EMERALD FINANCE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-25 => 2022-12-25
2023-10-07 update accounts_next_due_date 2023-09-25 => 2024-09-25
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SUTTON / 23/09/2023
2023-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-25 => 2021-12-25
2023-04-07 update accounts_next_due_date 2022-09-25 => 2023-09-25
2022-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/12/21
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-23 update statutory_documents 29/06/22 STATEMENT OF CAPITAL GBP 112
2022-09-23 update statutory_documents 29/06/22 STATEMENT OF CAPITAL GBP 112
2022-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SUTTON / 29/06/2022
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2022-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JOHN SUTTON / 03/03/2022
2022-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR MATTHEW JOHN SUTTON / 03/03/2022
2022-01-07 update accounts_last_madeup_date 2019-12-26 => 2020-12-25
2022-01-07 update accounts_next_due_date 2021-12-24 => 2022-09-25
2021-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/12/20
2021-12-11 delete address 10 Chapel Road Worthing West Sussex BN11 1BJ
2021-10-07 update account_ref_day 26 => 25
2021-10-07 update accounts_next_due_date 2021-09-26 => 2021-12-24
2021-09-24 update statutory_documents PREVSHO FROM 26/12/2020 TO 25/12/2020
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-26 => 2019-12-26
2021-02-07 update accounts_next_due_date 2020-12-26 => 2021-09-26
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/12/19
2020-07-07 update accounts_next_due_date 2020-09-26 => 2020-12-26
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2020-03-16 delete phone 01903 821018
2020-03-16 delete phone 0800 0121033
2019-10-10 insert address 10 Chapel Road Worthing West Sussex BN11 1BJ
2019-10-10 insert phone 01903 372 032
2019-10-07 update accounts_last_madeup_date 2017-12-26 => 2018-12-26
2019-10-07 update accounts_next_due_date 2019-09-26 => 2020-09-26
2019-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/12/18
2019-07-18 update statutory_documents DIRECTOR APPOINTED MR MATTHEW THOMAS PIPER
2019-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW THOMAS PIPER
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-26 => 2017-12-26
2018-10-07 update accounts_next_due_date 2018-09-26 => 2019-09-26
2018-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/12/17
2018-08-13 update robots_txt_status www.emeraldfinance.co.uk: 200 => 404
2018-06-27 update robots_txt_status www.emeraldfinance.co.uk: 404 => 200
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2018-02-03 update robots_txt_status www.emeraldfinance.co.uk: 200 => 404
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2015-12-27 => 2016-12-26
2018-01-07 update accounts_next_due_date 2017-12-27 => 2018-09-26
2017-12-26 update robots_txt_status www.emeraldfinance.co.uk: 404 => 200
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/12/16
2017-10-27 delete source_ip 94.236.19.146
2017-10-27 insert about_pages_linkeddomain shout-loud.co.uk
2017-10-27 insert contact_pages_linkeddomain shout-loud.co.uk
2017-10-27 insert index_pages_linkeddomain shout-loud.co.uk
2017-10-27 insert service_pages_linkeddomain shout-loud.co.uk
2017-10-27 insert source_ip 185.207.108.38
2017-10-27 insert terms_pages_linkeddomain shout-loud.co.uk
2017-10-07 update account_ref_day 27 => 26
2017-10-07 update accounts_next_due_date 2017-09-27 => 2017-12-27
2017-10-07 update num_mort_charges 0 => 1
2017-10-07 update num_mort_outstanding 0 => 1
2017-09-27 update statutory_documents PREVSHO FROM 27/12/2016 TO 26/12/2016
2017-09-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054509640001
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-28 => 2015-12-27
2016-12-20 update accounts_next_due_date 2016-12-28 => 2017-09-27
2016-11-14 update statutory_documents 27/12/15 TOTAL EXEMPTION SMALL
2016-10-07 update account_ref_day 28 => 27
2016-10-07 update accounts_next_due_date 2016-09-28 => 2016-12-28
2016-09-28 update statutory_documents PREVSHO FROM 28/12/2015 TO 27/12/2015
2016-06-07 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-07 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-23 update statutory_documents 12/05/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2013-12-29 => 2014-12-28
2016-01-07 update accounts_next_due_date 2015-12-29 => 2016-09-28
2015-12-29 update statutory_documents 28/12/14 TOTAL EXEMPTION SMALL
2015-10-10 delete phone 01903 222940
2015-10-07 update account_ref_day 29 => 28
2015-10-07 update accounts_next_due_date 2015-09-29 => 2015-12-29
2015-09-29 update statutory_documents PREVSHO FROM 29/12/2014 TO 28/12/2014
2015-09-12 insert phone 01903 821018
2015-07-07 delete address 77 ROWLANDS ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN11 3JN
2015-07-07 insert address 77 ROWLANDS ROAD WORTHING WEST SUSSEX BN11 3JN
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-07-07 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-06-16 update statutory_documents 12/05/15 FULL LIST
2015-05-15 delete address 15 Chapel Road Worthing West Sussex BN11 1EG
2015-01-07 delete address 15 CHAPEL ROAD WORTHING WEST SUSSEX BN11 1EG
2015-01-07 insert address 77 ROWLANDS ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN11 3JN
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-29
2015-01-07 update accounts_next_due_date 2014-12-29 => 2015-09-29
2015-01-07 update registered_address
2014-12-31 update statutory_documents 29/12/13 TOTAL EXEMPTION SMALL
2014-12-30 insert address 77 Rowlands Road Worthing West Sussex BN11 3JN
2014-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 77 ROWLANDS ROAD WORTHING WEST SUSSEX BN11 3JN ENGLAND
2014-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 15 CHAPEL ROAD WORTHING WEST SUSSEX BN11 1EG
2014-10-07 update account_ref_day 30 => 29
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-12-29
2014-09-29 update statutory_documents PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-07-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2014-06-07 delete address 15 CHAPEL ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN11 1EG
2014-06-07 insert address 15 CHAPEL ROAD WORTHING WEST SUSSEX BN11 1EG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-06-04 insert general_emails in..@emeraldfinance.co.uk
2014-06-04 delete address 15 Chapel Road Worthing Sussex BN11 1EG
2014-06-04 delete index_pages_linkeddomain google.com
2014-06-04 delete index_pages_linkeddomain thebestof.co.uk
2014-06-04 delete phone 01903 203673
2014-06-04 delete phone 01903 641558
2014-06-04 delete source_ip 94.136.40.82
2014-06-04 insert address 15 Chapel Road Worthing West Sussex BN11 1EG
2014-06-04 insert alias Emerald Finance Ltd.
2014-06-04 insert email in..@emeraldfinance.co.uk
2014-06-04 insert fax 01903 232062
2014-06-04 insert phone 01903 222940
2014-06-04 insert source_ip 94.236.19.146
2014-06-04 update founded_year 2005 => null
2014-06-04 update primary_contact 15 Chapel Road Worthing Sussex BN11 1EG => 15 Chapel Road Worthing West Sussex BN11 1EG
2014-05-15 update statutory_documents 12/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-30 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-08 delete source_ip 80.89.90.40
2013-08-08 insert source_ip 94.136.40.82
2013-07-01 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-07-01 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-24 update statutory_documents 12/05/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-30 => 2011-12-30
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 64922 - Activities of mortgage finance companies
2013-06-21 update returns_last_madeup_date 2011-05-12 => 2012-05-12
2013-06-21 update returns_next_due_date 2012-06-09 => 2013-06-09
2013-06-19 delete source_ip 94.136.40.82
2013-06-19 insert source_ip 80.89.90.40
2012-10-31 update statutory_documents 30/12/11 TOTAL EXEMPTION SMALL
2012-06-09 update statutory_documents 12/05/12 FULL LIST
2012-02-24 update statutory_documents 30/12/10 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 12/05/11 FULL LIST
2011-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SUTTON / 09/06/2011
2010-09-30 update statutory_documents 30/12/09 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents 12/05/10 FULL LIST
2009-10-22 update statutory_documents CURREXT FROM 31/12/2008 TO 30/12/2009
2009-08-21 update statutory_documents PREVSHO FROM 30/06/2009 TO 31/12/2008
2009-08-05 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2009-06-03 update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 15 CHAPEL ROAD WORTHING WEST SUSSEX BN11 1EG
2008-08-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY GAIL SUTTON
2008-06-27 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 12, LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA
2008-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS MATT SUTTON LOGGED FORM
2007-06-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-01 update statutory_documents RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2006-05-30 update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 26, SHIRLEY CLOSE WORTHING WEST SUSSEX BN14 9BA
2005-05-18 update statutory_documents NEW SECRETARY APPOINTED
2005-05-18 update statutory_documents SECRETARY RESIGNED
2005-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION