ABBEYGATE WEALTH MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-08 delete person Adam Prescott
2024-03-08 delete person Sebastian Lingard
2023-10-31 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-08-04 update person_description Dawn Robson => Dawn Robson
2023-05-22 delete person Grace Stoten
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-04 update website_status InternalTimeout => OK
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2023-01-31 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-11-30 update website_status OK => InternalTimeout
2022-10-15 update website_status InternalTimeout => OK
2022-08-02 update website_status OK => InternalTimeout
2022-03-28 update website_status OK => InternalTimeout
2022-02-07 delete source_ip 217.174.249.225
2022-02-07 insert about_pages_linkeddomain wordpress.org
2022-02-07 insert contact_pages_linkeddomain wordpress.org
2022-02-07 insert person Sebastian Lingard
2022-02-07 insert source_ip 172.67.131.235
2022-02-07 insert source_ip 104.21.12.30
2022-02-07 insert terms_pages_linkeddomain wordpress.org
2022-02-07 update person_description Iain Clayton => Iain Clayton
2022-02-07 update person_title Iain Clayton: Client Relationship Administrator => Wealth Manager
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-10-07 update num_mort_outstanding 3 => 0
2021-10-07 update num_mort_satisfied 0 => 3
2021-10-04 delete contact_pages_linkeddomain wordpress.org
2021-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068035540003
2021-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-07-07 update reg_address_care_of null => ABBEYGATE HOUSE
2021-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 88/89 WHITING STREET BURY ST. EDMUNDS IP33 1NX ENGLAND
2021-05-26 insert address Abbeygate House 88/89 Whiting Street Bury St Edmunds Suffolk, IP33 1NX
2021-04-10 insert contact_pages_linkeddomain wordpress.org
2021-04-10 insert person Iain Clayton
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-06 update statutory_documents FIRST GAZETTE
2021-03-31 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2021-02-16 delete address 7 Whiting Street Bury St Edmunds Suffolk, IP33 1NX
2021-02-16 insert address 88/89 Whiting Street Bury St Edmunds Suffolk, IP33 1NX
2021-02-16 update primary_contact 7 Whiting Street Bury St Edmunds Suffolk, IP33 1NX => 88/89 Whiting Street Bury St Edmunds Suffolk, IP33 1NX
2021-02-07 delete address 7 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1NX
2021-02-07 insert address 88/89 WHITING STREET BURY ST. EDMUNDS ENGLAND IP33 1NX
2021-02-07 update registered_address
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 7 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1NX
2021-01-13 delete about_pages_linkeddomain wordpress.org
2021-01-13 delete contact_pages_linkeddomain wordpress.org
2021-01-13 delete index_pages_linkeddomain wordpress.org
2021-01-13 delete terms_pages_linkeddomain wordpress.org
2021-01-13 insert person Grace Stoten
2020-09-30 delete person Sophie Milsom
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-22 delete personal_emails ad..@sjpp.co.uk
2020-06-22 delete personal_emails da..@sjpp.co.uk
2020-06-22 delete personal_emails em..@sjpp.co.uk
2020-06-22 delete personal_emails ja..@sjpp.co.uk
2020-06-22 delete personal_emails ka..@sjpp.co.uk
2020-06-22 delete personal_emails so..@sjpp.co.uk
2020-06-22 delete email ad..@sjpp.co.uk
2020-06-22 delete email da..@sjpp.co.uk
2020-06-22 delete email di..@sjpp.co.uk
2020-06-22 delete email em..@sjpp.co.uk
2020-06-22 delete email ja..@sjpp.co.uk
2020-06-22 delete email je..@sjpp.co.uk
2020-06-22 delete email ka..@sjpp.co.uk
2020-06-22 delete email so..@sjpp.co.uk
2020-05-23 delete person Katrina Daniel
2020-05-23 update person_description Adam Prescott => Adam Prescott
2020-05-23 update person_description Dawn Robson => Dawn Robson
2020-05-23 update person_description Emma Hibble => Emma Hibble
2020-05-23 update person_description James Stott => James Stott
2020-05-23 update person_description Jen Kirkwood => Jen Kirkwood
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-10-21 delete contact_pages_linkeddomain goo.gl
2019-10-21 delete contact_pages_linkeddomain jabudesigns.co.uk
2019-10-21 delete email ab..@ssjp.co.uk
2019-10-21 delete index_pages_linkeddomain jabudesigns.co.uk
2019-10-21 delete terms_pages_linkeddomain goo.gl
2019-10-21 delete terms_pages_linkeddomain jabudesigns.co.uk
2019-08-21 delete contact_pages_linkeddomain google.co.uk
2019-08-21 delete terms_pages_linkeddomain google.co.uk
2019-08-21 insert contact_pages_linkeddomain goo.gl
2019-08-21 insert terms_pages_linkeddomain goo.gl
2019-07-22 delete source_ip 88.208.252.230
2019-07-22 insert source_ip 217.174.249.225
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2018-01-07 update num_mort_charges 2 => 3
2018-01-07 update num_mort_outstanding 2 => 3
2017-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068035540003
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-07 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-07 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-04 update statutory_documents 28/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-16 update website_status FlippedRobots => OK
2015-10-16 delete address 11 The Traverse, Bury St Edmunds, Suffolk, IP33 1BJ
2015-10-16 delete index_pages_linkeddomain brownandbrown.co.uk
2015-10-16 delete source_ip 98.129.229.226
2015-10-16 insert address 7 Whiting Street Bury St Edmunds Suffolk IP33 1NX
2015-10-16 insert email ab..@sjpp.co.uk
2015-10-16 insert email ab..@ssjp.co.uk
2015-10-16 insert index_pages_linkeddomain jabudesigns.co.uk
2015-10-16 insert source_ip 88.208.252.230
2015-10-16 update primary_contact 11 The Traverse, Bury St, Edmunds, Suffolk, IP33 1BJ => 7 Whiting Street Bury St Edmunds Suffolk, IP33 1NX
2015-10-07 delete address 11 THE TRAVERSE BURY ST EDMUNDS SUFFOLK IP33 1BJ
2015-10-07 insert address 7 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1NX
2015-10-07 update registered_address
2015-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 11 THE TRAVERSE BURY ST EDMUNDS SUFFOLK IP33 1BJ
2015-07-02 update website_status OK => FlippedRobots
2015-02-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14
2015-02-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-02-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-01-30 update statutory_documents 28/01/15 FULL LIST
2015-01-21 delete phone 0844 854 5201
2015-01-21 insert phone 020 7167 6711
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-04-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-03-21 update statutory_documents 28/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 43-45 CHURCHGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1RG
2013-06-25 insert address 11 THE TRAVERSE BURY ST EDMUNDS SUFFOLK IP33 1BJ
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-24 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-24 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-20 update statutory_documents 28/01/13 FULL LIST
2013-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUNCAN STOTT / 17/03/2013
2013-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 43-45 CHURCHGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1RG
2013-01-30 update statutory_documents DISS40 (DISS40(SOAD))
2013-01-29 update statutory_documents FIRST GAZETTE
2013-01-25 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 28/01/12 FULL LIST
2011-10-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-23 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 28/01/11 NO CHANGES
2010-10-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-04 update statutory_documents 28/01/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN STOTT / 27/01/2010
2010-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2010 FROM ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR
2009-09-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-11 update statutory_documents DIRECTOR APPOINTED JAMES DUNCAN STOTT
2009-02-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION