HARRISON TOWNEND FINANCIAL SERVICES - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-18 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-05 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-08 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER CUNLIFFE / 27/01/2022
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-05-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-04-12 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-03-05 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-08-09 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-31 delete phone 0161 368 2707
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-07-01 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2019-12-13 insert about_pages_linkeddomain ifawebpro.com
2019-12-13 insert contact_pages_linkeddomain ifawebpro.com
2019-12-13 insert index_pages_linkeddomain ifawebpro.com
2019-12-13 insert partner_pages_linkeddomain ifawebpro.com
2019-12-13 insert terms_pages_linkeddomain ifawebpro.com
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-21 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-13 delete partner_pages_linkeddomain htlegal.co.uk
2019-08-13 delete partner_pages_linkeddomain rupertwood.co.uk
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2019-01-16 delete phone 07968 840010
2019-01-16 insert terms_pages_linkeddomain ico.org.uk
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-03-09 delete source_ip 66.147.244.226
2018-03-09 insert source_ip 185.2.4.60
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-15 insert about_pages_linkeddomain mypfp.co.uk
2017-10-15 insert contact_pages_linkeddomain mypfp.co.uk
2017-10-15 insert index_pages_linkeddomain mypfp.co.uk
2017-10-15 insert partner_pages_linkeddomain mypfp.co.uk
2017-10-15 insert terms_pages_linkeddomain mypfp.co.uk
2017-09-07 delete address CLARENDON CHAMBERS 5A MARKET PLACE HYDE CHESHIRE SK14 2LX
2017-09-07 insert address ASHTON OLD BATHS STAMFORD STREET WEST ASHTON-UNDER-LYNE UNITED KINGDOM OL6 7FW
2017-09-07 update registered_address
2017-08-10 delete address Clarendon Chambers 5a Market Place Hyde Cheshire. SK14 2LX
2017-08-10 insert address Ashton Old Baths, Ashton-under-Lyne, OL6 7FW
2017-08-10 insert phone 0161 804 2110
2017-08-10 update primary_contact Clarendon Chambers 5a Market Place Hyde Cheshire. SK14 2LX => Ashton Old Baths, Ashton-under-Lyne, OL6 7FW
2017-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2017 FROM CLARENDON CHAMBERS 5A MARKET PLACE HYDE CHESHIRE SK14 2LX
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-09-02 delete registration_number 605195
2016-09-02 delete source_ip 82.165.158.54
2016-09-02 insert source_ip 66.147.244.226
2016-03-10 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-03-10 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-15 update statutory_documents 06/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-02-20 update statutory_documents 06/02/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-06 => 2015-11-30
2014-10-31 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address CLARENDON CHAMBERS 5A MARKET PLACE HYDE CHESHIRE UNITED KINGDOM SK14 2LX
2014-03-07 insert address CLARENDON CHAMBERS 5A MARKET PLACE HYDE CHESHIRE SK14 2LX
2014-03-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-02-06
2014-03-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-02-28 update statutory_documents 06/02/14 FULL LIST
2013-02-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION