TFP FINANCIAL PLANNING - History of Changes


DateDescription
2024-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / TFP (HOLDINGS) LTD / 02/12/2024
2024-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2024 FROM THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP ENGLAND
2024-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY JAMES HARVEY MILLS / 28/11/2024
2024-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HAYLETT / 28/11/2024
2024-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA ROBERTA MAYNARD / 28/11/2024
2024-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE DEBORAH MILLS / 28/11/2024
2024-09-24 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/24, WITH UPDATES
2024-04-05 delete otherexecutives Olivia Maynard
2024-04-05 delete website_emails ad..@tfp-fp.com
2024-04-05 insert coo Olivia Maynard
2024-04-05 delete email ad..@tfp-fp.com
2024-04-05 delete person Iain Cooper
2024-04-05 delete source_ip 35.246.6.109
2024-04-05 insert index_pages_linkeddomain humansvsretirement.com
2024-04-05 insert management_pages_linkeddomain humansvsretirement.com
2024-04-05 insert person Carole McMahon
2024-04-05 insert person Neil Bage
2024-04-05 insert person Nicki Hinton-Jones
2024-04-05 insert source_ip 34.149.87.45
2024-04-05 insert terms_pages_linkeddomain humansvsretirement.com
2024-04-05 update person_title Lauren Turner: Client Experience Manager => Paraplanner
2024-04-05 update person_title Olivia Maynard: Practice Manager; Director => Operations Director
2024-04-05 update person_title Samantha Bird: Head of Client Experience Team => Practice Coordinator
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-04-20 update statutory_documents DIRECTOR APPOINTED MRS OLIVIA ROBERTA MAYNARD
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-29 delete source_ip 151.101.2.159
2023-01-29 insert source_ip 35.246.6.109
2023-01-29 update robots_txt_status www.tfp-fp.com: 0 => 200
2022-11-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-03-24 insert chiefinvestmentofficer Nicki Hinton-Jones
2022-03-24 delete person Elaine Mills
2022-03-24 delete person Giedre Jones
2022-03-24 delete person Kerry Shillingford
2022-03-24 delete person Lucy Byrom
2022-03-24 insert about_pages_linkeddomain eepurl.com
2022-03-24 insert contact_pages_linkeddomain eepurl.com
2022-03-24 insert index_pages_linkeddomain calendly.com
2022-03-24 insert index_pages_linkeddomain eepurl.com
2022-03-24 insert management_pages_linkeddomain eepurl.com
2022-03-24 insert person Curtis Berry
2022-03-24 insert person Nicki Hinton-Jones
2022-03-24 insert person Samantha Bird
2022-03-24 insert terms_pages_linkeddomain eepurl.com
2022-03-24 update person_title Connor Griffiths: Technical Administrator => Paraplanner
2022-03-24 update person_title Dan Haylett: Financial Planner => a Financial Planner; Director & Financial Planner
2022-03-24 update person_title Olivia Maynard: Technical Manager => Assistant Financial Planner
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-27 insert person Kerry Shillingford
2021-08-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2021-04-27 update statutory_documents DIRECTOR APPOINTED MR DANIEL HAYLETT
2021-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TFP (HOLDINGS) LTD
2021-04-13 update statutory_documents CESSATION OF CASEY JAMES HARVEY MILLS AS A PSC
2021-04-13 update statutory_documents CESSATION OF IAN JONES AS A PSC
2021-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2021-01-29 update robots_txt_status tfp-fp.com: 200 => 0
2021-01-29 update robots_txt_status www.tfp-fp.com: 200 => 0
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-03-21 update robots_txt_status tfp-fp.com: 404 => 200
2020-03-21 update robots_txt_status www.tfp-fp.com: 404 => 200
2020-02-19 insert person Elaine Mills
2020-01-15 insert person Connor Griffiths
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-14 delete source_ip 62.233.124.243
2019-08-14 insert source_ip 151.101.2.159
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-04-07 delete address ROOM 44 MILLFIELD BUSINESS CENTRE ASHWELLS ROAD BRENTWOOD ESSEX CM15 9ST
2019-04-07 insert address THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX ENGLAND CM9 5QP
2019-04-07 update registered_address
2019-03-06 insert website_emails ad..@tfp-fp.com
2019-03-06 delete email te..@tfp-fp.com
2019-03-06 delete source_ip 95.131.64.55
2019-03-06 insert email ad..@tfp-fp.com
2019-03-06 insert email da..@tfp-fp.com
2019-03-06 insert person Dan Haylett
2019-03-06 insert source_ip 62.233.124.243
2019-03-06 update person_description Casey Mills => Casey Mills
2019-03-06 update person_description Olivia Emmott => Olivia Emmott
2019-03-06 update person_title Olivia Emmott: Senior Administrator / Paraplanner => Technical Manager
2019-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2019 FROM ROOM 44 MILLFIELD BUSINESS CENTRE ASHWELLS ROAD BRENTWOOD ESSEX CM15 9ST
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-23 update website_status FlippedRobots => OK
2018-10-23 delete website_emails ad..@tfp-fp.com
2018-10-23 insert founder Abraham Okusanya
2018-10-23 delete email ad..@tfp-fp.com
2018-10-23 insert email lo..@tfp-fp.com
2018-10-23 insert email te..@tfp-fp.com
2018-10-23 insert person Abraham Okusanya
2018-10-23 insert person Louise McLean
2018-10-23 insert person Mel Holman
2018-10-23 update person_description Lucy Byrom => Lucy Byrom
2018-10-23 update person_description Olivia Emmott => Olivia Emmott
2018-10-23 update person_title Olivia Emmott: Senior Client Service Administrator => Senior Administrator / Paraplanner
2018-10-11 update website_status OK => FlippedRobots
2018-06-15 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-06-15 insert phone 0303 123 11113
2018-06-15 insert terms_pages_linkeddomain ico.org.uk
2018-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-14 update person_title Lucy Byrom: Client Service Supervisor => Office Manager
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-04-04 update person_description Lucy Byrom => Lucy Byrom
2017-04-04 update person_description Olivia Emmott => Olivia Emmott
2017-04-04 update person_title Elaine Mills: Client Relationship Manager => Client Service Support
2017-04-04 update person_title Lucy Byrom: Client Service Administrator => Client Service Supervisor
2017-04-04 update person_title Olivia Emmott: Client Service Administrator => Senior Client Service Administrator
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-24 delete source_ip 88.208.252.9
2016-11-24 insert source_ip 95.131.64.55
2016-10-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-03 insert about_pages_linkeddomain ec.europa.eu
2016-07-03 insert client_pages_linkeddomain ec.europa.eu
2016-07-03 insert contact_pages_linkeddomain ec.europa.eu
2016-07-03 insert index_pages_linkeddomain ec.europa.eu
2016-07-03 insert service_pages_linkeddomain ec.europa.eu
2016-07-03 insert terms_pages_linkeddomain ec.europa.eu
2016-07-03 update person_description Lucy Byrom => Lucy Byrom
2016-06-08 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-06-08 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-05-26 update statutory_documents 14/05/16 FULL LIST
2016-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN JONES / 31/03/2016
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-07 delete email ha..@financial-practice.com
2015-08-07 delete person Hazel Wood
2015-08-07 insert email lu..@financial-practice.com
2015-08-07 insert email ol..@financial-practice.com
2015-08-07 insert person Lucy Byrom
2015-08-07 insert person Olivia Emmott
2015-07-09 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-09 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-08 update statutory_documents 14/05/15 FULL LIST
2015-03-09 insert client_pages_linkeddomain elevateplatform.co.uk
2015-03-09 insert client_pages_linkeddomain oldmutualwealth.co.uk
2014-12-09 delete alias TFP Financial Planning Limited
2014-12-09 delete index_pages_linkeddomain allaboutcookies.org
2014-12-09 delete index_pages_linkeddomain bluetigermarketing.co.uk
2014-12-09 insert address Room 44 Millfield Business Centre, Brentwood, Essex. CM15 9ST
2014-12-09 update robots_txt_status www.financial-practice.com: 200 => 404
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address ROOM 44 MILLFIELD BUSINESS CENTRE ASHWELLS ROAD BRENTWOOD ESSEX UNITED KINGDOM CM15 9ST
2014-06-07 insert address ROOM 44 MILLFIELD BUSINESS CENTRE ASHWELLS ROAD BRENTWOOD ESSEX CM15 9ST
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-06-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-05-21 update statutory_documents 14/05/14 FULL LIST
2014-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY JAMES HARVEY MILLS / 12/03/2014
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-25 update statutory_documents SECRETARY APPOINTED MRS ELAINE DEBORAH MILLS
2013-07-02 insert sic_code 66220 - Activities of insurance agents and brokers
2013-07-02 update returns_last_madeup_date null => 2013-05-14
2013-07-02 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-24 update account_ref_month 5 => 3
2013-06-24 update accounts_next_due_date 2014-02-14 => 2013-12-31
2013-06-05 update statutory_documents 14/05/13 FULL LIST
2012-12-13 update statutory_documents CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-12-03 update statutory_documents DIRECTOR APPOINTED MR CASEY JAMES HARVEY MILLS
2012-12-03 update statutory_documents 15/11/12 STATEMENT OF CAPITAL GBP 100
2012-05-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION