Date | Description |
2023-09-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-08-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES |
2022-11-29 |
update website_status InvalidContent => OK |
2022-10-28 |
update website_status OK => InvalidContent |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-31 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES |
2022-03-21 |
delete about_pages_linkeddomain wrapadviser.co.uk |
2022-03-21 |
delete contact_pages_linkeddomain wrapadviser.co.uk |
2022-03-21 |
delete index_pages_linkeddomain wrapadviser.co.uk |
2022-03-21 |
delete management_pages_linkeddomain wrapadviser.co.uk |
2022-03-21 |
delete service_pages_linkeddomain wrapadviser.co.uk |
2022-03-21 |
delete terms_pages_linkeddomain wrapadviser.co.uk |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-30 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES |
2021-04-21 |
delete fax 01883 717919 |
2021-04-21 |
delete person Beverly Man |
2021-04-21 |
delete person Samantha Betts |
2021-04-21 |
delete service_pages_linkeddomain helptobuy.gov.uk |
2021-04-21 |
update person_description John Godding => John Godding |
2021-04-21 |
update person_description John Millard => John Millard |
2021-04-21 |
update person_description Kim Barnes => Kim Barnes |
2021-04-21 |
update person_description Michael Kennedy => Michael Kennedy |
2021-04-21 |
update person_description Simon Mercer => Simon Mercer |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-09-04 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWARK |
2019-09-26 |
delete otherexecutives Bob Newark |
2019-09-26 |
delete person Bob Newark |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-29 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
2019-05-23 |
delete person James Wall |
2019-05-23 |
delete phone 0333 240 5678 |
2019-05-23 |
insert phone 01883 338 467 |
2019-05-23 |
insert registration_number 146719 |
2019-04-19 |
delete source_ip 185.151.28.159 |
2019-04-19 |
insert source_ip 5.10.29.13 |
2019-04-19 |
update robots_txt_status www.homecroftwealth.co.uk: 404 => 200 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-29 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
2018-01-20 |
delete source_ip 81.21.75.40 |
2018-01-20 |
insert source_ip 185.151.28.159 |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-08-31 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2017-09-30 |
2017-08-31 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-30 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-27 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2015-05-10 => 2015-07-06 |
2015-08-10 |
update returns_next_due_date 2016-06-07 => 2016-08-03 |
2015-07-06 |
update statutory_documents 06/07/15 FULL LIST |
2015-06-07 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-06-07 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-05-26 |
update statutory_documents 10/05/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-29 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 58 STATION ROAD WEST OXTED SURREY ENGLAND RH8 9EU |
2014-07-07 |
delete sic_code 65201 - Life reinsurance |
2014-07-07 |
delete sic_code 65300 - Pension funding |
2014-07-07 |
insert address 58 STATION ROAD WEST OXTED SURREY RH8 9EU |
2014-07-07 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-07-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-06-13 |
update statutory_documents 10/05/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-01 |
update website_status ServerDown => OK |
2013-08-30 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
delete address HOMECROFT HOUSE 58 HIGH STREET OXTED SURREY UNITED KINGDOM RH8 9EU |
2013-07-01 |
insert address 58 STATION ROAD WEST OXTED SURREY ENGLAND RH8 9EU |
2013-07-01 |
update registered_address |
2013-07-01 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-07-01 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
HOMECROFT HOUSE 58 HIGH STREET
OXTED
SURREY
RH8 9EU
UNITED KINGDOM |
2013-06-13 |
update statutory_documents 10/05/13 FULL LIST |
2013-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PIPER / 10/05/2013 |
2013-05-09 |
update website_status OK => ServerDown |
2013-03-14 |
insert otherexecutives John Godding |
2013-03-14 |
update person_description Michael Kennedy |
2013-03-14 |
update person_title John Godding |
2012-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAW |
2012-08-30 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents 10/05/12 FULL LIST |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GEORGE LAW / 10/05/2012 |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER GODDING / 10/05/2012 |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK KENNEDY / 10/05/2012 |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWARK / 10/05/2012 |
2012-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2012 FROM
LAMBORN PLACE 26 HIGH STREET
BANSTEAD
SURREY
SM7 2LJ |
2011-12-02 |
update statutory_documents ADOPT ARTICLES 17/11/2011 |
2011-08-25 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 10/05/11 FULL LIST |
2010-09-22 |
update statutory_documents DIRECTOR APPOINTED JOHN PETER GODDING |
2010-09-14 |
update statutory_documents DIRECTOR APPOINTED MICHAEL PATRICK KENNEDY |
2010-08-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN SETNA |
2010-08-13 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-07-19 |
update statutory_documents 10/05/10 FULL LIST |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GEORGE LAW / 10/05/2010 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PIPER / 10/05/2010 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWARK / 10/05/2010 |
2009-08-25 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07 |
2008-06-26 |
update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
2007-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-07-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
2006-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-11 |
update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-20 |
update statutory_documents SECRETARY RESIGNED |
2006-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-06-04 |
update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
2003-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2003-05-22 |
update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
2002-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/02 FROM:
THE COURTYARD
HIGH STREET
CHOBHAM
SURREY GU24 8AF |
2002-11-20 |
update statutory_documents S366A DISP HOLDING AGM 14/11/02 |
2002-09-18 |
update statutory_documents SECRETARY RESIGNED |
2002-09-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-21 |
update statutory_documents RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02 |
2002-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
2001-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-05-23 |
update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
2000-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-05-18 |
update statutory_documents RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS |
1999-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-05-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-31 |
update statutory_documents RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS |
1998-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/98 FROM:
CRWYS HOUSE
33 CWTS ROAD
CARDIFF
SOUTH GLAMORGAN CF2 4YF |
1998-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-29 |
update statutory_documents SECRETARY RESIGNED |
1997-05-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |