| Date | Description |
| 2025-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/25, WITH UPDATES |
| 2025-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/24 |
| 2025-06-18 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN TUNSTALL |
| 2025-03-21 |
delete source_ip 104.86.111.51 |
| 2025-03-21 |
delete source_ip 104.86.111.81 |
| 2025-03-21 |
insert email da..@successionwealth.co.uk |
| 2025-03-21 |
insert phone 0121 212 9212 |
| 2025-03-21 |
insert phone 0303 123 1113 |
| 2025-03-21 |
insert source_ip 104.90.100.38 |
| 2025-03-21 |
insert terms_pages_linkeddomain ico.org.uk |
| 2025-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE SWAIN |
| 2025-01-07 |
update statutory_documents SOLVENCY STATEMENT DATED 17/12/24 |
| 2025-01-07 |
update statutory_documents REDUCE ISSUED CAPITAL 19/12/2024 |
| 2025-01-07 |
update statutory_documents 07/01/25 STATEMENT OF CAPITAL GBP 0.001 |
| 2025-01-07 |
update statutory_documents STATEMENT BY DIRECTORS |
| 2024-12-15 |
delete alias Succession Advisory Services Ltd |
| 2024-12-15 |
delete index_pages_linkeddomain civicuk.com |
| 2024-12-15 |
delete source_ip 35.176.220.181 |
| 2024-12-15 |
insert address Brest Road, Derriford Business Park, Derriford, Plymouth PL6 5FL |
| 2024-12-15 |
insert registration_number 510054 |
| 2024-12-15 |
insert source_ip 104.86.111.51 |
| 2024-12-15 |
insert source_ip 104.86.111.81 |
| 2024-10-13 |
delete source_ip 82.196.241.37 |
| 2024-10-13 |
insert alias Succession Advisory Services Ltd |
| 2024-10-13 |
insert source_ip 35.176.220.181 |
| 2024-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/24, NO UPDATES |
| 2024-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
| 2024-02-14 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ROGER MARSDEN |
| 2024-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENSON |
| 2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH 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 |
| 2023-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
| 2023-04-07 |
delete address DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK, DERRIFORD, PLYMOUTH DEVON PL6 8BY |
| 2023-04-07 |
insert address THE APEX, BREST ROAD DERRIFORD BUSINESS PARK DERRIFORD PLYMOUTH UNITED KINGDOM PL6 5FL |
| 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 |
| 2023-04-07 |
update registered_address |
| 2022-11-23 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE LESLEY SWAIN |
| 2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
| 2022-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2022 FROM
DRAKE BUILDING 15 DAVY ROAD
PLYMOUTH SCIENCE PARK, DERRIFORD,
PLYMOUTH
DEVON
PL6 8BY |
| 2022-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
| 2022-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUCCESSION HOLDINGS LTD |
| 2022-08-24 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2022 |
| 2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
| 2021-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
| 2021-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WADHAM DOWNING |
| 2021-04-10 |
delete source_ip 216.59.56.167 |
| 2021-04-10 |
insert source_ip 82.196.241.37 |
| 2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2021-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
| 2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
| 2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-05-21 |
update statutory_documents DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING |
| 2020-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN PUDDEPHATT |
| 2020-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL |
| 2019-12-08 |
delete address Drake Building
15 Davy Road
Plymouth Science Park
Derriford
Plymouth
PL6 8BY |
| 2019-12-08 |
delete contact_pages_linkeddomain fundsdirect.co.uk |
| 2019-12-08 |
delete contact_pages_linkeddomain successiongroup.co.uk |
| 2019-12-08 |
delete index_pages_linkeddomain fundsdirect.co.uk |
| 2019-12-08 |
delete index_pages_linkeddomain successiongroup.co.uk |
| 2019-12-08 |
delete management_pages_linkeddomain fundsdirect.co.uk |
| 2019-12-08 |
delete management_pages_linkeddomain successiongroup.co.uk |
| 2019-12-08 |
delete phone 01752 762140 |
| 2019-12-08 |
delete terms_pages_linkeddomain fundsdirect.co.uk |
| 2019-12-08 |
delete terms_pages_linkeddomain successiongroup.co.uk |
| 2019-12-08 |
insert address 60 Church Street
Birmingham
B3 2DJ |
| 2019-12-08 |
insert contact_pages_linkeddomain platformservices.co.uk |
| 2019-12-08 |
insert contact_pages_linkeddomain successionwealth.co.uk |
| 2019-12-08 |
insert index_pages_linkeddomain platformservices.co.uk |
| 2019-12-08 |
insert index_pages_linkeddomain successionwealth.co.uk |
| 2019-12-08 |
insert management_pages_linkeddomain platformservices.co.uk |
| 2019-12-08 |
insert management_pages_linkeddomain successionwealth.co.uk |
| 2019-12-08 |
insert terms_pages_linkeddomain platformservices.co.uk |
| 2019-12-08 |
insert terms_pages_linkeddomain successionwealth.co.uk |
| 2019-12-08 |
update primary_contact Drake Building
15 Davy Road
Plymouth Science Park
Derriford
Plymouth
PL6 8BY => 60 Church Street
Birmingham
B3 2DJ |
| 2019-11-08 |
delete registration_number 07882873 |
| 2019-11-08 |
insert registration_number 06711051 |
| 2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
| 2019-10-10 |
update statutory_documents CESSATION OF SUCCESSION NEWCO2 LIMITED AS A PSC |
| 2019-10-10 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 21/06/2018 |
| 2019-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
| 2019-07-09 |
insert chiefriskofficer Susan Puddephatt |
| 2019-07-09 |
insert otherexecutives Susan Puddephatt |
| 2019-07-09 |
insert person Susan Puddephatt |
| 2019-03-29 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN MARIE PUDDEPHATT |
| 2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISH |
| 2018-12-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ALEXANDER STEVENSON |
| 2018-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CAPTIEUX |
| 2018-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES |
| 2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-11-02 |
delete otherexecutives Keith Brown |
| 2018-11-02 |
delete otherexecutives Nigel Chaplin |
| 2018-11-02 |
delete otherexecutives Stuart Beckett |
| 2018-11-02 |
insert ceo James Stevenson |
| 2018-11-02 |
insert otherexecutives Paul Morrish |
| 2018-11-02 |
delete associated_investor Octopus Investments |
| 2018-11-02 |
delete person Debbie Walker |
| 2018-11-02 |
delete person Keith Brown |
| 2018-11-02 |
delete person Nigel Chaplin |
| 2018-11-02 |
delete person Stuart Beckett |
| 2018-11-02 |
insert person James Stevenson |
| 2018-11-02 |
insert person Paul Morrish |
| 2018-11-02 |
update person_title Simon Taylor: Platform and Investment Director => Managing Director for SAS |
| 2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
| 2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
| 2018-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MORRISH / 30/07/2018 |
| 2018-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANJAY SHAH |
| 2018-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HILL / 09/05/2018 |
| 2018-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODALL |
| 2017-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCMAHON |
| 2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 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 FULL ACCOUNTS MADE UP TO 31/12/16 |
| 2017-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SHIPWAY |
| 2017-07-23 |
insert otherexecutives Hazel Hodge |
| 2017-07-23 |
insert person Hazel Hodge |
| 2017-06-19 |
delete ceo Simon Chamberlain |
| 2017-06-19 |
delete otherexecutives Ian Shipway |
| 2017-06-19 |
insert chairman Ray Pierce |
| 2017-06-19 |
insert founder Simon Chamberlain |
| 2017-06-19 |
insert managingdirector Sanjay Shah |
| 2017-06-19 |
delete person Ian Shipway |
| 2017-06-19 |
insert person Ray Pierce |
| 2017-06-19 |
update person_description Simon Chamberlain => Simon Chamberlain |
| 2017-06-19 |
update person_title Sanjay Shah: National Proposition Director => Managing Director |
| 2017-06-19 |
update person_title Simon Chamberlain: Chief Executive Officer => Founder |
| 2017-05-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED |
| 2017-05-03 |
insert associated_investor Octopus Investments |
| 2017-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERLAIN |
| 2017-02-15 |
update statutory_documents DIRECTOR APPOINTED MR SIMON MARK CHARLES |
| 2016-11-29 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2016 |
| 2016-11-22 |
delete source_ip 162.13.203.193 |
| 2016-11-22 |
insert source_ip 216.59.56.167 |
| 2016-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBBIE DRY |
| 2016-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENSON |
| 2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 2016-09-21 |
insert otherexecutives Keith Brown |
| 2016-09-21 |
delete person James Stevenson |
| 2016-09-21 |
delete person John Kilburn-Toppin |
| 2016-09-21 |
insert person Keith Brown |
| 2016-09-21 |
insert person Martin Macey |
| 2016-09-21 |
insert person Sanjay Shah |
| 2016-09-21 |
update person_title Nigel Chaplin: Regional Director => Business Development Director |
| 2016-09-21 |
update person_title Stuart Beckett: Regional Director; Regional Director for Scotland => Business Development Director; Regional Director for Scotland |
| 2016-09-21 |
update person_title Trevor Doe: Regional Director; Regional Director for East and Central England => Business Development Director; Regional Director for East and Central England |
| 2016-09-09 |
update statutory_documents DIRECTOR APPOINTED SANJAY SHAH |
| 2016-08-24 |
delete otherexecutives Paul Finch |
| 2016-08-24 |
delete person Paul Finch |
| 2016-08-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
| 2016-08-11 |
update statutory_documents SAIL ADDRESS CREATED |
| 2016-06-20 |
update statutory_documents ADOPT ARTICLES 10/06/2016 |
| 2016-06-14 |
update statutory_documents SECOND FILING WITH MUD 30/09/15 FOR FORM AR01 |
| 2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
| 2016-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAMBERLAIN / 01/10/2015 |
| 2016-04-23 |
insert otherexecutives Paul McMahon |
| 2016-04-23 |
update person_title Paul McMahon: null => Non - Executive Director |
| 2016-03-22 |
update statutory_documents DIRECTOR APPOINTED MS DEBBIE DRY |
| 2016-03-19 |
update website_status DomainNotFound => OK |
| 2016-03-19 |
delete alias Succession Advisory Services Ltd. |
| 2016-03-19 |
delete registration_number 510054 |
| 2016-03-19 |
insert index_pages_linkeddomain linkedin.com |
| 2016-03-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MCMAHON |
| 2016-03-13 |
update website_status FlippedRobots => DomainNotFound |
| 2016-03-07 |
update website_status OK => FlippedRobots |
| 2016-02-17 |
update statutory_documents DIRECTOR APPOINTED MR SIMON TAYLOR |
| 2015-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARCEL CAPTIEUX / 29/11/2015 |
| 2015-11-26 |
update statutory_documents DIRECTOR APPOINTED RICHRD GOODALL |
| 2015-11-09 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
| 2015-11-09 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
| 2015-10-30 |
delete address Unit 9, Drake Building
15 Davy Road
Plymouth Science Park
Derriford
Plymouth
PL6 8BY |
| 2015-10-19 |
update statutory_documents 30/09/15 FULL LIST |
| 2015-09-04 |
update person_title Ian Shipway: Financial Planner; Chairman of the Investment Committee => Financial Planner |
| 2015-09-04 |
update person_title Tim Parsons: National Relationship Director => National Development Director |
| 2015-07-10 |
delete otherexecutives Richard Rhodes |
| 2015-07-10 |
delete person Richard Rhodes |
| 2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-06-11 |
delete index_pages_linkeddomain vimeo.com |
| 2015-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
| 2015-06-01 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ALEXANDER STEVENSON |
| 2015-03-19 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN HILL |
| 2015-01-20 |
delete alias Succession Advisory Services Limited |
| 2014-12-23 |
insert alias Succession Advisory Services Limited |
| 2014-12-22 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/13 |
| 2014-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD RHODES |
| 2014-11-25 |
insert contact_pages_linkeddomain civicuk.com |
| 2014-11-25 |
insert index_pages_linkeddomain civicuk.com |
| 2014-11-25 |
insert management_pages_linkeddomain civicuk.com |
| 2014-11-25 |
insert terms_pages_linkeddomain civicuk.com |
| 2014-11-07 |
delete address DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK, DERRIFORD, PLYMOUTH DEVON ENGLAND PL6 8BY |
| 2014-11-07 |
insert address DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK, DERRIFORD, PLYMOUTH DEVON PL6 8BY |
| 2014-11-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
| 2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-11-07 |
update registered_address |
| 2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
| 2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
| 2014-10-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SOUTHGATE |
| 2014-10-22 |
update statutory_documents 30/09/14 FULL LIST |
| 2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
| 2014-08-16 |
delete source_ip 159.253.214.100 |
| 2014-08-16 |
insert source_ip 162.13.203.193 |
| 2014-05-29 |
delete alias Succession Advisory Services Limited |
| 2014-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RHODES / 23/05/2014 |
| 2014-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAMBERLAIN / 23/05/2014 |
| 2014-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON |
| 2014-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DAVEY |
| 2014-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIERCE |
| 2014-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARSONS |
| 2014-03-25 |
insert phone 0845 0745848 |
| 2014-02-18 |
insert address Trimbridge House
Trim Street
Bath
BA1 1HB |
| 2014-02-18 |
insert address Unit 9, Drake Building
15 Davy Road
Plymouth Science Park
Derriford
Plymouth
PL6 8BY |
| 2014-02-17 |
update statutory_documents ADOPT ARTICLES 28/01/2014 |
| 2014-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARCEL CAPTIEUX / 28/01/2014 |
| 2014-01-19 |
delete address Unit 9, Drake Building
15 Davy Road
Plymouth Science Park
Derriford
Plymouth
PL6 8BY |
| 2014-01-07 |
delete address UNIT 9 DRAKE BUILDING 15 DAVY ROAD TAMAR SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BY |
| 2014-01-07 |
insert address DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK, DERRIFORD, PLYMOUTH DEVON ENGLAND PL6 8BY |
| 2014-01-07 |
update registered_address |
| 2013-12-20 |
delete address Unit 9, Drake Building
15 Davy Road
Tamar Science Park
Derriford
Plymouth
PL6 8BY |
| 2013-12-20 |
insert address Unit 9, Drake Building
15 Davy Road
Plymouth Science Park
Derriford
Plymouth
PL6 8BY |
| 2013-12-20 |
update primary_contact Unit 9, Drake Building
15 Davy Road
Tamar Science Park
Derriford
Plymouth
PL6 8BY => Unit 9, Drake Building
15 Davy Road
Plymouth Science Park
Derriford
Plymouth
PL6 8BY |
| 2013-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
UNIT 9 DRAKE BUILDING 15 DAVY ROAD
TAMAR SCIENCE PARK DERRIFORD
PLYMOUTH
DEVON
PL6 8BY |
| 2013-12-05 |
delete source_ip 159.253.214.210 |
| 2013-12-05 |
insert index_pages_linkeddomain vimeo.com |
| 2013-12-05 |
insert source_ip 159.253.214.100 |
| 2013-11-18 |
insert registration_number 510054 |
| 2013-11-07 |
delete address UNIT 9 DRAKE BUILDING 15 DAVY ROAD TAMAR SCIENCE PARK DERRIFORD PLYMOUTH DEVON ENGLAND PL6 8BY |
| 2013-11-07 |
insert address UNIT 9 DRAKE BUILDING 15 DAVY ROAD TAMAR SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BY |
| 2013-11-07 |
update registered_address |
| 2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
| 2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
| 2013-10-15 |
update statutory_documents 30/09/13 FULL LIST |
| 2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-10-06 |
delete source_ip 212.78.90.184 |
| 2013-10-06 |
insert source_ip 159.253.214.210 |
| 2013-10-06 |
update robots_txt_status www.successionadvisoryservices.com: 404 => 200 |
| 2013-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENN HERSKIND |
| 2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-06-28 |
update website_status OK => DomainNotFound |
| 2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2011-12-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-06-23 |
delete sic_code 6713 - Auxiliary financial intermed |
| 2013-06-23 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
| 2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
| 2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
| 2013-06-21 |
delete address UNIT 9 DRAKE BUILDING 15 DAVY ROAD TAMAR SCIENCE PARK PLYMOUTH DEVON ENGLAND PL6 8BY |
| 2013-06-21 |
insert address UNIT 9 DRAKE BUILDING 15 DAVY ROAD TAMAR SCIENCE PARK DERRIFORD PLYMOUTH DEVON ENGLAND PL6 8BY |
| 2013-06-21 |
update registered_address |
| 2013-06-19 |
update statutory_documents DIRECTOR APPOINTED MR KENN JORGENSEN HERSKIND |
| 2013-04-08 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER GUY JOHNSON |
| 2013-02-21 |
update person_description John Davey |
| 2013-01-09 |
update statutory_documents 27/11/12 STATEMENT OF CAPITAL GBP 17356.26 |
| 2012-12-28 |
update statutory_documents ADOPT ARTICLES 27/11/2012 |
| 2012-11-07 |
update statutory_documents 30/09/12 FULL LIST |
| 2012-10-25 |
delete person Andrew Smith |
| 2012-10-25 |
insert person Christian Captieux |
| 2012-10-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2012-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RHODES / 10/08/2012 |
| 2012-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARCEL CAPTIEUX / 09/10/2012 |
| 2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2012-10-01 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
| 2012-10-01 |
update statutory_documents 07/12/11 STATEMENT OF CAPITAL GBP 16000.0017 |
| 2012-10-01 |
update statutory_documents 07/12/11 STATEMENT OF CAPITAL GBP 16000.0017 |
| 2012-09-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER EDWARD SOUTHGATE / 12/09/2012 |
| 2012-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MORRISH / 09/08/2012 |
| 2012-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RHODES / 08/08/2012 |
| 2012-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
UNIT 9 DRAKE BUILDING
15 DAVY ROAD DERRIFORD
PLYMOUTH
DEVON
PL6 8BY
ENGLAND |
| 2012-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2012 FROM
UNIT 9 DRAKE BUILDING
15 DAVY ROAD TAMAR SCIENCE PARK
PLYMOUTH
DEVON
PL6 8BY
ENGLAND |
| 2012-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
| 2012-03-20 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX |
| 2012-03-20 |
update statutory_documents 31/12/11 STATEMENT OF CAPITAL GBP 16000.005 |
| 2012-02-03 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
| 2012-01-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN RHODES |
| 2011-10-19 |
update statutory_documents CURRSHO FROM 30/04/2012 TO 31/12/2011 |
| 2011-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2011 FROM
GRATTON FARM GRATTON LANE
YELVERTON PLYMOUTH
DEVON
PL20 6AW |
| 2011-10-19 |
update statutory_documents 30/09/11 FULL LIST |
| 2011-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 01/09/2011 |
| 2011-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WARDROP |
| 2011-04-11 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
| 2011-03-23 |
update statutory_documents ADOPT ARTICLES 25/01/2011 |
| 2011-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HEARN |
| 2011-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS |
| 2010-10-12 |
update statutory_documents 30/09/10 FULL LIST |
| 2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR DAVEY / 25/11/2009 |
| 2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WATT WARDROP / 01/10/2009 |
| 2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY SHIPWAY / 17/12/2009 |
| 2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FRANCIS PIERCE / 17/12/2009 |
| 2010-10-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER EDWARD SOUTHGATE / 13/07/2010 |
| 2010-05-10 |
update statutory_documents 26/02/10 STATEMENT OF CAPITAL GBP 3333.34 |
| 2010-01-27 |
update statutory_documents 04/11/09 STATEMENT OF CAPITAL GBP 2833.334 |
| 2010-01-26 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
| 2010-01-20 |
update statutory_documents DIRECTOR APPOINTED MR IAN GEOFFREY SHIPWAY |
| 2009-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR DALEY / 25/11/2009 |
| 2009-12-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ARTHUR DALEY |
| 2009-12-23 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND FRANCIS PIERCE |
| 2009-12-23 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND FRANCIS PIERCE |
| 2009-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIERCE |
| 2009-11-09 |
update statutory_documents 30/09/09 FULL LIST |
| 2009-09-22 |
update statutory_documents DIRECTOR APPOINTED DAVID LOVAT GORDON HEARN |
| 2009-09-22 |
update statutory_documents DIRECTOR APPOINTED STEVEN ALLEN HARRIS |
| 2009-09-11 |
update statutory_documents DIRECTOR APPOINTED ALAN WATT WARDROP |
| 2009-08-20 |
update statutory_documents PREVSHO FROM 30/09/2009 TO 30/04/2009 |
| 2009-06-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 2009-05-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2009-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2009 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3XX |
| 2009-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2009 FROM
C/O MARK HOLT & COMPANY MARINE BUILDING
VICTORIA WHARF
PLYMOUTH
DEVON
PL4 0RF |
| 2009-01-06 |
update statutory_documents DIRECTOR APPOINTED SIMON CHAMBERLAIN |
| 2008-11-04 |
update statutory_documents DIRECTOR APPOINTED ANDREW JAMES SMITH |
| 2008-11-04 |
update statutory_documents DIRECTOR APPOINTED PAUL STEPHEN MORRISH |
| 2008-11-04 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY GEORGE ARNOLD PARSONS |
| 2008-11-04 |
update statutory_documents SECRETARY APPOINTED PETER SOUTHGATE |
| 2008-11-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 2008-11-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 2008-09-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |