THE FAIR TRADE PRACTICE - History of Changes


DateDescription
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