CRANWELL WEALTH SOLUTIONS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-13 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-07-26 delete address Cranwell House, Eastbourne Road, Uckfield, East Sussex, TN22 5ST
2023-07-26 insert address 52 New Town, Uckfield, East Sussex, TN22 5DE
2023-07-26 update primary_contact Cranwell House, Eastbourne Road, Uckfield, East Sussex, TN22 5ST => 52 New Town, Uckfield, East Sussex, TN22 5DE
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-04-07 delete address 52 NEW TOWN UCKFIELD ENGLAND TN22 5DE
2023-04-07 insert address 52 NEW TOWN UCKFIELD EAST SUSSEX UNITED KINGDOM UNITED KINGDOM TN22 5DE
2023-04-07 update registered_address
2023-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2023 FROM 52 NEW TOWN UCKFIELD TN22 5DE ENGLAND
2023-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH TERESA PALMER / 23/03/2023
2023-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ERIC PALMER / 23/03/2023
2023-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN ERIC PALMER / 23/03/2023
2023-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN ERIC PALMER / 14/02/2023
2023-03-22 update statutory_documents CESSATION OF SARAH TERESA PALMER AS A PSC
2023-02-06 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-06 update statutory_documents ADOPT ARTICLES 24/01/2023
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-16 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-04-19 update robots_txt_status cranwellws.co.uk: 404 => 200
2022-04-19 update robots_txt_status www.cranwellws.co.uk: 404 => 200
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-05 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-07 delete address CRANWELL HOUSE EASTBOURNE ROAD UCKFIELD EAST SUSSEX TN22 5ST
2021-06-07 insert address 52 NEW TOWN UCKFIELD ENGLAND TN22 5DE
2021-06-07 update registered_address
2021-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2021 FROM CRANWELL HOUSE EASTBOURNE ROAD UCKFIELD EAST SUSSEX TN22 5ST
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH TERESA PALMER / 22/04/2021
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ERIC PALMER / 22/04/2021
2021-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / SARAH TERESA PALMER / 22/04/2021
2021-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN ERIC PALMER / 22/04/2021
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2021-04-15 delete source_ip 18.132.4.56
2021-04-15 delete source_ip 3.9.30.42
2021-04-15 insert source_ip 75.2.103.64
2021-04-15 insert source_ip 99.83.238.150
2021-04-15 update robots_txt_status cranwellws.co.uk: 200 => 404
2021-04-15 update robots_txt_status www.cranwellws.co.uk: 200 => 404
2021-01-18 delete index_pages_linkeddomain sjpinsights.co.uk
2021-01-18 delete index_pages_linkeddomain sjpp.co.uk
2021-01-18 delete phone 01435 866 101
2021-01-18 delete phone 01825 767568
2021-01-18 delete phone 07500 947052
2021-01-18 delete source_ip 34.241.230.219
2021-01-18 delete source_ip 52.19.123.198
2021-01-18 insert source_ip 18.132.4.56
2021-01-18 insert source_ip 3.9.30.42
2021-01-18 update robots_txt_status www.cranwellws.co.uk: 404 => 200
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-24 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-10 delete person Christine Goddard
2020-08-10 delete person Mae Ixer
2020-08-10 insert person Mel Page
2020-08-10 insert phone 01435 866 101
2020-08-10 update person_title Becks Abbott: Office Manager; Becks Abbott - Office Manager => Office Manager
2020-07-10 update person_title Peter Morris: Chartered Financial Planner => Chartered Financial Planner; Member of the Society of Later Life Advisers
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-03-05 insert address 56 High Street Heathfield East Sussex TN21 8JQ
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-04 update person_title Peter Morris: Financial Planner => Chartered Financial Planner
2019-08-05 update person_title Peter Morris: Financial Adviser; Member of the Society of Later Life Advisers => Financial Planner
2019-08-05 update person_title Steven Sanders: Financial Adviser => Financial Planner
2019-05-03 update person_title Peter Morris: Financial Adviser => Financial Adviser; Member of the Society of Later Life Advisers
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-02-07 update num_mort_outstanding 1 => 0
2019-02-07 update num_mort_satisfied 0 => 1
2019-01-20 insert person Sacha Irwin
2019-01-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090051670001
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-24 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-27 delete source_ip 162.13.227.84
2018-08-27 insert source_ip 34.241.230.219
2018-08-27 insert source_ip 52.19.123.198
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-03-13 update founded_year null => 2012
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
2018-01-28 update person_description Mae Ixer => Mae Ixer
2018-01-22 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-24 insert person Steven Sanders
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-07 delete about_pages_linkeddomain sjptv.co.uk
2017-03-07 delete contact_pages_linkeddomain google.co.uk
2017-03-07 delete contact_pages_linkeddomain sjptv.co.uk
2017-03-07 delete index_pages_linkeddomain sjptv.co.uk
2017-03-07 delete management_pages_linkeddomain sjptv.co.uk
2017-03-07 insert person Kate Miller
2017-03-07 insert person Mae Ixer
2017-03-07 update person_title Christine Goddard: Office Manager; Personal Assistant => Personal Assistant
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-16 insert address 21 Church Street Uckfield East Sussex TN22 1BJ
2016-09-16 insert person Anneka Poel
2016-07-24 delete person Cheryl Spencer
2016-07-24 insert person Christine Goddard
2016-06-07 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-06-07 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-05-20 update statutory_documents 22/04/16 FULL LIST
2016-02-17 insert about_pages_linkeddomain sjptv.co.uk
2016-02-17 insert contact_pages_linkeddomain sjptv.co.uk
2016-02-17 insert index_pages_linkeddomain sjptv.co.uk
2016-02-17 insert management_pages_linkeddomain sjptv.co.uk
2016-02-08 update statutory_documents DIRECTOR APPOINTED SARAH TERESA PALMER
2016-02-08 update statutory_documents 17/12/15 STATEMENT OF CAPITAL GBP 100
2016-01-20 delete fax 01825 763832
2016-01-20 delete phone 01959 500449
2016-01-20 insert phone 01825 767568
2016-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date null => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-22 => 2017-01-31
2015-12-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-07 update num_mort_charges 0 => 1
2015-09-07 update num_mort_outstanding 0 => 1
2015-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090051670001
2015-06-07 delete address CRANWELL HOUSE EASTBOURNE ROAD UCKFIELD EAST SUSSEX UNITED KINGDOM TN22 5ST
2015-06-07 insert address CRANWELL HOUSE EASTBOURNE ROAD UCKFIELD EAST SUSSEX TN22 5ST
2015-06-07 insert sic_code 82990 - Other business support service activities n.e.c.
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-04-22
2015-06-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-11 update statutory_documents 22/04/15 FULL LIST
2015-04-23 delete index_pages_linkeddomain testbench.co.uk
2015-04-23 delete source_ip 82.118.110.44
2015-04-23 insert source_ip 162.13.227.84
2015-01-23 insert alias Cranwell Wealth Solutions Limited
2015-01-23 insert index_pages_linkeddomain testbench.co.uk
2015-01-23 insert registration_number 09005167
2014-12-17 insert about_pages_linkeddomain sjpinsights.co.uk
2014-12-17 insert contact_pages_linkeddomain sjpinsights.co.uk
2014-12-17 insert index_pages_linkeddomain sjpinsights.co.uk
2014-10-22 delete source_ip 109.234.197.101
2014-10-22 insert source_ip 82.118.110.44
2014-04-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION