FUTURE WEALTH MANAGEMENT - History of Changes


DateDescription
2024-03-30 update founded_year null => 1991
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-12-31
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
2023-08-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-18 delete address 26 Queen Square, Bath, BA1 2HX
2023-06-18 insert address Synergie House, Newbury, Gillingham, SP8 4QJ
2023-06-18 update primary_contact 26 Queen Square, Bath, BA1 2HX => Synergie House, Newbury, Gillingham, SP8 4QJ
2023-06-07 update account_ref_month 12 => 3
2023-05-15 update statutory_documents CURREXT FROM 31/12/2023 TO 31/03/2024
2023-04-07 delete address 26 QUEEN SQUARE BATH BA1 2HX
2023-04-07 insert address SYNERGIE HOUSE NEWBURY GILLINGHAM ENGLAND SP8 4QJ
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
2023-04-07 update registered_address
2023-04-05 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARY ANDREWS
2023-02-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS CAROLE LOUISE COLEMAN / 28/02/2023
2023-02-27 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARY ANNE ANDREWS / 27/02/2023
2023-01-30 update founded_year 1991 => null
2022-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2022 FROM 26 QUEEN SQUARE BATH BA1 2HX
2022-10-25 update statutory_documents LLP MEMBER APPOINTED MRS CAROLE LOUISE COLEMAN
2022-10-25 update statutory_documents LLP MEMBER APPOINTED MRS MARY ANNE ANDREWS
2022-10-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARY ANNE ANDREWS / 25/10/2022
2022-10-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-06-21 update statutory_documents CESSATION OF KEITH DAVID TADHUNTER AS A PSC
2022-06-21 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER KEITH TADHUNTER
2021-12-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH DAVID TADHUNTER / 29/11/2021
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-15 delete source_ip 18.132.4.56
2021-06-15 delete source_ip 3.9.30.42
2021-06-15 insert source_ip 75.2.103.64
2021-06-15 insert source_ip 99.83.238.150
2021-04-22 update statutory_documents LLP MEMBER APPOINTED MR COLIN VICTOR MOULD
2021-01-22 delete index_pages_linkeddomain sjpinsights.co.uk
2021-01-22 delete index_pages_linkeddomain sjpp.co.uk
2021-01-22 delete phone 01225 446611
2021-01-22 delete phone 01747 831074
2021-01-22 delete source_ip 34.241.230.219
2021-01-22 delete source_ip 52.19.123.198
2021-01-22 insert source_ip 18.132.4.56
2021-01-22 insert source_ip 3.9.30.42
2021-01-22 update robots_txt_status www.f-w-m.co.uk: 404 => 200
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-05 update statutory_documents LLP MEMBER APPOINTED MR IAN STUART SMITH
2020-04-24 delete person Natasha Lawrie-Allan
2020-04-24 update person_description Caroline Haskett => Caroline Haskett
2020-04-24 update person_title Caroline Haskett: null => Gillingham Office Manager
2020-04-24 update person_title Colette Baker: null => Administrator
2020-04-24 update person_title Fiona Cox: null => Senior Administrator
2020-04-24 update person_title Gemma Rose: null => Mortgage Administrator
2020-04-24 update person_title Jack Coleman: null => Business Development Manager
2020-04-24 update person_title Julia Thomas: null => Administrator
2020-04-24 update person_title Julie Maclaren: null => Administrator
2020-04-24 update person_title Justin Shore: null => Paraplanner
2020-04-24 update person_title Sophie Cox: null => Bath Office Manager
2020-04-24 update person_title Stef Peacey APFS: null => Partner
2020-01-23 insert person Goldie Hurst
2020-01-23 update person_title Martess Sherwood: Wealth Manager => Partner
2020-01-23 update person_title Nick Woodford: Wealth Manager => Partner
2019-11-22 delete person Amanda Blakeley APFS
2019-11-22 update person_title Deborah Young: Wealth Manager => Financial Planner
2019-11-22 update person_title Ian Smith: Wealth Manager => Financial Planner
2019-11-22 update person_title Jin Hira: Wealth Manager => Financial Planner
2019-11-22 update person_title Jordan Lawrence: Wealth Manager => Financial Planner
2019-10-22 insert person Jordan Lawrence
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
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-22 insert person Fiona Cox
2019-09-22 insert person Jack Coleman
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2019-08-23 insert person Amanda Blakeley APFS
2019-08-23 insert person Colette Baker
2019-08-23 insert person Julia Thomas
2019-08-23 insert person Melissa Moore
2019-08-23 update person_description Maddi Andrews => Maddi Andrews
2019-05-19 delete person Lottie Reeves
2019-04-15 insert person Jin Hira
2019-03-15 insert person Caroline Haskett
2019-02-10 delete person Chris Symonds
2019-01-17 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER SYMONDS
2019-01-01 delete contact_pages_linkeddomain google.co.uk
2019-01-01 insert address 1st Floor 19 Boulevard Weston-super-Mare BS23 1NR
2019-01-01 insert person Deborah Young
2019-01-01 insert person Gemma Rose
2019-01-01 insert person Justin Shore
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
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2018-06-28 delete person Ben Hirst
2018-06-28 delete person Lucy Ball
2018-06-28 delete person Sophie Cox
2018-06-28 delete source_ip 162.13.227.84
2018-06-28 insert source_ip 34.241.230.219
2018-06-28 insert source_ip 52.19.123.198
2018-04-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYMONDS / 05/04/2018
2018-02-26 update statutory_documents LLP MEMBER APPOINTED MRS STEPHANIE PEACEY
2018-02-23 update statutory_documents LLP MEMBER APPOINTED MR CHRISTOPHER SYMONDS
2018-02-23 update statutory_documents LLP MEMBER APPOINTED MR NICHOLAS RICHARD WOODFORD
2018-02-23 update statutory_documents LLP MEMBER APPOINTED MRS MARTESS SHERWOOD
2017-11-27 insert address Queen Square Bath BA1 2HX Bath
2017-11-27 insert person Lottie Reeves
2017-11-27 insert person Maddi Andrews
2017-11-27 insert person Natasha Allan
2017-11-27 update person_description Stef Peacey => Stef Peacey APFS
2017-11-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER FIRST FINANCIAL STRATEGIES LIMITED
2017-11-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SYNERGIE FINANCIAL SERVICES LIMITED
2017-11-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER THE LITTLE BROWNBOX COMPANY LTD
2017-10-14 insert person Ian Smith
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-09-02 insert person Ben Hirst
2017-06-24 delete person Erika Jones
2017-05-10 insert person Julie Maclaren
2017-05-10 insert person Sophie Cox
2017-05-10 insert person Stef Peacey
2017-05-10 update person_description Lucy Ball => Lucy Ball
2017-03-07 delete about_pages_linkeddomain sjptv.co.uk
2017-03-07 delete contact_pages_linkeddomain sjptv.co.uk
2017-03-07 delete index_pages_linkeddomain sjptv.co.uk
2017-03-07 delete management_pages_linkeddomain sjptv.co.uk
2017-03-07 insert person Erika Jones
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-02-14 insert about_pages_linkeddomain sjptv.co.uk
2016-02-14 insert contact_pages_linkeddomain sjptv.co.uk
2016-02-14 insert index_pages_linkeddomain sjptv.co.uk
2016-02-14 insert management_pages_linkeddomain sjptv.co.uk
2015-12-02 delete person Stephanie Cox
2015-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-14 insert management_pages_linkeddomain linkedin.com
2015-09-12 update statutory_documents ANNUAL RETURN MADE UP TO 23/08/15
2015-04-22 delete person Anna Beattie
2015-04-22 delete source_ip 82.118.110.44
2015-04-22 insert source_ip 162.13.227.84
2014-11-06 insert about_pages_linkeddomain sjpinsights.co.uk
2014-11-06 insert contact_pages_linkeddomain sjpinsights.co.uk
2014-11-06 insert index_pages_linkeddomain sjpinsights.co.uk
2014-11-06 insert management_pages_linkeddomain sjpinsights.co.uk
2014-10-09 delete person Charlotte Reeves
2014-10-09 delete person Jenny Taylor
2014-10-09 delete source_ip 109.234.197.101
2014-10-09 insert person Anna Beattie
2014-10-09 insert person Fiona Cox
2014-10-09 insert person Marie Henderson
2014-10-09 insert source_ip 82.118.110.44
2014-10-07 delete address 26 QUEEN SQUARE BATH ENGLAND BA1 2HX
2014-10-07 insert address 26 QUEEN SQUARE BATH BA1 2HX
2014-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-09-05 update statutory_documents ANNUAL RETURN MADE UP TO 23/08/14
2014-08-28 insert person Mandy Allan
2014-08-28 insert person Martess Sherwood
2014-07-19 insert person Lucy Ball
2014-05-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN DERICK ANDREWS / 23/08/2013
2014-03-19 delete source_ip 46.231.187.197
2014-03-19 insert source_ip 109.234.197.101
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date null => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-20 update statutory_documents CORPORATE LLP MEMBER APPOINTED FIRST FINANCIAL STRATEGIES LIMITED
2013-09-20 update statutory_documents ANNUAL RETURN MADE UP TO 23/08/13
2013-09-20 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PREMIER FINANCIAL STRATEGIES LIMITED
2013-09-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete address BROOKLEIGH MILLEY ROAD WALTHAM ST. LAWRENCE READING BERKSHIRE ENGLAND RG10 0JR
2013-06-23 insert address 26 QUEEN SQUARE BATH ENGLAND BA1 2HX
2013-06-23 update account_ref_month 8 => 12
2013-06-23 update accounts_next_due_date 2014-05-23 => 2013-09-30
2013-06-23 update registered_address
2012-11-30 update statutory_documents CURRSHO FROM 31/08/2013 TO 31/12/2012
2012-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2012 FROM BROOKLEIGH MILLEY ROAD WALTHAM ST. LAWRENCE READING BERKSHIRE RG10 0JR ENGLAND
2012-11-17 update statutory_documents LLP MEMBER APPOINTED MR STEVEN DERICK ANDREWS
2012-10-11 update statutory_documents CORPORATE LLP MEMBER APPOINTED SYNERGIE FINANCIAL SERVICES LIMITED
2012-10-01 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER FENELLA ROOKER
2012-10-01 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MALCOLM ROOKER
2012-09-30 update statutory_documents LLP MEMBER APPOINTED MR KEITH DAVID TADHUNTER
2012-09-30 update statutory_documents LLP MEMBER APPOINTED MR NIGEL PHILIP COLEMAN
2012-09-30 update statutory_documents CORPORATE LLP MEMBER APPOINTED PREMIER FINANCIAL STRATEGIES LIMITED
2012-09-30 update statutory_documents CORPORATE LLP MEMBER APPOINTED THE LITTLE BROWNBOX COMPANY LTD
2012-08-23 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION