Date | Description |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-01-31 |
2023-06-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-01-31 => 2023-10-31 |
2023-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2023-04-07 |
delete company_previous_name GREGORY PENNINGTON (NATIONWIDE) LIMITED |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-01-31 |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES |
2022-07-29 |
insert about_pages_linkeddomain financialwellnessgroup.co.uk |
2022-07-29 |
insert contact_pages_linkeddomain financialwellnessgroup.co.uk |
2022-07-29 |
insert index_pages_linkeddomain financialwellnessgroup.co.uk |
2022-07-29 |
insert phone 0785 521 4848 |
2022-05-07 |
delete company_previous_name HAMSARD 2452 LIMITED |
2022-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH WARE |
2022-03-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-03-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2022-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21 |
2021-12-22 |
delete general_emails co..@freemanjones.com |
2021-12-22 |
insert general_emails co..@financialwellnessgroup.co.uk |
2021-12-22 |
delete email co..@freemanjones.com |
2021-12-22 |
delete terms_pages_linkeddomain callcredit.co.uk |
2021-12-22 |
delete terms_pages_linkeddomain google.com |
2021-12-22 |
insert email co..@financialwellnessgroup.co.uk |
2021-12-22 |
insert terms_pages_linkeddomain moneyhelper.org.uk |
2021-12-22 |
insert terms_pages_linkeddomain transunion.co.uk |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-07-22 |
insert contact_pages_linkeddomain moneyhelper.org.uk |
2021-07-22 |
insert index_pages_linkeddomain moneyhelper.org.uk |
2021-05-14 |
update statutory_documents DIRECTOR APPOINTED MR IAN JAMES SOMERSET |
2021-05-14 |
update statutory_documents DIRECTOR APPOINTED MR LEE MCNEILL |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20 |
2021-02-07 |
delete sic_code 64999 - Financial intermediation not elsewhere classified |
2021-02-07 |
insert sic_code 70221 - Financial management |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-10-09 |
delete about_pages_linkeddomain financialwellnessgroup.co.uk |
2020-10-09 |
delete contact_pages_linkeddomain financialwellnessgroup.co.uk |
2020-10-09 |
delete index_pages_linkeddomain financialwellnessgroup.co.uk |
2020-10-09 |
delete terms_pages_linkeddomain armalytics.com |
2020-10-09 |
delete terms_pages_linkeddomain cloudflare.com |
2020-10-09 |
delete terms_pages_linkeddomain doubleclick.com |
2020-10-09 |
delete terms_pages_linkeddomain facebook.com |
2020-10-09 |
delete terms_pages_linkeddomain hotjar.com |
2020-10-09 |
delete terms_pages_linkeddomain theguardian.com |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-17 |
insert source_ip 172.67.74.219 |
2020-04-17 |
delete source_ip 104.25.118.14 |
2020-04-17 |
delete source_ip 104.25.119.14 |
2020-04-17 |
insert about_pages_linkeddomain financialwellnessgroup.co.uk |
2020-04-17 |
insert contact_pages_linkeddomain financialwellnessgroup.co.uk |
2020-04-17 |
insert index_pages_linkeddomain financialwellnessgroup.co.uk |
2020-04-17 |
insert source_ip 104.26.14.164 |
2020-04-17 |
insert source_ip 104.26.15.164 |
2019-12-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-12-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19 |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
2019-07-16 |
delete source_ip 104.27.182.65 |
2019-07-16 |
delete source_ip 104.27.183.65 |
2019-07-16 |
insert source_ip 104.25.118.14 |
2019-07-16 |
insert source_ip 104.25.119.14 |
2019-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINANCIAL WELLNESS GROUP LIMITED |
2019-03-15 |
update statutory_documents CESSATION OF THINK MONEY HOLDINGS LIMITED AS A PSC |
2019-03-02 |
delete source_ip 104.17.157.112 |
2019-03-02 |
delete source_ip 104.17.158.112 |
2019-03-02 |
delete source_ip 104.17.159.112 |
2019-03-02 |
delete source_ip 104.17.160.112 |
2019-03-02 |
delete source_ip 104.17.161.112 |
2019-03-02 |
insert source_ip 104.27.182.65 |
2019-03-02 |
insert source_ip 104.27.183.65 |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18 |
2018-08-23 |
update statutory_documents CESSATION OF ALCHEMY PARTNERS LLP AS A PSC |
2018-06-30 |
delete email iv..@freemanjones.com |
2018-06-30 |
delete phone 0330 102 0006 |
2018-05-14 |
insert email iv..@freemanjones.com |
2018-05-14 |
insert phone 0330 102 0006 |
2018-03-29 |
insert address the AIG Building, 58 Frenchurch Street, London, EC3M 4AB |
2018-02-09 |
delete about_pages_linkeddomain fca.org.uk |
2018-02-09 |
delete contact_pages_linkeddomain fca.org.uk |
2018-02-09 |
delete index_pages_linkeddomain fca.org.uk |
2018-02-09 |
delete registration_number 2855061 |
2018-02-09 |
delete registration_number 310069 |
2018-02-09 |
delete registration_number 310071 |
2018-02-09 |
delete source_ip 92.52.87.220 |
2018-02-09 |
insert source_ip 104.17.157.112 |
2018-02-09 |
insert source_ip 104.17.158.112 |
2018-02-09 |
insert source_ip 104.17.159.112 |
2018-02-09 |
insert source_ip 104.17.160.112 |
2018-02-09 |
insert source_ip 104.17.161.112 |
2017-12-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
2017-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/17 |
2017-07-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-07-13 |
update statutory_documents ADOPT ARTICLES 28/06/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
2016-05-12 |
delete about_pages_linkeddomain fsa.gov.uk |
2016-05-12 |
delete contact_pages_linkeddomain fsa.gov.uk |
2016-05-12 |
delete index_pages_linkeddomain fsa.gov.uk |
2016-05-12 |
insert about_pages_linkeddomain fca.org.uk |
2016-05-12 |
insert contact_pages_linkeddomain fca.org.uk |
2016-05-12 |
insert index_pages_linkeddomain fca.org.uk |
2016-05-12 |
insert registration_number 2855061 |
2016-02-09 |
update returns_last_madeup_date 2015-01-07 => 2016-01-07 |
2016-02-09 |
update returns_next_due_date 2016-02-04 => 2017-02-04 |
2016-01-07 |
update statutory_documents 07/01/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15 |
2015-10-28 |
delete phone 0161 605 4817 |
2015-10-28 |
delete phone 0800 970 7725 |
2015-10-28 |
delete source_ip 89.234.16.68 |
2015-10-28 |
insert phone 0161 672 8990 |
2015-10-28 |
insert source_ip 92.52.87.220 |
2015-04-22 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2015-03-19 |
update statutory_documents SECRETARY APPOINTED MR RYAN DAVID SWANN |
2015-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON KAY |
2015-02-07 |
delete address THINK PARK MOSLEY ROAD TRAFFORD PARK MANCHESTER ENGLAND M17 1FQ |
2015-02-07 |
insert address THINK PARK MOSLEY ROAD TRAFFORD PARK MANCHESTER M17 1FQ |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-07 => 2015-01-07 |
2015-02-07 |
update returns_next_due_date 2015-02-04 => 2016-02-04 |
2015-01-09 |
delete about_pages_linkeddomain demsa.co.uk |
2015-01-09 |
delete address Carlton House
Vere Street
Salford
M50 2GQ |
2015-01-09 |
delete registration_number 8348410 |
2015-01-09 |
insert about_pages_linkeddomain fsa.gov.uk |
2015-01-09 |
insert address Think Park, Mosley Road, Trafford Park, Manchester, M17 1FQ |
2015-01-09 |
insert contact_pages_linkeddomain fsa.gov.uk |
2015-01-09 |
insert index_pages_linkeddomain fsa.gov.uk |
2015-01-09 |
insert registration_number 310069 |
2015-01-09 |
insert registration_number 310071 |
2015-01-09 |
insert registration_number 4348410 |
2015-01-09 |
update primary_contact Carlton House
Vere Street
Salford
M50 2GQ => Think Park, Mosley Road, Trafford Park, Manchester, M17 1FQ |
2015-01-07 |
update statutory_documents 07/01/15 FULL LIST |
2014-12-18 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH WARE |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14 |
2014-04-07 |
delete address CARLTON HOUSE VERE STREET SALFORD M50 2GQ |
2014-04-07 |
insert address THINK PARK MOSLEY ROAD TRAFFORD PARK MANCHESTER ENGLAND M17 1FQ |
2014-04-07 |
update registered_address |
2014-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2014 FROM
CARLTON HOUSE VERE STREET
SALFORD
M50 2GQ |
2014-02-07 |
delete address CARLTON HOUSE VERE STREET SALFORD UNITED KINGDOM M50 2GQ |
2014-02-07 |
insert address CARLTON HOUSE VERE STREET SALFORD M50 2GQ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-07 => 2014-01-07 |
2014-02-07 |
update returns_next_due_date 2014-02-04 => 2015-02-04 |
2014-01-07 |
update statutory_documents 07/01/14 FULL LIST |
2013-11-20 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN GAVIN WARR |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/13 |
2013-09-30 |
delete alias Freeman Jones Ltd. |
2013-09-30 |
delete registration_number 4348410 |
2013-09-30 |
insert alias Freeman Jones Limited |
2013-09-30 |
insert registration_number 8348410 |
2013-09-21 |
insert about_pages_linkeddomain demsa.co.uk |
2013-09-06 |
update num_mort_outstanding 2 => 1 |
2013-09-06 |
update num_mort_satisfied 2 => 3 |
2013-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-06-24 |
update returns_last_madeup_date 2012-01-07 => 2013-01-07 |
2013-06-24 |
update returns_next_due_date 2013-02-04 => 2014-02-04 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-04-08 |
delete person John Fingleton |
2013-01-08 |
update statutory_documents 07/01/13 FULL LIST |
2012-10-24 |
insert email co..@freemanjones.co.uk |
2012-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/12 |
2012-01-13 |
update statutory_documents 07/01/12 FULL LIST |
2011-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/11 |
2011-02-21 |
update statutory_documents 07/01/11 FULL LIST |
2010-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10 |
2010-01-11 |
update statutory_documents 07/01/10 FULL LIST |
2009-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID KAY / 01/10/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW STYLIANOU / 01/10/2009 |
2009-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVID KAY / 01/10/2009 |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
2008-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/08 |
2008-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2008 FROM
FREEMAN HOUSE
CAROLINA WAY
SOUTH LANGWORTHY ROAD
SALFORD QUAYS
M50 2ZY |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
2007-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-09-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-01 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-08-01 |
update statutory_documents APP MINUTES 17/07/07 |
2007-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-15 |
update statutory_documents S366A DISP HOLDING AGM 24/01/07 |
2007-02-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-02-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-02-05 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
2006-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-07-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-01-19 |
update statutory_documents RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
2005-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-05 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
2004-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-07-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-07-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/04 FROM:
MARSLAND HOUSE
MARSLAND ROAD
SALE
CHESHIRE M33 3LX |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
2003-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-02-07 |
update statutory_documents RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
2003-01-15 |
update statutory_documents COMPANY NAME CHANGED
GREGORY PENNINGTON (NATIONWIDE)
LIMITED
CERTIFICATE ISSUED ON 15/01/03 |
2002-05-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-04-23 |
update statutory_documents COMPANY NAME CHANGED
HAMSARD 2452 LIMITED
CERTIFICATE ISSUED ON 23/04/02 |
2002-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/02 FROM:
RUTLAND HOUSE 148 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS B3 2JR |
2002-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-04 |
update statutory_documents SECRETARY RESIGNED |
2002-01-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |