NB WEALTH MANAGEMENT - History of Changes


DateDescription
2024-04-01 update founded_year null => 1991
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update account_ref_month 12 => 6
2023-10-07 update accounts_next_due_date 2024-09-30 => 2025-03-31
2023-09-19 update statutory_documents PREVEXT FROM 31/12/2022 TO 30/06/2023
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-08 insert address Bec House, Monxton, Andover, Hampshire, SP11 8AH
2023-04-08 insert alias NB Wealth Management Ltd.
2023-04-08 insert registration_number 08172111
2023-04-08 update primary_contact null => Bec House, Monxton, Andover, Hampshire, SP11 8AH
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-07 update founded_year 1991 => null
2022-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES
2022-07-07 update num_mort_charges 1 => 2
2022-07-07 update num_mort_outstanding 0 => 1
2022-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081721110002
2021-10-07 delete address 116 116 BROMPTON ROAD KNIGHTSBRIDGE LONDON ENGLAND SW3 1JJ
2021-10-07 insert address BEC HOUSE MONXTON ANDOVER HAMPSHIRE ENGLAND SP11 8AH
2021-10-07 update registered_address
2021-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BROWN / 01/09/2021
2021-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BROWN / 01/09/2021
2021-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2021 FROM 116 116 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1JJ ENGLAND
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES
2021-05-07 delete address 68 RINGMER AVENUE LONDON UNITED KINGDOM SW6 5LW
2021-05-07 insert address 116 116 BROMPTON ROAD KNIGHTSBRIDGE LONDON ENGLAND SW3 1JJ
2021-05-07 update registered_address
2021-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 68 RINGMER AVENUE LONDON SW6 5LW UNITED KINGDOM
2021-04-21 delete source_ip 18.132.4.56
2021-04-21 delete source_ip 3.9.30.42
2021-04-21 insert source_ip 75.2.103.64
2021-04-21 insert source_ip 99.83.238.150
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-19 delete address 32 Darnley Avenue , Bristol , BS7 0BS, England
2021-02-19 delete alias NB Wealth Management
2021-02-19 delete alias NB Wealth Management Ltd
2021-02-19 delete index_pages_linkeddomain sjpinsights.co.uk
2021-02-19 delete index_pages_linkeddomain sjpp.co.uk
2021-02-19 delete phone 020 7495 1771
2021-02-19 delete phone 07718 907089
2021-02-19 delete registration_number 8172111
2021-02-19 delete source_ip 34.241.230.219
2021-02-19 delete source_ip 52.19.123.198
2021-02-19 insert source_ip 18.132.4.56
2021-02-19 insert source_ip 3.9.30.42
2021-02-19 update primary_contact 32 Darnley Avenue , Bristol , BS7 0BS, England => null
2021-02-19 update robots_txt_status www.nbwealthmanagement.co.uk: 404 => 200
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-19 insert personal_emails am..@sjpp.co.uk
2020-04-19 insert personal_emails ar..@sjpp.co.uk
2020-04-19 insert personal_emails br..@sjpp.co.uk
2020-04-19 insert personal_emails ja..@sjpp.co.uk
2020-04-19 insert personal_emails mi..@sjpp.co.uk
2020-04-19 insert personal_emails ni..@sjpp.co.uk
2020-04-19 insert personal_emails ni..@sjpp.co.uk
2020-04-19 insert personal_emails ph..@sjpp.co.uk
2020-04-19 insert email am..@sjpp.co.uk
2020-04-19 insert email ar..@sjpp.co.uk
2020-04-19 insert email br..@sjpp.co.uk
2020-04-19 insert email ja..@sjpp.co.uk
2020-04-19 insert email mi..@sjpp.co.uk
2020-04-19 insert email mi..@sjpp.co.uk
2020-04-19 insert email ni..@sjpp.co.uk
2020-04-19 insert email ni..@sjpp.co.uk
2020-04-19 insert email ph..@sjpp.co.uk
2020-03-07 delete address 11 HAMILTON PLACE MAYFAIR LONDON ENGLAND W1J 7DR
2020-03-07 insert address 68 RINGMER AVENUE LONDON UNITED KINGDOM SW6 5LW
2020-03-07 update registered_address
2020-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 11 HAMILTON PLACE MAYFAIR LONDON W1J 7DR ENGLAND
2019-12-13 delete person Imogen Barton-Jones
2019-12-13 insert person Amy Robinson
2019-12-13 insert person Aron Karri
2019-12-13 update person_description Nick Brown => Nick Brown
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES
2019-07-14 insert person Jaylan Veseli
2019-07-08 update num_mort_outstanding 1 => 0
2019-07-08 update num_mort_satisfied 0 => 1
2019-06-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081721110001
2019-03-11 delete person Hannah Barton-Jones
2019-03-11 insert person Michaela Mutch
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES
2018-08-06 delete person Ann Campbell
2018-08-06 insert person Brian O'Connell
2018-08-06 update person_title Hannah Barton-Jones: Operations and Marketing Manager => Operations Manager
2018-06-09 delete source_ip 162.13.227.84
2018-06-09 insert source_ip 34.241.230.219
2018-06-09 insert source_ip 52.19.123.198
2017-11-27 delete person Ellie Probets
2017-10-08 delete managingdirector Nick Brown
2017-10-08 update person_title Nick Brown: Managing Director; Financial Planning Specialist => Managing Director & Principal Wealth Management Consultant; Financial Planning Specialist
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-03-07 delete about_pages_linkeddomain sjptv.co.uk
2017-03-07 delete contact_pages_linkeddomain google.co.uk
2017-03-07 delete contact_pages_linkeddomain sjptv.co.uk
2017-03-07 delete index_pages_linkeddomain sjptv.co.uk
2017-02-09 update account_category TOTAL EXEMPTION SMALL => null
2017-02-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-02-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-07 update accounts_last_madeup_date 2014-08-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-08 delete address 136 - 144 NEW KINGS ROAD LONDON SW6 4LZ
2016-06-08 insert address 11 HAMILTON PLACE MAYFAIR LONDON ENGLAND W1J 7DR
2016-06-08 update registered_address
2016-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 136 - 144 NEW KINGS ROAD LONDON SW6 4LZ
2016-02-24 insert about_pages_linkeddomain sjptv.co.uk
2016-02-24 insert contact_pages_linkeddomain sjptv.co.uk
2016-02-24 insert index_pages_linkeddomain sjptv.co.uk
2015-11-08 update account_ref_month 8 => 12
2015-11-08 update accounts_next_due_date 2016-05-31 => 2016-09-30
2015-10-12 update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015
2015-10-08 delete address 136 - 144 NEW KINGS ROAD LONDON ENGLAND SW6 4LZ
2015-10-08 insert address 136 - 144 NEW KINGS ROAD LONDON SW6 4LZ
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-10-08 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-09-04 update statutory_documents 08/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-08 update num_mort_charges 0 => 1
2015-06-08 update num_mort_outstanding 0 => 1
2015-05-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081721110001
2015-05-15 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-05 delete source_ip 82.118.110.44
2015-04-05 insert source_ip 162.13.227.84
2015-02-07 delete address 32 DARNLEY AVENUE BRISTOL BS7 0BS
2015-02-07 insert address 136 - 144 NEW KINGS ROAD LONDON ENGLAND SW6 4LZ
2015-02-07 update registered_address
2015-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 32 DARNLEY AVENUE BRISTOL BS7 0BS
2014-11-26 insert about_pages_linkeddomain sjpinsights.co.uk
2014-11-26 insert contact_pages_linkeddomain sjpinsights.co.uk
2014-11-26 insert index_pages_linkeddomain sjpinsights.co.uk
2014-10-29 delete source_ip 109.234.197.101
2014-10-29 insert source_ip 82.118.110.44
2014-10-07 delete address 32 DARNLEY AVENUE BRISTOL ENGLAND BS7 0BS
2014-10-07 insert address 32 DARNLEY AVENUE BRISTOL BS7 0BS
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-10-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-09-08 update statutory_documents 08/08/14 FULL LIST
2014-03-24 delete source_ip 46.231.187.197
2014-03-24 insert source_ip 109.234.197.101
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-08 => 2015-05-31
2014-01-07 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 66290 - Other activities auxiliary to insurance and pension funding
2013-09-06 update returns_last_madeup_date null => 2013-08-08
2013-09-06 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-08-29 update statutory_documents 08/08/13 FULL LIST
2012-08-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION