Date | Description |
2025-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/25, WITH UPDATES |
2025-03-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2025-03-06 |
update statutory_documents 26/02/25 STATEMENT OF CAPITAL GBP 225.00 |
2025-01-26 |
delete source_ip 35.197.247.149 |
2025-01-26 |
insert source_ip 141.193.213.11 |
2025-01-26 |
insert source_ip 141.193.213.10 |
2024-12-12 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2024 FROM
OAK HOUSE MARKET PLACE
MACCLESFIELD
SK10 1ER
ENGLAND |
2024-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address SUNDERLAND HOUSE SUNDERLAND STREET MACCLESFIELD CHESHIRE SK11 6JF |
2023-04-07 |
insert address OAK HOUSE MARKET PLACE MACCLESFIELD ENGLAND SK10 1ER |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2022 |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES |
2023-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM
SUNDERLAND HOUSE SUNDERLAND STREET
MACCLESFIELD
CHESHIRE
SK11 6JF |
2022-11-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-03 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ANDREW YOUNG |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES |
2022-02-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-11 |
update statutory_documents ADOPT ARTICLES 02/02/2022 |
2022-02-11 |
update statutory_documents SUB-DIVISION
02/02/22 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-25 |
delete about_pages_linkeddomain adviser-store.com |
2019-12-25 |
delete index_pages_linkeddomain adviser-store.com |
2019-12-25 |
insert about_pages_linkeddomain advisermarketing.co.uk |
2019-12-25 |
insert index_pages_linkeddomain advisermarketing.co.uk |
2019-12-25 |
insert terms_pages_linkeddomain advisermarketing.co.uk |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-17 |
delete source_ip 92.63.133.228 |
2018-09-17 |
insert source_ip 35.197.247.149 |
2018-05-20 |
delete alias Clientsfirst Ltd |
2018-05-20 |
insert about_pages_linkeddomain dotmailer.com |
2018-05-20 |
insert address Riverside, Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF |
2018-05-20 |
insert address Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF |
2018-05-20 |
insert index_pages_linkeddomain dotmailer.com |
2018-05-20 |
insert registration_number 07143834 |
2018-05-20 |
insert terms_pages_linkeddomain dotmailer.com |
2018-05-20 |
insert vat 985420008 |
2018-05-20 |
update primary_contact null => Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-16 |
insert general_emails en..@clients-first.co.uk |
2017-11-16 |
insert email en..@clients-first.co.uk |
2017-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK PITTHAM / 01/02/2016 |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE PITTHAM / 25/05/2016 |
2016-05-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE PITTHAM / 25/05/2016 |
2016-05-12 |
update returns_last_madeup_date 2015-02-02 => 2016-02-02 |
2016-05-12 |
update returns_next_due_date 2016-03-01 => 2017-03-02 |
2016-04-15 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE PITTHAM |
2016-03-03 |
update statutory_documents SECRETARY APPOINTED SARAH LOUISE PITTHAM |
2016-03-03 |
update statutory_documents 02/02/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-05 |
delete phone 0845 3037788 |
2015-09-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-12 |
delete source_ip 91.109.13.182 |
2015-07-12 |
insert source_ip 92.63.133.228 |
2015-05-07 |
update returns_last_madeup_date 2014-02-02 => 2015-02-02 |
2015-04-07 |
update returns_next_due_date 2015-03-02 => 2016-03-01 |
2015-03-12 |
update statutory_documents 02/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-01 |
update statutory_documents ADOPT ARTICLES 25/09/2014 |
2014-04-10 |
update statutory_documents DIRECTOR APPOINTED MRS GEMMA HAYES |
2014-04-07 |
delete address SUNDERLAND HOUSE SUNDERLAND STREET MACCLESFIELD CHESHIRE UNITED KINGDOM SK11 6JF |
2014-04-07 |
insert address SUNDERLAND HOUSE SUNDERLAND STREET MACCLESFIELD CHESHIRE SK11 6JF |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-02 => 2014-02-02 |
2014-04-07 |
update returns_next_due_date 2014-03-02 => 2015-03-02 |
2014-03-17 |
update statutory_documents 02/02/14 FULL LIST |
2014-02-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-02-28 |
update statutory_documents 06/01/14 STATEMENT OF CAPITAL GBP 125 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-02 => 2013-02-02 |
2013-06-25 |
update returns_next_due_date 2013-03-02 => 2014-03-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-21 |
update statutory_documents 02/02/13 FULL LIST |
2012-10-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-20 |
update statutory_documents 02/02/12 FULL LIST |
2012-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK PITTHAM / 20/02/2012 |
2012-01-24 |
update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012 |
2012-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2012 FROM
THE BATH MASTER'S HOUSE DAVENPORT STREET
MACCLESFIELD
CHESHIRE
SK10 1JE
ENGLAND |
2011-11-29 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-02-11 |
update statutory_documents 02/02/11 FULL LIST |
2010-02-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |