Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-08 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-19 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-09-22 |
insert office_emails of..@workplaceadvicegroup.com |
2022-09-22 |
delete alias The Workplace Advice Group |
2022-09-22 |
delete email in..@workplaceadvicegroup.com |
2022-09-22 |
delete index_pages_linkeddomain adviserportals3.co.uk |
2022-09-22 |
delete index_pages_linkeddomain bbc.co.uk |
2022-09-22 |
delete source_ip 82.71.181.185 |
2022-09-22 |
insert email of..@workplaceadvicegroup.com |
2022-09-22 |
insert source_ip 176.74.20.8 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/11/2021 |
2021-12-14 |
delete address 2-6 Adventure Place
Hanley
Staffordshire
ST1 3AF |
2021-12-14 |
delete person Denis Sergeev |
2021-12-14 |
insert address Trent House
234 Victoria Road
Stoke-On-Trent
ST4 2LW |
2021-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES |
2021-09-22 |
insert person Denis Sergeev |
2021-07-21 |
delete person Ed Davey |
2021-06-19 |
insert person Ed Davey |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-12-16 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-10-01 |
delete person MP Jess Phillips |
2020-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RICHARD DOLMAN / 11/08/2020 |
2020-07-25 |
insert person MP Jess Phillips |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-23 |
delete person Michael Rosen |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2020-05-24 |
insert person Michael Rosen |
2020-01-21 |
delete person Andrew Bailey |
2019-12-21 |
delete person Simon Cheng |
2019-12-21 |
insert person Andrew Bailey |
2019-11-20 |
insert person Simon Cheng |
2019-10-21 |
delete person Ceara Thacker |
2019-09-21 |
delete person Lucas Briscoe |
2019-09-21 |
insert person Ceara Thacker |
2019-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-09-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-08-22 |
insert person Lucas Briscoe |
2019-08-19 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2019-06-22 |
delete person Chris Grayling |
2019-05-18 |
delete president Lenin Moreno |
2019-05-18 |
delete person Lenin Moreno |
2019-05-18 |
insert person Chris Grayling |
2019-04-16 |
insert president Lenin Moreno |
2019-04-16 |
insert person Lenin Moreno |
2019-03-05 |
delete person Willie McKay |
2019-01-31 |
delete person Ex-Lib Dem |
2019-01-31 |
insert person Willie McKay |
2018-12-27 |
insert person Ex-Lib Dem |
2018-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-12-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM DIXON / 23/11/2018 |
2018-11-12 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2018-10-05 |
delete person Theresa May |
2018-08-29 |
insert person Theresa May |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
2018-07-19 |
update statutory_documents 19/07/18 STATEMENT OF CAPITAL GBP 10299 |
2017-10-29 |
delete otherexecutives Philip Sims |
2017-10-29 |
delete email ph..@workplaceadvicegroup.com |
2017-10-29 |
delete person Ahmed Hassan |
2017-10-29 |
delete person Philip Sims |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-29 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-09-23 |
delete person Dean Haydon |
2017-09-23 |
insert person Ahmed Hassan |
2017-08-07 |
insert person Dean Haydon |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
2017-08-01 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/07/2017 |
2017-01-08 |
delete management_pages_linkeddomain www.gov.uk |
2017-01-08 |
delete person Gareth Southgate |
2017-01-08 |
insert email in..@workplaceadvicegroup.com |
2017-01-08 |
insert management_pages_linkeddomain workplacepensions.gov.uk |
2016-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RICHARD DOLMAN / 01/12/2016 |
2016-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM DIXON / 01/12/2016 |
2016-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WALWYN / 01/12/2016 |
2016-11-30 |
insert person Gareth Southgate |
2016-09-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-09-08 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-08 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-09-08 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-09-07 |
delete address Cinnabar Court
5300 Daresbury Park
Daresbury
Cheshire
WA4 4GE |
2016-09-07 |
delete fax 01928 750280 |
2016-09-07 |
delete phone 01928 248827 |
2016-09-07 |
insert address 2-6 Adventure Place
Hanley
Staffordshire
ST1 3AF |
2016-09-07 |
insert alias Workplace Advice Group Ltd |
2016-09-07 |
update primary_contact Cinnabar Court
5300 Daresbury Park
Daresbury
Cheshire
WA4 4GE => 2-6 Adventure Place
Hanley
Staffordshire
ST1 3AF |
2016-08-24 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-10 |
delete person Jeremy Corbyn |
2016-08-01 |
update statutory_documents 14/06/16 FULL LIST |
2016-07-13 |
insert person Jeremy Corbyn |
2016-03-08 |
delete person Andy Burnham |
2016-02-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-09 |
insert person Andy Burnham |
2016-01-15 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-12 |
insert otherexecutives Philip Sims |
2016-01-12 |
delete address Cinnamon House
Cinnamon Park
Crab Lane
Fearnhead
Warrington
WA2 0XP |
2016-01-12 |
delete address Pelican House
119c Eastbank Street
Southport
Merseyside
PR8 1DQ |
2016-01-12 |
delete fax 01925 661800 |
2016-01-12 |
delete phone 01925 661725 |
2016-01-12 |
insert address Cinnabar Court
5300 Daresbury Park
Daresbury
Cheshire
WA4 4GE |
2016-01-12 |
insert address Military House
24 Castle Street
Chester
Cheshire
CH1 2DS |
2016-01-12 |
insert email ph..@workplaceadvicegroup.com |
2016-01-12 |
insert fax 01928 750280 |
2016-01-12 |
insert person Philip Sims |
2016-01-12 |
insert phone 01782 269787 |
2016-01-12 |
insert phone 01928 248827 |
2016-01-12 |
update primary_contact Cinnamon House
Cinnamon Park
Crab Lane
Fearnhead
Warrington
WA2 0XP => Cinnabar Court
5300 Daresbury Park
Daresbury
Cheshire
WA4 4GE |
2016-01-11 |
update statutory_documents 11/01/16 STATEMENT OF CAPITAL GBP 700 |
2015-11-09 |
delete address MILITARY HOUSE 24 CASTLE STREET CHESTER UNITED KINGDOM CH1 2DS |
2015-11-09 |
insert address MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-11-09 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-10-02 |
update statutory_documents 14/06/15 FULL LIST |
2015-08-07 |
insert person David Cameron |
2015-06-12 |
delete person George Osborne |
2015-06-10 |
delete address WILLIAMS & CO ACCOUNTANTS PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1DQ |
2015-06-10 |
insert address MILITARY HOUSE 24 CASTLE STREET CHESTER UNITED KINGDOM CH1 2DS |
2015-06-10 |
update registered_address |
2015-05-15 |
insert person George Osborne |
2015-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2015 FROM
WILLIAMS & CO ACCOUNTANTS PELICAN HOUSE
119C EASTBANK STREET
SOUTHPORT
MERSEYSIDE
PR8 1DQ |
2015-04-16 |
delete person George Osborne |
2015-04-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-04-08 |
update accounts_last_madeup_date null => 2014-05-31 |
2015-04-08 |
update accounts_next_due_date 2015-05-26 => 2016-02-29 |
2015-03-19 |
insert person George Osborne |
2015-03-19 |
update statutory_documents 30/01/15 STATEMENT OF CAPITAL GBP 303 |
2015-03-16 |
update statutory_documents 30/01/15 STATEMENT OF CAPITAL GBP 303 |
2015-03-07 |
update account_ref_day 30 => 31 |
2015-03-07 |
update account_ref_month 6 => 5 |
2015-03-07 |
update accounts_next_due_date 2015-03-14 => 2015-05-26 |
2015-03-02 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-26 |
update statutory_documents PREVSHO FROM 30/06/2014 TO 31/05/2014 |
2014-10-29 |
delete person Ed Miliband |
2014-10-29 |
delete person John Cantlie |
2014-09-23 |
delete person Tony Abbott |
2014-09-23 |
insert person Ed Miliband |
2014-09-23 |
insert person John Cantlie |
2014-08-16 |
insert person Tony Abbott |
2014-07-07 |
delete address WILLIAMS & CO ACCOUNTANTS PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE ENGLAND PR8 1DQ |
2014-07-07 |
insert address WILLIAMS & CO ACCOUNTANTS PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1DQ |
2014-07-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-06-14 |
2014-07-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-06-16 |
update statutory_documents 14/06/14 FULL LIST |
2013-11-11 |
update statutory_documents DIRECTOR APPOINTED MR FRANCIS WILLIAM DIXON |
2013-06-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |