HSP FINANCIAL PLANNING - History of Changes


DateDescription
2025-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/24
2025-01-16 delete person Sage Wilkins
2024-10-14 delete source_ip 185.67.45.16
2024-10-14 insert source_ip 89.34.18.180
2024-08-12 update person_title Mia Robbins: Trainee Administrator => Administration Assistant
2024-08-12 update person_title Sarah Wilby: Administrator => Administration Assistant
2024-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/24, NO UPDATES
2024-04-07 delete company_previous_name EDGER 342 LIMITED
2024-04-07 delete company_previous_name H.S.P. FINANCIAL SERVICES LIMITED
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-12 delete about_pages_linkeddomain brand-structure.co.uk
2024-03-12 delete contact_pages_linkeddomain brand-structure.co.uk
2024-03-12 delete index_pages_linkeddomain brand-structure.co.uk
2024-03-12 delete index_pages_linkeddomain twitter.com
2024-03-12 delete management_pages_linkeddomain brand-structure.co.uk
2024-03-12 delete person Sarah McKenlay
2024-03-12 delete terms_pages_linkeddomain brand-structure.co.uk
2024-03-12 insert about_pages_linkeddomain pfp.net
2024-03-12 insert contact_pages_linkeddomain pfp.net
2024-03-12 insert index_pages_linkeddomain pfp.net
2024-03-12 insert management_pages_linkeddomain pfp.net
2024-03-12 insert person Sage Wilkins
2024-03-12 insert person Sarah Wilby
2024-03-12 insert terms_pages_linkeddomain pfp.net
2024-03-12 update person_description Sarah Johnson => Sarah Johnson
2024-03-12 update person_description Sharon Dunkley => Sharon Dunkley
2024-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES
2023-08-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE SIMPSON / 21/07/2023
2023-07-15 delete index_pages_linkeddomain t.co
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-10-24 update person_description Isla Crane => Isla Crane
2022-10-24 update person_title Isla Crane: Trainee Administrator => Administrator
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES
2022-07-21 insert index_pages_linkeddomain t.co
2022-06-20 delete index_pages_linkeddomain t.co
2022-06-20 delete person Victoria Amos
2022-06-20 insert person Sharon Dunkley
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-12-13 insert person Isla Crane
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SIMPSON / 11/10/2021
2021-08-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-08-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-08-22 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-08-18 update statutory_documents 23/06/21 STATEMENT OF CAPITAL GBP 5333
2021-07-18 delete otherexecutives Nigel Pole
2021-07-18 insert otherexecutives Ian Vernon
2021-07-18 insert otherexecutives Lauren Matthews
2021-07-18 delete person Nigel Pole
2021-07-18 update person_description Sarah Johnson => Sarah Johnson
2021-07-18 update person_description Sarah McKenlay => Sarah McKenlay
2021-07-18 update person_title Ian Vernon: Independent Financial Adviser => Director & Independent Financial Adviser; Director
2021-07-18 update person_title Lauren Matthews: Independent Financial Adviser => Director & Independent Financial Adviser; Director
2021-07-18 update person_title Sarah McKenlay: Trainee Administrator => Administrator; Member of the Administration Team
2021-07-12 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-12 update statutory_documents ADOPT ARTICLES 23/06/2021
2021-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE SIMPSON / 23/06/2021
2021-07-08 update statutory_documents CESSATION OF NIGEL POLE AS A PSC
2021-06-29 update statutory_documents DIRECTOR APPOINTED MR IAN VERNON
2021-06-29 update statutory_documents DIRECTOR APPOINTED MRS LAUREN HOARE
2021-06-29 update statutory_documents SECRETARY APPOINTED MRS CAROLINE SIMSON
2021-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN HOARE / 23/06/2021
2021-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE SIMSON / 23/06/2021
2021-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL POLE
2021-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL POLE
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2020-09-24 delete person Steve Sharp
2020-09-24 insert about_pages_linkeddomain brand-structure.co.uk
2020-09-24 insert contact_pages_linkeddomain brand-structure.co.uk
2020-09-24 insert index_pages_linkeddomain brand-structure.co.uk
2020-09-24 insert management_pages_linkeddomain brand-structure.co.uk
2020-09-24 insert terms_pages_linkeddomain brand-structure.co.uk
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-16 delete person BA Hon
2020-05-16 delete person Richard Parr
2020-05-16 delete person Sandra Smith
2020-05-16 insert person Sarah McKenlay
2020-05-16 insert person Victoria Amos
2020-05-16 update person_description Sue Wells => Sue Wells
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-03-06 delete about_pages_linkeddomain brand-structure.co.uk
2019-03-06 delete contact_pages_linkeddomain brand-structure.co.uk
2019-03-06 delete index_pages_linkeddomain brand-structure.co.uk
2019-03-06 delete management_pages_linkeddomain brand-structure.co.uk
2019-03-06 delete terms_pages_linkeddomain brand-structure.co.uk
2018-12-21 insert person Lauren Matthews
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2018-06-16 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-06-16 insert alias HSP Financial Planning Limited
2018-06-16 insert terms_pages_linkeddomain allaboutcookies.org
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-10-14 insert person Steve Sharp
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-06-20 delete registration_number 4840566
2017-06-20 insert index_pages_linkeddomain brand-structure.co.uk
2017-06-20 insert index_pages_linkeddomain t.co
2017-06-20 insert index_pages_linkeddomain twitter.com
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-10-15 delete source_ip 89.234.6.108
2016-10-15 insert source_ip 185.67.45.16
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-05-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-13 update statutory_documents 14/04/16 STATEMENT OF CAPITAL GBP 6667.00
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-09-07 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-09-07 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-08-17 update statutory_documents 22/07/15 FULL LIST
2015-08-01 insert about_pages_linkeddomain financial-ombudsman.org.uk
2015-08-01 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2015-08-01 insert index_pages_linkeddomain financial-ombudsman.org.uk
2015-08-01 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-08-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-08-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-07-31 update statutory_documents 22/07/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-08-01 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-08-01 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-07-23 update statutory_documents 22/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-22 => 2012-07-22
2013-06-21 update returns_next_due_date 2012-08-19 => 2013-08-19
2013-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILBERT SCOULAR
2012-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-07-31 update statutory_documents 22/07/12 FULL LIST
2012-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-26 update statutory_documents 22/07/11 FULL LIST
2010-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-07-26 update statutory_documents 22/07/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SIMPSON / 22/07/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILBERT GUNN SCOULAR / 22/07/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL POLE / 22/07/2010
2010-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN HOLMES
2009-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-28 update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-29 update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2007-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-11 update statutory_documents DIRECTOR RESIGNED
2007-08-14 update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-29 update statutory_documents RETURN MADE UP TO 22/07/06; NO CHANGE OF MEMBERS
2006-03-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2006-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-18 update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-23 update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-12 update statutory_documents SECRETARY RESIGNED
2004-02-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-22 update statutory_documents NC INC ALREADY ADJUSTED 12/01/04
2004-01-22 update statutory_documents £ NC 1000/10000 12/01/
2004-01-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-31 update statutory_documents COMPANY NAME CHANGED H.S.P. FINANCIAL SERVICES LIMITE D CERTIFICATE ISSUED ON 31/10/03
2003-10-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL
2003-10-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-23 update statutory_documents DIRECTOR RESIGNED
2003-10-20 update statutory_documents COMPANY NAME CHANGED EDGER 342 LIMITED CERTIFICATE ISSUED ON 20/10/03
2003-07-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION