Date | Description |
2024-04-07 |
update account_ref_month 5 => 12 |
2024-04-07 |
update accounts_next_due_date 2025-02-28 => 2024-09-30 |
2023-08-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-08-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-07-11 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES |
2022-11-10 |
insert email ti..@hardingfinancial.co.uk |
2022-08-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-08-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-07-01 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES |
2022-05-15 |
delete source_ip 95.179.195.110 |
2022-05-15 |
insert source_ip 172.67.172.191 |
2022-05-15 |
insert source_ip 104.21.30.104 |
2022-03-15 |
delete person Darren Faley |
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 |
2022-02-24 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-02-11 |
update statutory_documents 21/05/21 STATEMENT OF CAPITAL GBP 301 |
2021-12-02 |
delete casestudy_pages_linkeddomain mypfp.co.uk |
2021-12-02 |
delete client_pages_linkeddomain mypfp.co.uk |
2021-12-02 |
delete index_pages_linkeddomain mypfp.co.uk |
2021-12-02 |
delete management_pages_linkeddomain mypfp.co.uk |
2021-12-02 |
delete service_pages_linkeddomain mypfp.co.uk |
2021-12-02 |
delete terms_pages_linkeddomain mypfp.co.uk |
2021-12-02 |
insert casestudy_pages_linkeddomain pfp.net |
2021-12-02 |
insert client_pages_linkeddomain pfp.net |
2021-12-02 |
insert index_pages_linkeddomain pfp.net |
2021-12-02 |
insert management_pages_linkeddomain pfp.net |
2021-12-02 |
insert service_pages_linkeddomain pfp.net |
2021-12-02 |
insert terms_pages_linkeddomain pfp.net |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-09-04 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-07 |
update num_mort_charges 0 => 1 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076413880001 |
2020-05-24 |
delete index_pages_linkeddomain google.co.uk |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-17 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-23 |
delete career_pages_linkeddomain surreybusinessexpo.com |
2019-07-23 |
delete casestudy_pages_linkeddomain surreybusinessexpo.com |
2019-07-23 |
delete index_pages_linkeddomain surreybusinessexpo.com |
2019-07-23 |
delete management_pages_linkeddomain surreybusinessexpo.com |
2019-07-23 |
delete service_pages_linkeddomain surreybusinessexpo.com |
2019-07-23 |
delete terms_pages_linkeddomain surreybusinessexpo.com |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
2019-06-23 |
insert career_pages_linkeddomain surreybusinessexpo.com |
2019-06-23 |
insert casestudy_pages_linkeddomain surreybusinessexpo.com |
2019-06-23 |
insert index_pages_linkeddomain surreybusinessexpo.com |
2019-06-23 |
insert management_pages_linkeddomain surreybusinessexpo.com |
2019-06-23 |
insert service_pages_linkeddomain surreybusinessexpo.com |
2019-06-23 |
insert terms_pages_linkeddomain surreybusinessexpo.com |
2019-05-18 |
delete source_ip 104.207.133.244 |
2019-05-18 |
insert source_ip 95.179.195.110 |
2019-05-18 |
update robots_txt_status hardingfinancial.co.uk: 0 => 200 |
2019-05-18 |
update robots_txt_status www.hardingfinancial.co.uk: 0 => 200 |
2019-02-11 |
delete person Darryl Barr |
2019-02-11 |
insert person Darren Faley |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-10 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-12-18 |
update statutory_documents RE-SUB DIV 11/12/2018 |
2018-12-18 |
update statutory_documents SUB-DIVISION
11/12/18 |
2018-12-01 |
delete person Les Shakespeare |
2018-12-01 |
insert email he..@hardingfinancial.co.uk |
2018-12-01 |
insert email je..@hardingfinancial.co.uk |
2018-12-01 |
insert email ma..@hardingfinancial.co.uk |
2018-12-01 |
insert email ni..@hardingfinancial.co.uk |
2018-12-01 |
insert email ol..@hardingfinancial.co.uk |
2018-12-01 |
insert person Charlotte McCrosson |
2018-12-01 |
insert person Julia Cousins |
2018-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WILLIAM SIMPSON |
2018-10-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEX SIMPSON / 26/09/2018 |
2018-10-24 |
update statutory_documents CESSATION OF ALEXANDER WILLIAM SIMPSON AS A PSC |
2018-10-23 |
update statutory_documents 20/05/11 STATEMENT OF CAPITAL GBP 300 |
2018-10-22 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/05/12 |
2018-10-22 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/05/13 |
2018-10-22 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/05/14 |
2018-10-22 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/05/15 |
2018-10-22 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/05/16 |
2018-10-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/05/2017 |
2018-07-01 |
insert person Jennie Wise |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
2018-05-20 |
delete person Sebastian Elwell |
2018-05-20 |
update person_description Oliver Chew => Oliver Chew |
2018-03-31 |
delete person Hannah Sheppard |
2018-03-31 |
insert person Matthew Ellis |
2018-03-31 |
insert person Nick Frier |
2018-03-31 |
insert person Oliver Chew |
2018-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM SIMPSON / 22/01/2018 |
2018-01-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEX SIMPSON / 22/01/2018 |
2017-12-18 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
2017-10-30 |
delete person Darren Faley |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-08-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-07-31 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-05-26 |
update statutory_documents 20/05/17 STATEMENT OF CAPITAL GBP 300.00 |
2017-05-23 |
insert person Heather McAllister |
2017-04-26 |
delete address PM HOUSE RIVERWAY ESTATE PEASMARSH GUILDFORD SURREY GU3 1LZ |
2017-04-26 |
insert address THE ESTATE YARD EAST SHALFORD LANE SHALFORD GUILDFORD ENGLAND GU4 8AE |
2017-04-26 |
update registered_address |
2017-04-06 |
update robots_txt_status hardingfinancial.co.uk: 200 => 0 |
2017-04-06 |
update robots_txt_status www.hardingfinancial.co.uk: 200 => 0 |
2017-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2017 FROM, PM HOUSE RIVERWAY ESTATE, PEASMARSH, GUILDFORD, SURREY, GU3 1LZ |
2017-02-10 |
delete person Ian Ashleigh |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-10-31 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-10-04 |
delete address PM House
Riverway Estate
Guildford, Surrey
GU31LZ |
2016-10-04 |
insert address The Estate Yard
East Shalford Lane
Guildford
Surrey
GU4 8AE |
2016-10-04 |
insert person Darryl Barr |
2016-10-04 |
insert person Hannah Sheppard |
2016-10-04 |
insert person Helen Lawrence |
2016-10-04 |
insert person Stacey Knott |
2016-10-04 |
update primary_contact PM House
Riverway Estate
Guildford, Surrey
GU31LZ => The Estate Yard
East Shalford Lane
Guildford
Surrey
GU4 8AE |
2016-09-06 |
delete person Stacey Knott |
2016-08-08 |
delete source_ip 82.165.27.112 |
2016-08-08 |
insert source_ip 104.207.133.244 |
2016-07-11 |
delete source_ip 88.208.252.196 |
2016-07-11 |
insert source_ip 82.165.27.112 |
2016-06-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-06-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-05-27 |
update statutory_documents 20/05/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-23 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address PM HOUSE RIVERWAY ESTATE PEASMARSH GUILDFORD SURREY ENGLAND GU3 1LZ |
2015-07-07 |
insert address PM HOUSE RIVERWAY ESTATE PEASMARSH GUILDFORD SURREY GU3 1LZ |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-07-07 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-06-01 |
update statutory_documents 20/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-29 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address SANDFORD HOUSE CATTERSHALL LANE GODALMING GU7 1LG |
2014-07-07 |
insert address PM HOUSE RIVERWAY ESTATE PEASMARSH GUILDFORD SURREY ENGLAND GU3 1LZ |
2014-07-07 |
update registered_address |
2014-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2014 FROM, SANDFORD HOUSE CATTERSHALL LANE, GODALMING, GU7 1LG |
2014-06-07 |
delete address SANDFORD HOUSE CATTERSHALL LANE GODALMING ENGLAND GU7 1LG |
2014-06-07 |
insert address SANDFORD HOUSE CATTERSHALL LANE GODALMING GU7 1LG |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-06-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-05-30 |
update statutory_documents 20/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-22 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-12-27 |
delete address Sandford House
Catteshall Lane
Godalming
Surrey
GU7 1LG |
2013-12-27 |
insert address PM House
Riverway Estate
Peasmarsh
Guildford
GU3 1LZ |
2013-12-27 |
insert address PM House
Riverway Estate
Peasmarsh
Guildford
Surrey
GU3 1LZ |
2013-12-27 |
update primary_contact Sandford House
Catteshall Lane
Godalming
Surrey
GU7 1LG => PM House
Riverway Estate
Peasmarsh
Guildford
Surrey
GU3 1LZ |
2013-08-01 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-08-01 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
2013-07-05 |
update statutory_documents 20/05/13 FULL LIST |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-20 => 2014-02-28 |
2013-05-28 |
update website_status FlippedRobotsTxt => OK |
2013-02-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
2013-01-26 |
update website_status FlippedRobotsTxt |
2012-11-08 |
update founded_year |
2012-09-19 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-24 |
update statutory_documents 20/05/12 FULL LIST |
2011-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, 19 SHERBOURNE COURT, THE MOUNT, GUILDFORD, GU2 4HR, ENGLAND |
2011-09-01 |
update statutory_documents SECRETARY APPOINTED ALEX SIMPSON |
2011-05-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |