SHEAVYN ASSOCIATES FINANCIAL MANAGEMENT - History of Changes


DateDescription
2024-03-21 delete address Riverside House The Waterfront Newcastle upon Tyne NE15 8NY
2024-03-21 delete contact_pages_linkeddomain quilterfinancialplanning.co.uk
2024-03-21 delete phone 0191 241 0700
2024-03-21 insert address Quilter Financial Planning Complaints Department SUNDERLAND SR43 4JR
2024-03-21 insert person Hannah McCarthy
2024-03-21 insert phone 0808 171 2626
2024-03-21 update person_title Zoe Watson: Paraplanner => Personal Assistant
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-07 delete address 11 LEEDS ROAD BARWICK IN ELMET LEEDS ENGLAND LS15 4JE
2023-06-07 insert address DRYSON HOUSE YORK ROAD WETHERBY ENGLAND LS22 7SU
2023-06-07 update num_mort_charges 0 => 1
2023-06-07 update num_mort_outstanding 0 => 1
2023-06-07 update registered_address
2023-05-30 insert address Dryson House, York Road, Wetherby, England, LS22 7SU
2023-05-30 insert alias Sheavyn Associates Financial Management Limited
2023-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092759970001
2023-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2023 FROM 11 LEEDS ROAD BARWICK IN ELMET LEEDS LS15 4JE ENGLAND
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-13 delete source_ip 213.129.84.57
2023-03-13 insert source_ip 89.234.45.0
2023-03-13 update website_status IndexPageFetchError => OK
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2022-10-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-10-03 update website_status OK => IndexPageFetchError
2022-03-25 delete address Riverside House The Waterfront Newcastle Upon Tyne NE15 8NY
2022-03-25 delete alias Sheavyn Associates Financial Management Limited
2022-03-25 delete terms_pages_linkeddomain quilterfp.co.uk
2022-03-25 insert address Senator House 85 Queen Victoria Street London EC4V 4AB
2022-03-25 insert person Chris Redgrave
2022-03-25 insert terms_pages_linkeddomain experian.co.uk
2022-03-25 update person_description Jodie Howson => Jodie Howson
2022-01-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/10/2021
2021-12-22 insert person Jodie Howson
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-09-10 update website_status DomainNotFound => OK
2021-08-25 update statutory_documents DIRECTOR APPOINTED MR JOSH DANIEL WOODHALL
2021-08-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFM HOLDINGS LIMITED
2021-08-25 update statutory_documents CESSATION OF LAURENCE ALAN SHEAVYN AS A PSC
2021-08-25 update statutory_documents CESSATION OF MAXINE JANE BROWN AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-06-06 update website_status OK => DomainNotFound
2021-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE JANE BROWN
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-31 update website_status DomainNotFound => OK
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-09-22 update website_status OK => DomainNotFound
2020-08-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-14 update person_description Josh Woodhall => Josh Woodhall
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-04 insert person Josh Woodhall
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-30 delete address Wiltshire Court Farnsby Street Swindon SN1 5AH
2019-07-30 delete alias Sheavyn Associates Financial Management Limited
2019-07-30 delete index_pages_linkeddomain fca.gov.uk
2019-07-30 delete management_pages_linkeddomain fca.gov.uk
2019-07-30 delete service_pages_linkeddomain fca.gov.uk
2019-07-30 delete terms_pages_linkeddomain fca.gov.uk
2019-07-30 insert address Wiltshire Court Farnsby Street Swindon Wiltshire SN1 5AH
2019-07-30 insert email qf..@quilter.com
2019-07-30 insert registration_number 06784783
2019-07-30 insert terms_pages_linkeddomain quilter.com
2019-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ALAN SHEAVYN / 15/07/2019
2019-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LAURENCE ALAN SHEAVYN / 30/12/2018
2019-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXINE BROWN
2019-01-30 update statutory_documents DIRECTOR APPOINTED MRS MAXINE JANE BROWN
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ALAN SHEAVYN / 29/01/2019
2019-01-19 delete source_ip 213.129.84.44
2019-01-19 insert source_ip 213.129.84.57
2018-12-07 delete address 1ST FLOOR 70 MAIN STREET GARFORTH LEEDS WEST YORKSHIRE LS25 1AA
2018-12-07 insert address 11 LEEDS ROAD BARWICK IN ELMET LEEDS ENGLAND LS15 4JE
2018-12-07 update registered_address
2018-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 1ST FLOOR 70 MAIN STREET GARFORTH LEEDS WEST YORKSHIRE LS25 1AA
2018-11-25 insert address Wiltshire Court Farnsby Street Swindon SN1 5AH
2018-11-25 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-25 update website_status FlippedRobots => OK
2018-03-25 insert person Sarah Keeley
2018-02-15 update website_status OK => FlippedRobots
2018-01-01 insert address 1st Floor 70 Main Street Garforth Leeds LS25 1AA
2018-01-01 insert alias Sheavyn Associates Financial Management Limited
2018-01-01 insert alias Sheavyn Associates Financial Management Ltd
2018-01-01 insert phone +44(0)113 393 5260
2018-01-01 insert phone 0113 393 5260
2018-01-01 insert registration_number 9275997
2018-01-01 update primary_contact null => 1st Floor 70 Main Street Garforth Leeds LS25 1AA
2017-11-22 delete address 1st Floor 70 Main Street Garforth Leeds LS25 1AA
2017-11-22 delete alias Sheavyn Associates Financial Management Limited
2017-11-22 delete alias Sheavyn Associates Financial Management Ltd
2017-11-22 delete phone +44(0)113 393 5260
2017-11-22 delete phone 0113 393 5260
2017-11-22 delete registration_number 9275997
2017-11-22 update primary_contact 1st Floor 70 Main Street Garforth Leeds LS25 1AA => null
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-27 delete address 5 MARTINGALE FOLD BARWICK IN ELMET LEEDS WEST YORKSHIRE LS15 4PH
2017-04-27 insert address 1ST FLOOR 70 MAIN STREET GARFORTH LEEDS WEST YORKSHIRE LS25 1AA
2017-04-27 update registered_address
2017-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 5 MARTINGALE FOLD BARWICK IN ELMET LEEDS WEST YORKSHIRE LS15 4PH
2017-01-31 delete address Building 120 Windmill Hill Business Park, Swindon,SN5 6NX
2017-01-31 delete fax +44(0)113 393 5261
2017-01-31 insert address 1st Floor 70 Main Street Garforth Leeds LS25 1AA
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-05-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date null => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-07-22 => 2017-09-30
2016-04-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address 5 MARTINGALE FOLD BARWICK IN ELMET LEEDS WEST YORKSHIRE UNITED KINGDOM LS15 4PH
2015-12-08 insert address 5 MARTINGALE FOLD BARWICK IN ELMET LEEDS WEST YORKSHIRE LS15 4PH
2015-12-08 insert sic_code 64999 - Financial intermediation not elsewhere classified
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date null => 2015-10-22
2015-12-08 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-11-12 update statutory_documents 22/10/15 FULL LIST
2015-05-08 update account_ref_month 10 => 12
2015-04-08 update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015
2014-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION