JORDAN FISHWICK - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-13 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-20 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-22 delete office_emails sa..@jordanfishwick.co.uk
2021-12-22 delete address City Point Unit 2 156 Chapel Street Salford M3 6BF
2021-12-22 delete email sa..@jordanfishwick.co.uk
2021-12-22 insert address 245 Deansgate Manchester M3 4EN
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-04-23 delete email as..@jordanfishwick.co.uk
2021-04-23 insert email ab..@jordanfishwick.co.uk
2021-04-23 insert email ab..@jordanfishwick.co.uk
2021-04-23 insert email ka..@jordanfishwick.co.uk
2021-04-07 delete address 2ND FLOOR 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN
2021-04-07 insert address KAY JOHNSON GEE LIMITED 1 CITY ROAD EAST MANCHESTER UNITED KINGDOM M15 4PN
2021-04-07 update registered_address
2021-02-24 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD ADAM JORDAN / 24/02/2021
2021-02-24 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ANTHONY JONES / 24/02/2021
2021-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-31 delete source_ip 104.28.0.57
2021-01-31 delete source_ip 104.28.1.57
2021-01-31 insert phone 0161 393 7539
2021-01-31 insert source_ip 104.21.4.19
2020-12-14 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-04 insert source_ip 172.67.131.135
2020-03-04 insert general_emails in..@theprs.co.uk
2020-03-04 insert address First Floor Room 112, University of Salford, Crescent House, Salford, M5 4WT
2020-03-04 insert address Premiere House, 1st Floor, Elstree Way, Borehamwood WD6 1JH
2020-03-04 insert email in..@theprs.co.uk
2020-03-04 insert phone 024 7686 8555
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-16 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-28 insert about_pages_linkeddomain jffs.co.uk
2019-09-28 insert career_pages_linkeddomain jffs.co.uk
2019-09-28 insert contact_pages_linkeddomain jffs.co.uk
2019-09-28 insert index_pages_linkeddomain jffs.co.uk
2019-09-28 insert terms_pages_linkeddomain jffs.co.uk
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-03-16 delete address 45 Tib Street Manchester M4 1LT
2019-03-16 delete email no..@jordanfishwick.co.uk
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-14 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-05 insert about_pages_linkeddomain jfexclusive.co.uk
2019-01-05 insert career_pages_linkeddomain jfexclusive.co.uk
2019-01-05 insert contact_pages_linkeddomain jfexclusive.co.uk
2019-01-05 insert index_pages_linkeddomain jfexclusive.co.uk
2019-01-05 insert terms_pages_linkeddomain jfexclusive.co.uk
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-08-09 delete terms_pages_linkeddomain facebook.com
2018-08-09 delete terms_pages_linkeddomain ico.gov.uk
2018-08-09 delete terms_pages_linkeddomain legislation.gov.uk
2018-08-09 delete terms_pages_linkeddomain linkedin.com
2018-08-09 delete terms_pages_linkeddomain mailchimp.com
2018-08-09 insert address 2nd Floor, 1 City Road East, Manchester, England, M15 4PN
2018-08-09 insert email ri..@jordanfishwick.co.uk
2018-06-21 update person_usual_residence_country RICHARD ANTHONY JONES: UK => UNITED KINGDOM
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-17 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-28 insert about_pages_linkeddomain valpal.co.uk
2017-11-28 insert career_pages_linkeddomain valpal.co.uk
2017-11-28 insert contact_pages_linkeddomain valpal.co.uk
2017-11-28 insert index_pages_linkeddomain valpal.co.uk
2017-11-28 insert terms_pages_linkeddomain valpal.co.uk
2017-11-04 update person_usual_residence_country NICHOLAS RICHARD ADAM JORDAN: ENGLAND => UNITED KINGDOM
2017-09-10 delete email ma..@jordanfishwick.co.uk
2017-09-10 delete email rh..@jordanfishwick.co.uk
2017-09-10 delete phone 0161 929 3007
2017-09-10 insert email ki..@jordanfishwick.co.uk
2017-09-10 insert email lu..@jordanfishwick.co.uk
2017-09-10 insert email re..@jordanfishwick.co.uk
2017-09-10 insert email sh..@jordanfishwick.co.uk
2017-09-10 insert person Kimberley Jones
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2017-08-02 delete email ma..@jordanfishwick.co.uk
2017-08-02 delete email to..@jordanfishwick.co.uk
2017-08-02 delete person Marcus Dyachenko
2017-08-02 delete person Tom Gurrie
2017-08-02 insert email su..@jordanfishwick.co.uk
2017-08-02 insert person Suraj Dass
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN EDWARD FISHWICK
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RICHARD ADAM JORDAN
2017-07-13 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017
2017-07-03 delete phone 0161 638 7617
2017-07-03 delete phone 0161 638 7617 option 3
2017-05-17 delete phone 0161 825 0486
2017-05-17 delete phone 0161 825 0486 option 3
2017-05-17 delete phone 07795 905314
2017-05-17 insert phone 0161 638 7617
2017-05-17 insert phone 0161 638 7617 option 3
2017-03-13 delete address 217 Deansgate Manchester M3 3NW
2017-03-13 delete phone 0161 822 8798
2017-03-13 delete phone 0161 885 5941
2017-03-13 delete phone 0161 885 5941 option 3
2017-03-13 delete phone 01625 241 374
2017-03-13 insert address 68 Whitworth St West Manchester M1 5WQ
2017-03-13 insert address Unit 2, 150 Chapel Street City Point 1 Salford M3 6AF
2017-03-13 insert email ka..@jordanfishwick.co.uk
2017-03-13 insert phone 0161 825 0486
2017-03-13 insert phone 0161 825 0486 option 3
2017-01-26 delete about_pages_linkeddomain facebook.com
2017-01-26 delete career_pages_linkeddomain facebook.com
2017-01-26 delete contact_pages_linkeddomain hillcresthomes.co.uk
2017-01-26 delete index_pages_linkeddomain facebook.com
2017-01-26 delete management_pages_linkeddomain facebook.com
2017-01-26 delete person Hillcrest Homes
2017-01-26 delete phone 01618 250 737
2017-01-26 delete phone 01625 242 388
2017-01-26 insert phone 0161 822 8798
2017-01-26 insert phone 0161 885 5941
2017-01-26 insert phone 0161 885 5941 option 3
2017-01-26 insert phone 01625 241 374
2017-01-18 update person_usual_residence_country NICHOLAS RICHARD ADAM JORDAN: UK => ENGLAND
2017-01-18 update personal_address This information is on record
2017-01-18 update personal_address This information is on record
2017-01-18 update personal_address This information is on record
2017-01-18 update personal_address This information is on record
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-14 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-27 insert phone 01618 250 737
2016-10-27 insert phone 01625 242 388
2016-09-29 delete source_ip 178.62.33.107
2016-09-29 insert source_ip 104.28.0.57
2016-09-29 insert source_ip 104.28.1.57
2016-09-07 delete address GRIFFIN COURT 201 CHAPEL STREET MANCHESTER LANCASHIRE M3 5EQ
2016-09-07 insert address 2ND FLOOR 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN
2016-09-07 update registered_address
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2016 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER LANCASHIRE M3 5EQ
2016-08-03 insert phone 0161 979 0724
2016-06-27 delete about_pages_linkeddomain jordanfishwickprestige.co.uk
2016-06-27 delete career_pages_linkeddomain jordanfishwickprestige.co.uk
2016-06-27 delete contact_pages_linkeddomain jordanfishwickprestige.co.uk
2016-06-27 delete index_pages_linkeddomain jordanfishwickprestige.co.uk
2016-03-01 insert email he..@jordanfishwick.co.uk
2016-03-01 insert email ne..@jordanfishwick.co.uk
2016-03-01 insert email to..@jordanfishwick.co.uk
2016-03-01 insert person Henry Narraway
2016-03-01 insert person Neil Stone
2016-03-01 insert person Tom Gurrie
2016-03-01 insert phone 01625 427 213
2016-03-01 insert phone 07796 338144
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-02 delete email ar..@jordanfishwick.co.uk
2016-02-02 delete email cl..@jordanfishwick.co.uk
2016-01-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-04 insert address 14 Market street Disley Stockport Cheshire SK12 2AA
2016-01-04 insert address 160-164 Wellington Road Withington M20 3FU
2016-01-04 insert email di..@jordanfishwick.co.uk
2016-01-04 insert email wi..@jordanfishwick.co.uk
2016-01-04 insert fax 0161 438 2410
2016-01-04 insert fax 01663 765207
2016-01-04 insert phone 0161 438 2411
2016-01-04 insert phone 0161 438 2414
2016-01-04 insert phone 01663 767876
2016-01-04 insert phone 01663 767878
2015-12-26 delete person MARTIN STUART WALTERS
2015-12-26 update number_of_registered_officers 7 => 6
2015-11-01 delete source_ip 104.28.0.57
2015-11-01 delete source_ip 104.28.1.57
2015-11-01 insert email ch..@jordanfishwick.co.uk
2015-11-01 insert email cl..@jordanfishwick.co.uk
2015-11-01 insert email rh..@jordanfishwick.co.uk
2015-11-01 insert phone 0161 929 3015
2015-11-01 insert source_ip 178.62.33.107
2015-10-07 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-10-07 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-09-18 update statutory_documents ANNUAL RETURN MADE UP TO 20/08/15
2015-09-17 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARTIN WALTERS
2015-03-27 delete email an..@jordanfishwick.co.uk
2015-03-27 delete email ha..@jordanfishwick.co.uk
2015-03-27 delete phone 0161 929 1994
2015-03-27 insert email ar..@jordanfishwick.co.uk
2015-03-27 insert email as..@jordanfishwick.co.uk
2015-03-27 insert email cl..@jordanfishwick.co.uk
2015-03-27 insert phone 0161 929 3006
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-10 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-11 insert email ma..@jordanfishwick.co.uk
2014-12-11 insert email ma..@jordanfishwick.co.uk
2014-12-11 insert person Marcus Dyachenko
2014-12-11 insert person Martyn Harrison
2014-11-08 update website_status FlippedRobots => OK
2014-11-08 delete source_ip 213.246.108.188
2014-11-08 insert source_ip 104.28.0.57
2014-11-08 insert source_ip 104.28.1.57
2014-10-10 update website_status OK => FlippedRobots
2014-10-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-09-09 update statutory_documents ANNUAL RETURN MADE UP TO 20/08/14
2014-07-20 delete source_ip 213.246.109.9
2014-07-20 insert source_ip 213.246.108.188
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-13 insert address 45 Tib St, Manchester, M4 1LT
2013-12-13 insert email no..@jordanfishwick.co.uk
2013-12-10 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-04 delete email ne..@jordanfishwick.co.uk
2013-10-07 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-10-07 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-09-18 update statutory_documents ANNUAL RETURN MADE UP TO 20/08/13
2013-07-04 insert person MARTIN STUART WALTERS
2013-07-04 update number_of_registered_officers 6 => 7
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 update returns_last_madeup_date 2011-08-20 => 2012-08-20
2013-06-22 update returns_next_due_date 2012-09-17 => 2013-09-17
2013-04-16 update statutory_documents LLP MEMBER APPOINTED MR MARTIN STUART WALTERS
2013-01-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-24 update primary_contact
2012-10-24 update primary_contact
2012-09-25 update statutory_documents ANNUAL RETURN MADE UP TO 20/08/12
2012-01-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents ANNUAL RETURN MADE UP TO 20/08/11
2011-02-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-01 update statutory_documents ANNUAL RETURN MADE UP TO 20/08/10
2010-08-31 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER HAWTHORNE / 20/08/2010
2010-08-31 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER SWALES / 20/08/2010
2010-08-31 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GUY GRAINGER / 20/08/2010
2010-08-31 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN EDWARD FISHWICK / 20/08/2010
2010-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 36-38 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1JX
2010-01-21 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-12-04 update statutory_documents LLP MEMBER APPOINTED RICHARD ANTHONY JONES
2009-12-04 update statutory_documents ANNUAL RETURN MADE UP TO 20/08/09
2009-02-26 update statutory_documents ANNUAL RETURN MADE UP TO 20/08/08
2009-01-20 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-02-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-09-08 update statutory_documents ANNUAL RETURN MADE UP TO 20/08/07
2007-03-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-29 update statutory_documents ANNUAL RETURN MADE UP TO 02/08/06
2006-01-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-09-02 update statutory_documents ANNUAL RETURN MADE UP TO 02/08/05
2005-04-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05
2004-08-02 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION