HARDING FINANCIAL - History of Changes


DateDescription
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