KELVIN FINANCIAL PLANNING - History of Changes


DateDescription
2024-04-03 delete general_emails en..@kelvinfp.com
2024-04-03 insert website_emails ad..@kelvinfp.com
2024-04-03 delete email do..@kelvinfp.com
2024-04-03 delete email en..@kelvinfp.com
2024-04-03 delete person Donna Corkindale
2024-04-03 insert about_pages_linkeddomain financial-ombudsman.org.uk
2024-04-03 insert alias Kelvin FP
2024-04-03 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2024-04-03 insert email ad..@kelvinfp.com
2024-04-03 insert email be..@kelvinfp.com
2024-04-03 insert email la..@kelvinfp.com
2024-04-03 insert email pa..@kelvinfp.com
2024-04-03 insert index_pages_linkeddomain financial-ombudsman.org.uk
2024-04-03 insert management_pages_linkeddomain financial-ombudsman.org.uk
2024-04-03 insert person Betsy Ritchie
2024-04-03 insert person Lauren Shirlaw
2024-04-03 insert person Paul Scarff
2024-04-03 insert phone 0141 204 327
2024-04-03 insert phone 44 800 023 4567
2024-04-03 update person_title Chris Malcolm: Company Director, Financial Planner => Director of Kelvin FP ) at; Company Director, Financial Planner
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-08-21 delete source_ip 104.248.171.65
2023-08-21 insert source_ip 63.35.51.142
2023-08-21 insert source_ip 34.249.200.254
2023-08-21 insert source_ip 52.17.119.105
2023-08-21 update robots_txt_status www.kelvinfp.com: 200 => 404
2023-06-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-06-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-19 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2022-11-26 delete source_ip 91.208.99.12
2022-11-26 insert source_ip 104.248.171.65
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-06-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-05-04 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-07-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-11 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
2020-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-04-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-03-20 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-04-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-03-22 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-01-03 delete person Paula Sutton
2019-01-03 insert person Lauren Shirlaw
2019-01-03 insert person Leigh Livingstone
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-08-27 insert about_pages_linkeddomain wordpress.org
2018-08-27 insert client_pages_linkeddomain wordpress.org
2018-08-27 insert index_pages_linkeddomain wordpress.org
2018-08-27 insert management_pages_linkeddomain wordpress.org
2018-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-07-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-18 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-04-26 update statutory_documents SECRETARY APPOINTED MR CHRIS MALCOLM
2018-02-28 delete person Steven Ruthven
2018-02-28 insert person Paula Sutton
2017-11-07 delete address 180 WEST REGENT STREET 1ST FLOOR GLASGOW G2 4RW
2017-11-07 insert address 2ND FLOOR 176 BATH STREET GLASGOW SCOTLAND G2 4HG
2017-11-07 update registered_address
2017-11-06 delete address 180 West Regent Street, Glasgow, G2 4RW
2017-11-06 insert address 2nd Floor, 176 Bath Street, Glasgow, G2 4HG
2017-11-06 update primary_contact 180 West Regent Street, Glasgow, G2 4RW => 2nd Floor, 176 Bath Street, Glasgow, G2 4HG
2017-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 180 WEST REGENT STREET 1ST FLOOR GLASGOW G2 4RW
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-09-12 update statutory_documents CESSATION OF GRAEME LECKIE AS A PSC
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-06-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-06 delete person Nicole Hickman
2017-06-06 insert person Gemma Brown
2017-05-23 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2016-11-08 delete email gr..@kelvinfp.com
2016-11-08 insert person Nicole Hickman
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME LECKIE
2016-09-08 delete person Alexis Brown
2016-09-08 delete person Ken Carson
2016-07-02 insert about_pages_linkeddomain specificfeeds.com
2016-07-02 insert client_pages_linkeddomain specificfeeds.com
2016-07-02 insert management_pages_linkeddomain specificfeeds.com
2016-06-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-06-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-09 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-16 update statutory_documents 01/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-05-05 delete about_pages_linkeddomain specificfeeds.com
2015-05-05 delete client_pages_linkeddomain specificfeeds.com
2015-05-05 delete management_pages_linkeddomain specificfeeds.com
2015-04-07 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-22 update statutory_documents 01/09/14 FULL LIST
2014-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACKSON / 07/01/2014
2014-05-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-05-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-04-24 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-14 update statutory_documents 06/04/14 STATEMENT OF CAPITAL GBP 282
2014-03-24 update statutory_documents 23/05/13 STATEMENT OF CAPITAL GBP 202
2013-11-07 delete address 180 WEST REGENT STREET 1ST FLOOR GLASGOW SCOTLAND G2 4RW
2013-11-07 insert address 180 WEST REGENT STREET 1ST FLOOR GLASGOW G2 4RW
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-11-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-10-11 update statutory_documents 01/09/13 FULL LIST
2013-10-07 delete address C/O BURGOYNE CAREY PAVILION 2 3 DAVA STREET GLASGOW UNITED KINGDOM G51 2JA
2013-10-07 insert address 180 WEST REGENT STREET 1ST FLOOR GLASGOW SCOTLAND G2 4RW
2013-10-07 update registered_address
2013-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2013 FROM C/O BURGOYNE CAREY PAVILION 2 3 DAVA STREET GLASGOW G51 2JA UNITED KINGDOM
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2013-02-28
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-11-30
2013-06-23 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-23 update account_ref_day 30 => 28
2013-06-23 update account_ref_month 9 => 2
2013-06-23 update accounts_next_due_date 2013-06-01 => 2013-06-30
2013-06-23 update returns_last_madeup_date null => 2012-09-01
2013-06-23 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-13 update statutory_documents 01/05/13 STATEMENT OF CAPITAL GBP 200
2013-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA FINNIE
2013-05-23 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-05-23 update statutory_documents 23/05/13 STATEMENT OF CAPITAL GBP 200
2012-10-09 update statutory_documents CURREXT FROM 30/09/2012 TO 28/02/2013
2012-10-03 update statutory_documents 01/09/12 FULL LIST
2011-09-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION