RIVERFALL FINANCIAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-21 delete about_pages_linkeddomain webflow.com
2024-03-21 delete contact_pages_linkeddomain webflow.com
2024-03-21 delete index_pages_linkeddomain webflow.com
2024-03-21 delete person Andrew Allen
2024-03-21 delete person Lucy Brown
2024-03-21 insert about_pages_linkeddomain website-files.com
2024-03-21 insert contact_pages_linkeddomain website-files.com
2024-03-21 insert index_pages_linkeddomain website-files.com
2023-07-07 delete address THE LANDMARK TUDOR SQUARE WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 6BT
2023-07-07 insert address 17-21 HIGH STREET RUDDINGTON NOTTINGHAMSHIRE ENGLAND NG11 6DT
2023-07-07 update registered_address
2023-06-21 delete source_ip 5.77.32.39
2023-06-21 insert source_ip 63.35.51.142
2023-06-21 insert source_ip 34.249.200.254
2023-06-21 insert source_ip 52.17.119.105
2023-06-21 update robots_txt_status www.riverfall-financial.co.uk: 200 => 404
2023-06-21 update website_status InternalTimeout => OK
2023-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2023 FROM THE LANDMARK TUDOR SQUARE WEST BRIDGFORD NOTTINGHAM NG2 6BT ENGLAND
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-04-10 update website_status OK => InternalTimeout
2023-01-04 delete person Ameeta Rana
2022-08-26 delete otherexecutives Anna Brocklehurst
2022-08-26 delete otherexecutives Chris Hutton
2022-08-26 delete otherexecutives Steve Lathwood
2022-08-26 delete person Anna Brocklehurst
2022-08-26 delete person Chris Hutton
2022-08-26 delete person Steve Lathwood
2022-08-26 insert person Bec Lallo
2022-08-26 insert person David Mulcahy
2022-08-26 update person_description Ameeta Rana => Ameeta Rana
2022-08-26 update person_description Andrew Allen => Andrew Allen
2022-08-26 update person_description Claire Donaldson => Claire Donaldson
2022-08-26 update person_description Jared Bowers => Jared Bowers
2022-08-26 update person_description Jessica McGowan => Jessica McGowan
2022-08-26 update person_description Laura Hart => Laura Hart
2022-08-26 update person_description Lewis White => Lewis White
2022-08-26 update person_description Shaun Brennan => Shaun Brennan
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-04-23 delete person Sue Richardson
2022-04-23 insert person Jared Bowers
2022-04-23 insert person Laura Hart
2021-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-07 insert otherexecutives Anna Brocklehurst
2021-08-07 insert otherexecutives Chris Hutton
2021-08-07 insert otherexecutives Steve Lathwood
2021-08-07 delete person Georgia McManamon
2021-08-07 insert person Andrew Allen
2021-08-07 insert person Anna Brocklehurst
2021-08-07 insert person Chris Hutton
2021-08-07 insert person Steve Lathwood
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update account_ref_day 30 => 31
2021-07-07 update account_ref_month 6 => 3
2021-07-07 update accounts_next_due_date 2022-03-31 => 2021-12-31
2021-06-18 update statutory_documents PREVSHO FROM 30/06/2021 TO 31/03/2021
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-25 delete person Kimberley Davies-Phippen
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-06 update statutory_documents DIRECTOR APPOINTED MISS ANNA BROCKLEHURST
2021-04-06 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID HUTTON
2021-04-06 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID LATHWOOD
2021-04-06 update statutory_documents DIRECTOR APPOINTED MRS JESSICA EMILY MCGOWAN
2021-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA BROCKLEHURST
2021-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID HUTTON
2021-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA EMILY MCGOWAN
2021-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID LATHWOOD
2021-04-06 update statutory_documents CESSATION OF SIMON PHIPPEN AS A PSC
2021-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON PHIPPEN
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-11 update person_description Simon Phippen => Simon Phippen
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-01 delete person Katherine Radford
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-27 delete person James Franklin
2019-08-28 delete person Georgie Byerley
2019-08-28 insert person James Franklin
2019-07-28 delete terms_pages_linkeddomain oldmutualwealth.co.uk
2019-07-28 insert email qf..@quilter.com
2019-07-28 insert phone 0161 488 3559
2019-07-28 insert terms_pages_linkeddomain quilter.com
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES
2019-04-22 delete founder Simon Phippen
2019-04-22 delete about_pages_linkeddomain iress.co.uk
2019-04-22 delete address Berkley House 6-8 The Square Kenilworth Warwickshire CV8 1EB
2019-04-22 delete address Millenium Bridge House, 2 Lambeth Hill, London, EC4V 4GG
2019-04-22 delete career_pages_linkeddomain iress.co.uk
2019-04-22 delete casestudy_pages_linkeddomain iress.co.uk
2019-04-22 delete contact_pages_linkeddomain iress.co.uk
2019-04-22 delete index_pages_linkeddomain iress.co.uk
2019-04-22 delete management_pages_linkeddomain iress.co.uk
2019-04-22 delete person Amanda Miller
2019-04-22 delete person Nathan Parish FPFS
2019-04-22 delete source_ip 185.119.173.179
2019-04-22 delete terms_pages_linkeddomain iress.co.uk
2019-04-22 insert about_pages_linkeddomain thegathercreative.co.uk
2019-04-22 insert address Wiltshire Court Farnsby Street, Swindon SN1 5AH
2019-04-22 insert career_pages_linkeddomain thegathercreative.co.uk
2019-04-22 insert casestudy_pages_linkeddomain thegathercreative.co.uk
2019-04-22 insert contact_pages_linkeddomain thegathercreative.co.uk
2019-04-22 insert index_pages_linkeddomain thegathercreative.co.uk
2019-04-22 insert management_pages_linkeddomain thegathercreative.co.uk
2019-04-22 insert person Georgia McManamon
2019-04-22 insert person Georgie Byerley
2019-04-22 insert person Katherine Radford
2019-04-22 insert person Stephanie Manners-Butler
2019-04-22 insert phone 0161 488 355
2019-04-22 insert source_ip 5.77.32.39
2019-04-22 insert terms_pages_linkeddomain oldmutualwealth.co.uk
2019-04-22 insert terms_pages_linkeddomain thegathercreative.co.uk
2019-04-22 update person_description Ameeta Rana => Ameeta Rana
2019-04-22 update person_description Claire Donaldson => Claire Donaldson
2019-04-22 update person_description Jessica McGowan => Jessica McGowan
2019-04-22 update person_description Kimberley Davies-Phippen => Kimberley Davies-Phippen
2019-04-22 update person_description Paul D Wilson => Paul D Wilson
2019-04-22 update person_description Shaun Brennan => Shaun Brennan
2019-04-22 update person_description Simon Phippen => Simon Phippen
2019-04-22 update person_title Ameeta Rana: Head of Group Operations => IPM Head of Group Operations
2019-04-22 update person_title Claire Donaldson: Client Service Manager => null
2019-04-22 update person_title Simon Phippen: Co - Founder; Management Accountant; Director => Riverfall Founder & Director; Management Accountant; Director
2019-04-07 delete address THE LANDMARK THE LANDMARK TUDOR SQUARE WEST BRIDGFORD ENGLAND NG2 6BT
2019-04-07 insert address THE LANDMARK TUDOR SQUARE WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 6BT
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-07 update registered_address
2019-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2019 FROM THE LANDMARK THE LANDMARK TUDOR SQUARE WEST BRIDGFORD NG2 6BT ENGLAND
2019-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION FULL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-07 update website_status FlippedRobots => OK
2018-03-07 delete founder Anthony Clark
2018-03-07 delete address Suite 311 RTEC, Bridgford House, Pavilion Road, Nottingham, NG2 5AW
2018-03-07 delete address Suite 311 RTEC, Bridgford House, Pavilion Road, West Bridgford, Nottingham NG2 5AW
2018-03-07 delete address Suite 311, Pavilion Road, Nottingham NG2 5AW
2018-03-07 delete person Anthony Clark
2018-03-07 delete person Gurmeet Landa Case
2018-03-07 delete phone 01926 800 251
2018-03-07 insert address Tudor Square, West Bridgford, Nottingham NG2 6BT
2018-03-07 insert person Nathan Parish FPFS
2018-03-07 insert person Nitin Pathak
2018-03-07 insert person Sue Richardson
2018-03-07 insert phone 01926 800 135
2018-02-25 update website_status OK => FlippedRobots
2017-12-09 delete address SUITE 311, RTEC, PAVILION ROAD, NOTTINGAM PAVILION ROAD WEST BRIDGFORD NOTTINGHAM NG2 5AW
2017-12-09 insert address THE LANDMARK THE LANDMARK TUDOR SQUARE WEST BRIDGFORD ENGLAND NG2 6BT
2017-12-09 update registered_address
2017-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2017 FROM SUITE 311, RTEC, PAVILION ROAD, NOTTINGAM PAVILION ROAD WEST BRIDGFORD NOTTINGHAM NG2 5AW
2017-06-20 delete source_ip 188.65.112.252
2017-06-20 insert address Berkley House 6-8 The Square Kenilworth Warwickshire CV8 1EB
2017-06-20 insert address Millenium Bridge House, 2 Lambeth Hill, London, EC4V 4GG
2017-06-20 insert address Suite 311 RTEC, Bridgford House, Pavilion Road, West Bridgford, Nottingham NG2 5AW
2017-06-20 insert index_pages_linkeddomain h22solutions.com
2017-06-20 insert index_pages_linkeddomain iress.co.uk
2017-06-20 insert source_ip 185.119.173.179
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-03 update person_description James Beck => James Beck
2017-05-03 update person_title James Beck: Protection Consultant => Financial Adviser
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2017-02-16 delete person James Lee
2017-02-16 insert address Berkley House, 6-8 The Square, Kenilworth CV8 1EB
2016-12-01 insert person James Beck
2016-09-24 insert address Suite 311, Pavilion Road, Nottingham NG2 5AW
2016-08-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-08-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-07-11 update statutory_documents 14/05/16 FULL LIST
2016-06-30 delete person Lee Waters
2016-06-30 delete person Paul Corner
2016-03-25 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-03-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-12 update accounts_last_madeup_date null => 2015-06-30
2016-03-12 update accounts_next_due_date 2016-02-14 => 2017-03-31
2016-02-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-11 delete person Nigel Illingworth
2015-08-15 insert person Lee Waters
2015-08-15 insert person Lewis White
2015-08-15 insert person Nigel Illingworth
2015-06-08 delete address SUITE 317, RTEC CENTRE PAVILION ROAD WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 5FE
2015-06-08 insert address SUITE 311, RTEC, PAVILION ROAD, NOTTINGAM PAVILION ROAD WEST BRIDGFORD NOTTINGHAM NG2 5AW
2015-06-08 insert sic_code 64999 - Financial intermediation not elsewhere classified
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date null => 2015-05-14
2015-06-08 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2015 FROM SUITE 317, RTEC CENTRE PAVILION ROAD WEST BRIDGFORD NOTTINGHAM NG2 5FE ENGLAND
2015-05-22 update statutory_documents 14/05/15 FULL LIST
2015-05-14 insert person Anthony Clark
2015-04-12 insert person Ameeta Rana
2015-04-12 update person_title Gurmeet Landa: Client Services Administrator => Financial Planning Support
2015-01-14 insert alias Riverfall Financial Limited
2015-01-14 insert alias Riverfall Financial Ltd
2015-01-14 insert registration_number 9039220
2015-01-14 update description
2015-01-14 update robots_txt_status www.riverfall-financial.co.uk: 404 => 200
2014-08-07 update account_ref_day 31 => 30
2014-08-07 update account_ref_month 5 => 6
2014-07-19 update statutory_documents CURREXT FROM 31/05/2015 TO 30/06/2015
2014-07-07 delete address 9 CHARNWOOD CLOSE RAVENSHEAD NOTTINGHAM NOTTINGHAMSHIRE ENGLAND NG15 9BZ
2014-07-07 insert address SUITE 317, RTEC CENTRE PAVILION ROAD WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 5FE
2014-07-07 update registered_address
2014-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 9 CHARNWOOD CLOSE RAVENSHEAD NOTTINGHAM NOTTINGHAMSHIRE NG15 9BZ ENGLAND
2014-05-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION