Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-11-02 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/22 |
2023-10-26 |
update statutory_documents CESSATION OF VIKKI BIRCHMORE AS A PSC |
2023-10-07 |
update account_category FULL => UNAUDITED ABRIDGED |
2023-10-07 |
update accounts_last_madeup_date 2021-12-30 => 2022-12-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents 30/12/22 UNAUDITED ABRIDGED |
2023-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES |
2023-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE KNAPP |
2023-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH ELIZABETH COLLIS |
2023-03-27 |
update statutory_documents CESSATION OF JASMINE LOUISE JONES AS A PSC |
2023-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK LANCE / 25/11/2021 |
2023-01-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK LANCE / 01/01/2023 |
2023-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN LANCE / 01/01/2023 |
2022-10-19 |
update statutory_documents DIRECTOR APPOINTED MS VICTORIA JAYNE HEMMINGS |
2022-09-08 |
update accounts_last_madeup_date 2020-12-30 => 2021-12-30 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/21 |
2022-08-07 |
update num_mort_outstanding 1 => 0 |
2022-08-07 |
update num_mort_satisfied 0 => 1 |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES |
2022-07-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069691290001 |
2022-05-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE WILSON |
2022-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKKI BIRCHMORE |
2022-05-13 |
update statutory_documents CESSATION OF HEIDI JOY ELKINS AS A PSC |
2022-05-13 |
update statutory_documents CESSATION OF TC PROFESSIONAL TRUSTEES & EXECUTORS LTD AS A PSC |
2022-03-23 |
insert index_pages_linkeddomain trustpilot.com |
2022-02-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK LANCE / 25/11/2021 |
2022-02-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK LANCE / 25/11/2021 |
2022-02-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE KNAPP |
2022-02-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LANCE |
2022-02-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TC PROFESSIONAL TRUSTEES & EXECUTORS LTD |
2022-01-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI JOY ELKINS |
2022-01-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMINE LOUISE JONES |
2022-01-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE ELIZABETH PALLET |
2022-01-28 |
update statutory_documents CESSATION OF ELAINE KNAPP AS A PSC |
2022-01-28 |
update statutory_documents CESSATION OF MARK JONATHAN LANCE AS A PSC |
2022-01-28 |
update statutory_documents CESSATION OF TC PROFESSIONAL TRUSTEES & EXECUTORS LTD AS A PSC |
2022-01-07 |
update accounts_last_madeup_date 2019-12-30 => 2020-12-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-28 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2020 |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-30 |
2021-02-08 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/19 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN LANCE / 31/01/2020 |
2020-04-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE KNAPP |
2020-04-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WHITE |
2020-04-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TC PROFESSIONAL TRUSTEES & EXECUTORS LTD |
2020-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JONATHAN LANCE / 31/01/2020 |
2020-04-03 |
update statutory_documents CESSATION OF KEVIN JAMES WHITE AS A PSC |
2020-01-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-09-30 |
2020-01-02 |
update statutory_documents 12/12/19 STATEMENT OF CAPITAL GBP 180 |
2019-12-30 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2019-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY SICHEL |
2019-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SICHEL |
2019-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-11-05 |
delete phone 01489 660280 |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-09-30 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018 |
2019-09-05 |
delete index_pages_linkeddomain fca.org.uk |
2019-09-05 |
delete index_pages_linkeddomain financial-ombudsman.org.uk |
2019-09-05 |
insert phone 01489 660280 |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
2019-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLINA LANCE |
2019-04-06 |
delete vat 996428852 |
2019-02-25 |
update website_status FlippedRobots => OK |
2019-02-25 |
insert address Wycliffe House
Water Lane
Wilmslow, Cheshire
SK9 5AF |
2019-02-25 |
insert alias The Fair Trade Practice Ltd. |
2019-02-25 |
insert alias The Fair Trade Practice e.g. |
2019-02-25 |
insert email gd..@thefairtradepractice.co.uk |
2019-02-25 |
insert phone 0303 123 1113 |
2019-02-25 |
insert terms_pages_linkeddomain ico.org.uk |
2019-01-04 |
update website_status OK => FlippedRobots |
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 |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
2018-06-12 |
insert support_emails cu..@thefairtradepractice.co.uk |
2018-06-12 |
insert email cu..@thefairtradepractice.co.uk |
2018-06-12 |
insert vat 996428852 |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-22 |
insert address Fair Trade House,
3 Whittle Avenue,
Fareham,
PO15 5SH |
2016-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2016-06-28 |
delete about_pages_linkeddomain facebook.com |
2016-06-28 |
delete contact_pages_linkeddomain facebook.com |
2016-06-28 |
delete index_pages_linkeddomain facebook.com |
2016-06-28 |
delete phone 01489 550799 |
2016-06-28 |
delete terms_pages_linkeddomain facebook.com |
2016-06-28 |
insert index_pages_linkeddomain fca.org.uk |
2016-06-28 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2016-05-13 |
update num_mort_charges 0 => 1 |
2016-05-13 |
update num_mort_outstanding 0 => 1 |
2016-04-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069691290001 |
2016-01-28 |
delete about_pages_linkeddomain claimsregulation.gov.uk |
2016-01-28 |
delete contact_pages_linkeddomain claimsregulation.gov.uk |
2016-01-28 |
delete index_pages_linkeddomain claimsregulation.gov.uk |
2016-01-28 |
delete terms_pages_linkeddomain claimsregulation.gov.uk |
2016-01-28 |
insert about_pages_linkeddomain www.gov.uk |
2016-01-28 |
insert contact_pages_linkeddomain www.gov.uk |
2016-01-28 |
insert index_pages_linkeddomain www.gov.uk |
2016-01-28 |
insert terms_pages_linkeddomain www.gov.uk |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-08 |
delete address FAIR TRADE HOUSE 3 WHITTLE AVENUE FAREHAM HAMPSHIRE ENGLAND PO15 5SH |
2015-09-08 |
insert address FAIR TRADE HOUSE 3 WHITTLE AVENUE FAREHAM HAMPSHIRE PO15 5SH |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-09-08 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-08-18 |
update statutory_documents 22/07/15 FULL LIST |
2015-06-09 |
delete address UNIT 2 FURZE COURT 114 WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7SH |
2015-06-09 |
insert address FAIR TRADE HOUSE 3 WHITTLE AVENUE FAREHAM HAMPSHIRE ENGLAND PO15 5SH |
2015-06-09 |
update registered_address |
2015-06-08 |
delete address 2 Furze Court,
114 Wickham Road,
Fareham,
PO16 7SH |
2015-06-08 |
delete address 2 Furze Court, 114 Wickham Road, Fareham, Hampshire PO16 7SH |
2015-06-08 |
delete fax 01329 227 080 |
2015-06-08 |
delete phone 01329 223 600 |
2015-06-08 |
delete phone 01329 225 270 |
2015-06-08 |
insert address 3 Whittle Avenue
Fareham
PO15 5SH |
2015-06-08 |
insert address 3 Whittle Avenue, Fareham, Hampshire PO15 5SH |
2015-06-08 |
insert fax 01489 660301 |
2015-06-08 |
insert phone 01489 550799 |
2015-06-08 |
insert phone 01489 660300 |
2015-06-08 |
update primary_contact 2 Furze Court, 114 Wickham Road, Fareham, Hampshire PO16 7SH => 3 Whittle Avenue, Fareham, Hampshire PO15 5SH |
2015-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
UNIT 2 FURZE COURT
114 WICKHAM ROAD
FAREHAM
HAMPSHIRE
PO16 7SH |
2015-04-07 |
delete source_ip 31.193.2.193 |
2015-04-07 |
insert source_ip 87.239.16.245 |
2015-01-03 |
delete about_pages_linkeddomain twitter.com |
2015-01-03 |
delete contact_pages_linkeddomain twitter.com |
2015-01-03 |
delete index_pages_linkeddomain twitter.com |
2015-01-03 |
delete terms_pages_linkeddomain twitter.com |
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 |
2014-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
delete address UNIT 2 FURZE COURT 114 WICKHAM ROAD FAREHAM HAMPSHIRE UNITED KINGDOM PO16 7SH |
2014-09-07 |
insert address UNIT 2 FURZE COURT 114 WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7SH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-09-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-09-03 |
delete contact_pages_linkeddomain pancreaticcancer.org.uk |
2014-09-03 |
insert about_pages_linkeddomain oysterdesign.co.uk |
2014-09-03 |
insert contact_pages_linkeddomain oysterdesign.co.uk |
2014-09-03 |
insert index_pages_linkeddomain oysterdesign.co.uk |
2014-09-03 |
insert terms_pages_linkeddomain oysterdesign.co.uk |
2014-08-14 |
update statutory_documents DIRECTOR APPOINTED MRS KELLY ANN SICHEL |
2014-08-14 |
update statutory_documents 22/07/14 FULL LIST |
2014-07-29 |
insert contact_pages_linkeddomain pancreaticcancer.org.uk |
2014-04-21 |
delete address Building 2, Furze Court,
114 Wickham Road,
Fareham, PO16 7SH |
2014-04-21 |
delete index_pages_linkeddomain google.com |
2014-04-21 |
delete index_pages_linkeddomain hampshiregraphics.co.uk |
2014-04-21 |
delete source_ip 78.137.120.78 |
2014-04-21 |
insert phone 01329 223 600 |
2014-04-21 |
insert source_ip 31.193.2.193 |
2014-04-21 |
update robots_txt_status www.thefairtradepractice.co.uk: 404 => 200 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-09-06 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-08-20 |
update statutory_documents 22/07/13 FULL LIST |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-22 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-30 |
delete source_ip 46.20.118.19 |
2013-05-30 |
insert source_ip 78.137.120.78 |
2013-04-17 |
delete source_ip 46.20.125.24 |
2013-04-17 |
insert source_ip 46.20.118.19 |
2012-10-25 |
delete phone 01329 225 280 |
2012-10-25 |
insert phone 01329 227 080 |
2012-10-25 |
delete address 3 Furze Court, 114 Wickham Road, Fareham, PO16 7SH |
2012-10-25 |
delete address The Fair Trade Practice, 3 Furze Court, 114 Wickham Road,
Fareham, Hampshire PO16 7SH |
2012-10-25 |
delete phone 0800 881 8562 |
2012-10-25 |
insert address 2 Furze Court, 114 Wickham Road, Fareham, Hampshire PO16 7SH |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-16 |
update statutory_documents 22/07/12 FULL LIST |
2012-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDERSON-GIBBS CARLINA / 31/07/2012 |
2012-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN LANCE / 31/07/2012 |
2011-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2011 FROM
UNIT 3 FURZE COURT
114 WICKHAM ROAD
FAREHAM
HAMPSHIRE
PO16 7SH |
2011-08-02 |
update statutory_documents 22/07/11 FULL LIST |
2011-04-21 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK JONATHAN LANCE |
2010-10-13 |
update statutory_documents DIRECTOR APPOINTED MR PETER ROBERT SICHEL |
2010-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2010 FROM
UNIT 3 FURZEE COURT 114 WICKHAM ROAD
FAREHAM
HAMPSHIRE
PO16 7SH |
2010-08-11 |
update statutory_documents 22/07/10 FULL LIST |
2010-08-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE KNAPP / 22/07/2010 |
2010-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SICHEL |
2010-04-29 |
update statutory_documents CURREXT FROM 31/07/2010 TO 31/12/2010 |
2010-03-23 |
update statutory_documents NC INC ALREADY ADJUSTED 23/12/2009 |
2010-03-23 |
update statutory_documents 23/12/09 STATEMENT OF CAPITAL GBP 200.00 |
2009-11-11 |
update statutory_documents DIRECTOR APPOINTED MISS ANDERSON-GIBBS CARLINA |
2009-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2009 FROM
47 LOWER CHURCH ROAD
FAREHAM
HAMPSHIRE
PO14 4PW
ENGLAND |
2009-10-23 |
update statutory_documents SECRETARY APPOINTED ELAINE KNAPP |
2009-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LANCE |
2009-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SICHEL |
2009-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |