Date | Description |
2023-10-07 |
update statutory_documents SUB-DIVISION
11/09/23 |
2023-10-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-03 |
update statutory_documents ADOPT ARTICLES 11/09/2023 |
2023-10-03 |
update statutory_documents ARTICLE 16.3 DISAPPLIED RELATING TO EXECUTION BY THE COMPANY OF AN ASSET PURCHASE AGREEMENT 11/09/2023 |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-23 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-22 |
delete otherexecutives MARC WARD |
2023-05-22 |
insert otherexecutives RACHAEL SMITH |
2023-05-22 |
delete email jo..@allentomasfinancial.co.uk |
2023-05-22 |
delete email ma..@allentomasfinancial.co.uk |
2023-05-22 |
delete email su..@allentomasfinancial.co.uk |
2023-05-22 |
delete person JON-PAUL ELLIS |
2023-05-22 |
delete person MARC WARD |
2023-05-22 |
delete person SUSAN HILL |
2023-05-22 |
update person_description LEAH BARTLETT => LEAH BARTLETT |
2023-05-22 |
update person_description SAM PHIlLIPS => SAM PHIlLIPS |
2023-05-22 |
update person_title JENNY BELHAM: Senior Paraplanner / Operations Manager; Member of the MANAGEMENT COMMITTEE; Member of the DERSINGHAM TEAM => Senior Paraplanner / Operations Manager; Member of the MANAGEMENT COMMITTEE; Member of the DERSINGHAM TEAM; Operations Manager |
2023-05-22 |
update person_title KIA HENSON: Client Relationship Manager & PA to Ben Allen; Member of the DERSINGHAM TEAM => Client Relationship Manager; Member of the DERSINGHAM TEAM |
2023-05-22 |
update person_title LEAH BARTLETT: Client Relationship Manager => Paraplanner; Member of the FAKENHAM TEAM |
2023-05-22 |
update person_title RACHAEL SMITH: Mortgage & Protection Adviser => Corporate & Protection Adviser; Member of the MANAGEMENT COMMITTEE |
2023-05-22 |
update person_title SAM PHIlLIPS: Trainee Financial Administrator => Client Relationship Manager |
2023-04-07 |
update num_mort_charges 0 => 2 |
2023-04-07 |
update num_mort_outstanding 0 => 2 |
2022-10-04 |
insert address 1 King Street, King's Lynn, PE30 1ET |
2022-10-04 |
insert address 2 Oak Street, Fakenham, NR21 9DY |
2022-10-04 |
insert address 6 St Nicholas Court, Dersingham, PE31 6GZ |
2022-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088645620001 |
2022-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088645620002 |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES |
2022-08-11 |
update person_description JOSH GREEN => JOSH GREEN |
2022-08-11 |
update person_title JOSH GREEN: Trainee Mortgage Adviser => Mortgage & Protection Adviser |
2022-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TOMAS ALLEN / 29/06/2022 |
2022-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN TOMAS ALLEN / 29/06/2022 |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-24 |
delete person SOPHIE DREW |
2022-05-04 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-21 |
delete email ed..@allentomasfinancial.co.uk |
2022-04-21 |
update person_description EDWARD W KUBIAK => EDWARD W KUBIAK |
2022-04-21 |
update person_title EDWARD W KUBIAK: Senior Financial Planner => Consultant |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES |
2022-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TOMAS ALLEN / 27/01/2022 |
2021-12-09 |
delete index_pages_linkeddomain mypfp.co.uk |
2021-12-09 |
delete source_ip 34.89.65.134 |
2021-12-09 |
insert email sa..@allentomasfinancial.co.uk |
2021-12-09 |
insert email su..@allentomasfinancial.co.uk |
2021-12-09 |
insert index_pages_linkeddomain pfp.net |
2021-12-09 |
insert person SAM PHIlLIPS |
2021-12-09 |
insert person SUSAN HILL |
2021-12-09 |
insert source_ip 162.159.135.42 |
2021-12-09 |
update person_description REBECCA ALLEN => REBECCA ALLEN |
2021-09-09 |
insert email jo..@allentomasfinancial.co.uk |
2021-09-09 |
insert person JON-PAUL ELLIS |
2021-08-10 |
insert email jo..@allentomasfinancial.co.uk |
2021-08-10 |
insert person JOSH GREEN |
2021-07-10 |
insert email so..@allentomasfinancial.co.uk |
2021-07-10 |
insert person SONIA BELL |
2021-06-22 |
update statutory_documents 20/01/21 STATEMENT OF CAPITAL GBP 103 |
2021-06-06 |
insert email an..@allentomasfinancial.co.uk |
2021-06-06 |
update person_title NADINE SCOLES: SUPPORT STAFF Member; Financial Administrator => SUPPORT STAFF Member; Client Relationship Manager |
2021-05-07 |
update accounts_last_madeup_date 2019-11-30 => 2021-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-04-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-11 |
insert index_pages_linkeddomain allentomas-introducerportal.co.uk |
2021-04-11 |
insert person ANDY MULLIGAN |
2021-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CRISP / 28/01/2021 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES |
2021-04-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CRISP |
2021-02-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-24 |
update statutory_documents ADOPT ARTICLES 20/01/2021 |
2021-02-07 |
update account_ref_day 30 => 31 |
2021-02-07 |
update account_ref_month 11 => 3 |
2021-02-07 |
update accounts_next_due_date 2021-08-31 => 2021-12-31 |
2021-01-14 |
insert contact_pages_linkeddomain twitter.com |
2021-01-14 |
insert email ma..@allentomasfinancial.co.uk |
2021-01-14 |
insert email na..@allentomasfinancial.co.uk |
2021-01-14 |
insert index_pages_linkeddomain twitter.com |
2021-01-14 |
insert management_pages_linkeddomain twitter.com |
2021-01-14 |
insert person MARC WARD |
2021-01-14 |
insert person NADINE SCOLES |
2021-01-14 |
insert service_pages_linkeddomain twitter.com |
2021-01-14 |
insert terms_pages_linkeddomain twitter.com |
2020-12-04 |
update statutory_documents CURREXT FROM 30/11/2020 TO 31/03/2021 |
2020-10-12 |
delete email ca..@allentomasfinancial.co.uk |
2020-10-12 |
delete person CARRIE MARSHALL |
2020-10-12 |
delete source_ip 46.32.240.35 |
2020-10-12 |
insert source_ip 34.89.65.134 |
2020-10-12 |
update person_description CHLOE DREW => CHLOE DREW |
2020-10-12 |
update person_description KIA HENSON => KIA HENSON |
2020-10-12 |
update person_description LEAH BARTLETT => LEAH BARTLETT |
2020-10-12 |
update person_description TRACEY CANEY => TRACEY CANEY |
2020-10-12 |
update person_title KIA HENSON: Financial Administrator => Client Relationship Manager & PA to Ben Allen |
2020-10-12 |
update person_title TRACEY CANEY: Client Relationship Manager => Account Manager |
2020-10-12 |
update website_status DomainNotFound => OK |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-05-11 |
delete email ma..@allentomasfinancial.co.uk |
2020-05-11 |
delete person MAX RUST |
2020-04-10 |
insert email ma..@allentomasfinancial.co.uk |
2020-04-10 |
insert email ra..@allentomasfinancial.co.uk |
2020-04-10 |
insert person MAX RUST |
2020-04-10 |
insert person RACHAEL SMITH |
2020-03-06 |
insert index_pages_linkeddomain blogspot.com |
2020-03-06 |
insert management_pages_linkeddomain blogspot.com |
2020-03-06 |
insert service_pages_linkeddomain blogspot.com |
2020-03-06 |
insert terms_pages_linkeddomain blogspot.com |
2020-03-06 |
update person_title CHLOE DREW: Financial Administrator; Trainee Paraplanner => Paraplanner; Financial Administrator |
2020-03-06 |
update person_title KIA HENSON: Trainee Financial Administrator => Financial Administrator |
2020-03-06 |
update person_title LEAH BARTLETT: Trainee Financial Administrator => Client Relationship Manager |
2020-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-02-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
2020-01-09 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-12-07 |
delete index_pages_linkeddomain blogspot.co.uk |
2019-12-07 |
delete index_pages_linkeddomain fca.org.uk |
2019-12-07 |
delete index_pages_linkeddomain unbiased.co.uk |
2019-12-07 |
delete registration_number 630427 |
2019-12-07 |
delete registration_number 8864562 |
2019-12-07 |
insert email be..@iamrebeccaallen.co.uk |
2019-12-07 |
insert index_pages_linkeddomain facebook.com |
2019-12-07 |
insert index_pages_linkeddomain instagram.com |
2019-12-07 |
insert index_pages_linkeddomain linkedin.com |
2019-12-07 |
insert index_pages_linkeddomain mypfp.co.uk |
2019-12-07 |
insert index_pages_linkeddomain virtualcabinetportal.com |
2019-12-07 |
insert index_pages_linkeddomain youtube.com |
2019-08-19 |
insert email ki..@allentomasfinancial.co.uk |
2019-08-19 |
insert person KIA HENSON |
2019-07-13 |
delete about_pages_linkeddomain beauforthousechelsea.co.uk |
2019-07-13 |
delete about_pages_linkeddomain burrellsaccountants.co.uk |
2019-07-13 |
delete about_pages_linkeddomain ehpriorandsons.co.uk |
2019-07-13 |
delete about_pages_linkeddomain fraserdawbarns.com |
2019-07-13 |
delete about_pages_linkeddomain hayhow.com |
2019-07-13 |
delete about_pages_linkeddomain hb-tax.co.uk |
2019-07-13 |
delete about_pages_linkeddomain heacham-manor.co.uk |
2019-07-13 |
delete about_pages_linkeddomain homeinstead.co.uk |
2019-07-13 |
delete about_pages_linkeddomain jadefinance.co.uk |
2019-07-13 |
delete about_pages_linkeddomain norfolkhospice.org.uk |
2019-07-13 |
delete about_pages_linkeddomain norfolkrestaurantweek.co.uk |
2019-07-13 |
delete about_pages_linkeddomain sjpsolicitors.co.uk |
2019-07-13 |
delete about_pages_linkeddomain swaffhamgc.co.uk |
2019-07-13 |
delete about_pages_linkeddomain thainwildbur.co.uk |
2019-07-13 |
delete about_pages_linkeddomain townandaround.net |
2019-07-13 |
delete about_pages_linkeddomain wardgethinarcher.co.uk |
2019-07-13 |
delete person Ward Gethin Archer |
2019-06-03 |
update person_title JENNY BELHAM: PARAPLANNING MANAGER => SENIOR PARAPLANNER / OPERATIONS MANAGER |
2019-06-03 |
update person_title TRACEY CANEY: FINANCIAL ADMINISTRATION MANAGER => CLIENT RELATIONSHIP MANAGER |
2019-04-01 |
delete about_pages_linkeddomain albertsclub.com |
2019-04-01 |
delete email li..@allentomasfinancial.co.uk |
2019-04-01 |
delete person LISA PERKINS |
2019-04-01 |
delete person MOLLY SANDS |
2019-04-01 |
insert about_pages_linkeddomain beauforthousechelsea.co.uk |
2019-04-01 |
insert about_pages_linkeddomain housingcare.org |
2019-04-01 |
insert about_pages_linkeddomain jadefinance.co.uk |
2019-04-01 |
insert about_pages_linkeddomain payingforcare.org |
2019-04-01 |
insert address Beaufort House
354 Kings Road, Chelsea, London, SW3 5UZ |
2019-04-01 |
insert service_pages_linkeddomain allentomasmortgages.com |
2019-04-01 |
update person_title CHLOE DREW: FINANCIAL ADMINISTRATOR => Financial Administrator; TRAINEE PARAPLANNER |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-02-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-01-16 |
update statutory_documents 30/11/18 UNAUDITED ABRIDGED |
2018-12-12 |
delete address 45 Pont Street, London, SW1X 0BD |
2018-12-12 |
delete email je..@allentomasfinancial.co.uk |
2018-12-12 |
delete email ke..@allentomasfinancial.co.uk |
2018-12-12 |
delete person JESS HARDING |
2018-12-12 |
delete person KEVIN BANKS-DUNNELL |
2018-12-12 |
delete phone 01485 541998 / 0207 7696750 |
2018-12-12 |
delete phone 0207 7696750 |
2018-12-12 |
insert about_pages_linkeddomain albertsclub.com |
2018-12-12 |
insert about_pages_linkeddomain burrellsaccountants.co.uk |
2018-12-12 |
insert about_pages_linkeddomain ehpriorandsons.co.uk |
2018-12-12 |
insert about_pages_linkeddomain fraserdawbarns.com |
2018-12-12 |
insert about_pages_linkeddomain hayhow.com |
2018-12-12 |
insert about_pages_linkeddomain hb-tax.co.uk |
2018-12-12 |
insert about_pages_linkeddomain heacham-manor.co.uk |
2018-12-12 |
insert about_pages_linkeddomain homeinstead.co.uk |
2018-12-12 |
insert about_pages_linkeddomain norfolkhospice.org.uk |
2018-12-12 |
insert about_pages_linkeddomain norfolkrestaurantweek.co.uk |
2018-12-12 |
insert about_pages_linkeddomain sjpsolicitors.co.uk |
2018-12-12 |
insert about_pages_linkeddomain swaffhamgc.co.uk |
2018-12-12 |
insert about_pages_linkeddomain thainwildbur.co.uk |
2018-12-12 |
insert about_pages_linkeddomain townandaround.net |
2018-12-12 |
insert about_pages_linkeddomain wardgethinarcher.co.uk |
2018-12-12 |
insert email le..@allentomasfinancial.co.uk |
2018-12-12 |
insert person LEAH BARTLETT |
2018-12-12 |
insert person MOLLY SANDS |
2018-12-12 |
insert person SOPHIE DREW |
2018-12-12 |
insert person Ward Gethin Archer |
2018-12-12 |
update person_description BEN ALLEN => Ben Allen |
2018-12-12 |
update person_description MICHAEL CRISP => MICHAEL CRISP |
2018-12-12 |
update person_title JENNY BELHAM: SENIOR PARAPLANNER => PARAPLANNING MANAGER |
2018-12-12 |
update person_title TRACEY CANEY: OFFICE MANAGER => FINANCIAL ADMINISTRATION MANAGER |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-03-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
2018-01-29 |
insert email li..@allentomasfinancial.co.uk |
2018-01-29 |
insert person LISA PERKINS |
2018-01-29 |
update person_description BEN ALLEN => BEN ALLEN |
2018-01-11 |
update statutory_documents 30/11/17 UNAUDITED ABRIDGED |
2017-12-07 |
delete email da..@allentomasfinancial.co.uk |
2017-12-07 |
delete person DAVID IRVING |
2017-12-07 |
insert email je..@allentomasfinancial.co.uk |
2017-12-07 |
insert person JESS HARDING |
2017-09-23 |
insert otherexecutives MICHAEL CRISP |
2017-09-23 |
delete person DANIEL YOULES |
2017-09-23 |
update person_title MICHAEL CRISP: INDEPENDENT FINANCIAL ADVISER; Chartered Financial Planner => DIRECTOR; Chartered Financial Planner |
2017-09-01 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN CRISP |
2017-07-03 |
delete email le..@allentomasfinancial.co.uk |
2017-07-03 |
delete person LEWIS GOACHER |
2017-07-03 |
insert email da..@allentomasfinancial.co.uk |
2017-07-03 |
insert person DAVID IRVING |
2017-05-17 |
insert email ch..@allentomasfinancial.co.uk |
2017-05-17 |
insert person CHLOE DREW |
2017-05-17 |
update person_description BEN ALLEN => BEN ALLEN |
2017-05-17 |
update person_description MICHAEL CRISP => MICHAEL CRISP |
2017-03-13 |
insert email ke..@allentomasfinancial.co.uk |
2017-03-13 |
insert person KEVIN BANKS-DUNNELL |
2017-02-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-02-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2017-01-26 |
delete email da..@allentomasfinancial.co.uk |
2017-01-20 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-10-23 |
insert about_pages_linkeddomain allentomasfinancial.blogspot.co.uk |
2016-10-23 |
insert client_pages_linkeddomain allentomasfinancial.blogspot.co.uk |
2016-10-23 |
insert index_pages_linkeddomain allentomasfinancial.blogspot.co.uk |
2016-10-23 |
insert service_pages_linkeddomain allentomasfinancial.blogspot.co.uk |
2016-10-23 |
insert terms_pages_linkeddomain allentomasfinancial.blogspot.co.uk |
2016-09-25 |
delete contact_pages_linkeddomain 123contactform.com |
2016-09-25 |
delete index_pages_linkeddomain brooksmacdonald.com |
2016-09-25 |
delete index_pages_linkeddomain cofunds.co.uk |
2016-09-25 |
delete index_pages_linkeddomain fidelity.co.uk |
2016-09-25 |
delete index_pages_linkeddomain fundsdirect.co.uk |
2016-09-25 |
delete index_pages_linkeddomain investcentre.co.uk |
2016-09-25 |
delete index_pages_linkeddomain jmfinn.com |
2016-09-25 |
delete index_pages_linkeddomain londoncolonial.com |
2016-09-25 |
delete index_pages_linkeddomain rowanmoor.co.uk |
2016-09-25 |
delete index_pages_linkeddomain scottishlife.co.uk |
2016-09-25 |
delete index_pages_linkeddomain scottishwidows.co.uk |
2016-09-25 |
delete index_pages_linkeddomain skandia-life.co.uk |
2016-09-25 |
delete index_pages_linkeddomain skandiainternational.com |
2016-09-25 |
delete index_pages_linkeddomain standardlifewrap.com |
2016-09-25 |
delete index_pages_linkeddomain transact-online.co.uk |
2016-09-25 |
delete index_pages_linkeddomain www.gov.uk |
2016-09-25 |
insert index_pages_linkeddomain fca.org.uk |
2016-09-25 |
insert person REBECCA ALLEN |
2016-09-25 |
update robots_txt_status www.allentomasfinancial.co.uk: 404 => 200 |
2016-07-29 |
delete source_ip 88.208.252.140 |
2016-07-29 |
insert source_ip 46.32.240.35 |
2016-03-07 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-03-07 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-02-10 |
update statutory_documents 28/01/16 FULL LIST |
2016-02-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-02-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-02-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-02-04 |
insert email mi..@allentomasfinancial.co.uk |
2016-02-04 |
insert person Michael Crisp |
2016-01-14 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-08-07 |
update accounts_last_madeup_date null => 2014-11-30 |
2015-08-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
2015-04-13 |
delete about_pages_linkeddomain theparaplanners.com |
2015-04-13 |
delete index_pages_linkeddomain lynnnews.co.uk |
2015-04-13 |
insert address 6 St Nicholas Court,
Church Lane,
Dersingham,
Norfolk,
PE31 6GZ |
2015-04-13 |
insert email je..@allentomasfinancial.co.uk |
2015-04-13 |
insert index_pages_linkeddomain unbiased.co.uk |
2015-04-13 |
insert person Jenny Belham |
2015-03-07 |
delete address 6 ST NICHOLAS COURT DERSINGHAM KING'S LYNN NORFOLK ENGLAND PE31 6GZ |
2015-03-07 |
insert address 6 ST NICHOLAS COURT DERSINGHAM KING'S LYNN NORFOLK PE31 6GZ |
2015-03-07 |
insert sic_code 66290 - Other activities auxiliary to insurance and pension funding |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date null => 2015-01-28 |
2015-03-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-02-10 |
update statutory_documents 28/01/15 FULL LIST |
2015-01-03 |
delete about_pages_linkeddomain fsa.gov.uk |
2015-01-03 |
delete address 50 Hill Road,
Ingoldisthorpe,
Norfolk,
PE31 6NZ |
2015-01-03 |
delete contact_pages_linkeddomain fsa.gov.uk |
2015-01-03 |
delete index_pages_linkeddomain fsa.gov.uk |
2015-01-03 |
delete index_pages_linkeddomain hmrc.gov.uk |
2015-01-03 |
delete phone 07920 429294 |
2015-01-03 |
delete registration_number 590762 |
2015-01-03 |
delete service_pages_linkeddomain fsa.gov.uk |
2015-01-03 |
insert about_pages_linkeddomain linkedin.com |
2015-01-03 |
insert about_pages_linkeddomain theparaplanners.com |
2015-01-03 |
insert address St Nicholas Court,
Church Lane,
Dersingham,
Norfolk,
PE31 6GZ |
2015-01-03 |
insert alias AllenTomas & co Financial Management Ltd |
2015-01-03 |
insert email be..@allentomasfinancial.co.uk |
2015-01-03 |
insert email ed..@allentomasfinancial.co.uk |
2015-01-03 |
insert email tr..@allentomasfinancial.co.uk |
2015-01-03 |
insert index_pages_linkeddomain investcentre.co.uk |
2015-01-03 |
insert index_pages_linkeddomain lynnnews.co.uk |
2015-01-03 |
insert person Edward W Kubiak |
2015-01-03 |
insert person Tracey Caney |
2015-01-03 |
insert phone 01485 541998 / 0207 7696750 |
2015-01-03 |
insert registration_number 630427 |
2015-01-03 |
insert registration_number 8864562 |
2015-01-03 |
update primary_contact 50 Hill Road,
Ingoldisthorpe,
Norfolk,
PE31 6NZ => St Nicholas Court,
Church Lane,
Dersingham,
Norfolk,
PE31 6GZ |
2014-11-07 |
update account_ref_day 31 => 30 |
2014-11-07 |
update account_ref_month 1 => 11 |
2014-11-07 |
update accounts_next_due_date 2015-10-28 => 2015-08-31 |
2014-10-30 |
update statutory_documents CURRSHO FROM 31/01/2015 TO 30/11/2014 |
2014-09-07 |
delete address JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK UNITED KINGDOM PE31 6HH |
2014-09-07 |
insert address 6 ST NICHOLAS COURT DERSINGHAM KING'S LYNN NORFOLK ENGLAND PE31 6GZ |
2014-09-07 |
update registered_address |
2014-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
JUBILEE HOUSE JUBILEE COURT
DERSINGHAM
KING'S LYNN
NORFOLK
PE31 6HH
UNITED KINGDOM |
2014-03-19 |
update statutory_documents 06/03/14 STATEMENT OF CAPITAL GBP 100 |
2014-01-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |