015-07-10 |
delete person Antonio Horta-Osorio |
| 2015-07-10 |
insert person George Osborne |
| 2015-06-12 |
insert person Antonio Horta-Osorio |
| 2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-10-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2014-08-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
| 2014-08-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
| 2014-07-18 |
update statutory_documents 15/07/14 FULL LIST |
| 2014-04-22 |
delete email sd@cityfinancialplanning.co.uk |
| 2014-04-22 |
delete person Stuart Davis |
| 2013-11-10 |
update website_status FlippedRobots => OK |
| 2013-11-10 |
delete index_pages_linkeddomain ft.com |
| 2013-11-10 |
delete source_ip 94.136.39.13 |
| 2013-11-10 |
insert source_ip 82.71.181.41 |
| 2013-11-04 |
update website_status OK => FlippedRobots |
| 2013-10-13 |
insert email je..@cityfinancialplanning.co.uk |
| 2013-10-13 |
insert person Julian Oakey |
| 2013-10-13 |
insert vat 165150622 |
| 2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-09-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-09-06 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
| 2013-09-06 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
| 2013-08-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O WITHY KING SOLICITORS
JOHNSONS BUILDING JAMES STREET WEST
GREEN PARK
BATH
AVON
BA1 2BT |
| 2013-08-06 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE SWIGGS |
| 2013-08-06 |
update statutory_documents 15/07/13 FULL LIST |
| 2013-06-25 |
update num_mort_outstanding 2 => 1 |
| 2013-06-25 |
update num_mort_satisfied 2 => 3 |
| 2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
| 2013-06-22 |
insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c. |
| 2013-06-22 |
update returns_last_madeup_date 2011-07-15 => 2012-07-15 |
| 2013-06-22 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
| 2013-06-22 |
update num_mort_charges 3 => 4 |
| 2013-06-22 |
update num_mort_outstanding 1 => 2 |
| 2013-02-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 2013-01-29 |
delete associated_investor Reed Elsevier |
| 2013-01-19 |
insert associated_investor Reed Elsevier |
| 2012-10-25 |
insert email fb@cityfinancialplanning.co.uk |
| 2012-10-25 |
insert email gp@cityfinancialplanning.co.uk |
| 2012-10-25 |
insert email jd@cityfinancialplanning.co.uk |
| 2012-10-25 |
insert email kh@cityfinancialplanning.co.uk |
| 2012-10-25 |
insert email nl@cityfinancialplanning.co.uk |
| 2012-10-25 |
insert email sd..@cityfinancialplanning.co.uk |
| 2012-10-25 |
insert email sr@cityfinancialplanning.co.uk |
| 2012-10-25 |
insert email tq@cityfinancialplanning.co.uk |
| 2012-10-25 |
insert phone (07970) 269321 |
| 2012-10-25 |
insert phone 07961 446835 |
| 2012-10-25 |
insert phone 07971 007304 |
| 2012-10-25 |
delete email sd..@cityfinancialplanning.co.uk |
| 2012-10-25 |
insert email sd@cityfinancialplanning.co.uk |
| 2012-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN GRIFFIN |
| 2012-10-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2012-09-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 2012-08-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED WITHY KING COMPANY SERVICES LIMITED |
| 2012-08-03 |
update statutory_documents 15/07/12 FULL LIST |
| 2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2011-08-24 |
update statutory_documents 15/07/11 FULL LIST |
| 2010-08-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
| 2010-08-11 |
update statutory_documents SAIL ADDRESS CREATED |
| 2010-08-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
| 2010-08-11 |
update statutory_documents 15/07/10 FULL LIST |
| 2009-08-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY FREDERICK BINSTEAD |
| 2009-08-07 |
update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
| 2009-07-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
| 2009-03-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2008-09-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
| 2008-08-29 |
update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
| 2008-01-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2007-10-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-09-10 |
update statutory_documents RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS |
| 2006-11-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2006-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
| 2006-07-24 |
update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
| 2006-07-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2005-08-15 |
update statutory_documents RETURN MADE UP TO 15/07/05; CHANGE OF MEMBERS |
| 2005-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
| 2005-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2005-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2005-06-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 2004-10-06 |
update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
| 2004-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
| 2004-07-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
| 2004-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2004-03-04 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2003-09-29 |
update statutory_documents RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS |
| 2003-07-28 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
| 2002-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/02 FROM:
38 GAY STREET, BATH, AVON BA1 2NT |
| 2002-10-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2002-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-10-23 |
update statutory_documents RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS |
| 2002-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
| 2001-07-31 |
update statutory_documents RETURN MADE UP TO 15/07/01; NO CHANGE OF MEMBERS |
| 2001-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
| 2000-08-03 |
update statutory_documents RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS |
| 2000-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2000-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
| 2000-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-02-14 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-02-14 |
update statutory_documents ADOPTARTICLES11/01/00 |
| 2000-02-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 03/12/99 |
| 1999-09-06 |
update statutory_documents RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS |
| 1999-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/99 FROM:
3A FOUNTAIN BUILDINGS, LANSDOWN ROAD, BATH, BA1 5DU |
| 1999-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
| 1999-01-22 |
update statutory_documents RES |
| 1999-01-22 |
update statutory_documents ADOPT MEM AND ARTS 11/01/99 |
| 1998-08-13 |
update statutory_documents RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS |
| 1998-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
| 1997-07-22 |
update statutory_documents RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS |
| 1996-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/96 FROM:
3 BATH ROAD, BECKINGTON, BATH, BA3 6SW |
| 1996-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |