RETIREMENT LINE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-10 delete chro Hayley Tattersall
2024-03-10 insert coo Hayley Tattersall
2024-03-10 delete person Andrew Mason
2024-03-10 update person_title Hayley Tattersall: HR Director; Member of the Management Team => Operations Director; Member of the Management Team
2024-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/24, NO UPDATES
2023-12-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-13 insert otherexecutives Paul Tattersall
2023-07-13 insert person Ali Akber Clark
2023-07-13 insert person Paul Tattersall
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
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2023-02-22 delete contact_pages_linkeddomain google.com
2022-12-20 delete coo Charlie Dee
2022-12-20 insert otherexecutives Charlie Dee
2022-12-20 update person_title Charlie Dee: Operations Director; Member of the Management Team => Non Executive Director; Member of the Management Team
2022-12-20 update person_title Mohamed Ratansi: Assistant; Member of the Management Team; Administration Manager => Member of the Management Team; Administration Manager
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES DEE
2022-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAYLEY TATTERSALL
2022-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ORMSTON
2022-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY JADE SLATER / 22/02/2022
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2022-02-25 update statutory_documents DIRECTOR APPOINTED MR MARK DAVID MICHAEL ORMSTON
2022-02-24 update statutory_documents DIRECTOR APPOINTED MRS HAYLEY JADE SLATER
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-31 delete person Mohamed Ratsani
2021-08-31 insert person Mohamed Ratansi
2021-07-30 delete otherexecutives Mark Ormston
2021-07-30 delete vpsales Charlie Dee
2021-07-30 insert coo Charlie Dee
2021-07-30 insert contact_pages_linkeddomain google.com
2021-07-30 update person_title Charlie Dee: Sales Director; Member of the Management Team => Operations Director; Member of the Management Team
2021-07-30 update person_title Mark Ormston: Associate Director; Member of the Management Team => Director of Propositions and Corporate Partnerships; Member of the Management Team
2021-05-29 insert person Mohamed Ratsani
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-02-18 delete otherexecutives Hayley Tattersall
2021-02-18 insert chro Hayley Tattersall
2021-02-18 insert otherexecutives Mark Ormston
2021-02-18 update person_title Hayley Tattersall: Associate Director; Member of the Management Team => HR Director; Member of the Management Team
2021-02-18 update person_title Mark Ormston: IT & Administration Manager; Member of the Management Team => Associate Director; Member of the Management Team
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-08-27 update statutory_documents 07/07/20 STATEMENT OF CAPITAL GBP 950.00
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-27 insert terms_pages_linkeddomain retirementhealthform.co.uk
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL SLATER
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-18 insert support_emails cu..@retirementline.co.uk
2018-06-18 delete email da..@retirementline.co.uk
2018-06-18 insert alias Retirement Line Group
2018-06-18 insert email cu..@retirementline.co.uk
2018-06-18 insert phone 01733 307179
2018-06-04 update statutory_documents DIRECTOR APPOINTED MRS CAROL SLATER
2018-03-17 delete contact_pages_linkeddomain google.com
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-01-31 delete phone 07870 200 059
2017-11-23 insert otherexecutives Hayley Tattersall
2017-11-23 update person_title Hayley Tattersall: HR & Accounts Manager; Member of the Management Team => Associate Director; Member of the Management Team
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-26 insert email co..@retirementline.co.uk
2017-10-26 insert email da..@retirementline.co.uk
2017-10-26 insert index_pages_linkeddomain trustpilot.com
2017-10-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRIE JOHNSON
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-10 insert about_pages_linkeddomain fca.org.uk
2017-01-10 insert about_pages_linkeddomain financial-ombudsman.org.uk
2017-01-10 insert career_pages_linkeddomain fca.org.uk
2017-01-10 insert casestudy_pages_linkeddomain fca.org.uk
2017-01-10 insert contact_pages_linkeddomain fca.org.uk
2017-01-10 insert index_pages_linkeddomain fca.org.uk
2017-01-10 insert product_pages_linkeddomain fca.org.uk
2017-01-10 insert terms_pages_linkeddomain fca.org.uk
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-10 delete registration_number 585970
2016-09-10 insert registration_number 726601
2016-05-13 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-13 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-07 update statutory_documents DIRECTOR APPOINTED MR CHARLES TREHARNE DEE
2016-03-07 update statutory_documents 27/02/16 FULL LIST
2016-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID SLATER / 11/01/2016
2016-01-25 insert about_pages_linkeddomain linkedin.com
2016-01-25 insert career_pages_linkeddomain linkedin.com
2016-01-25 insert casestudy_pages_linkeddomain linkedin.com
2016-01-25 insert contact_pages_linkeddomain linkedin.com
2016-01-25 insert index_pages_linkeddomain linkedin.com
2016-01-25 insert terms_pages_linkeddomain linkedin.com
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-23 update website_status Disallowed => OK
2015-10-23 delete source_ip 91.198.165.130
2015-10-23 insert source_ip 109.228.28.182
2015-10-08 insert company_previous_name ANNUITY LINE LIMITED
2015-10-08 update name ANNUITY LINE LIMITED => RETIREMENT LINE LIMITED
2015-09-09 update statutory_documents COMPANY NAME CHANGED ANNUITY LINE LIMITED CERTIFICATE ISSUED ON 09/09/15
2015-09-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-04 update statutory_documents DIRECTOR APPOINTED MR BARRIE FRANK JOHNSON
2015-05-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-27 update statutory_documents DIRECTOR APPOINTED MR CRAIG DAVID SLATER
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-18 update statutory_documents 27/02/15 FULL LIST
2015-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRIE JOHNSON
2015-03-04 update website_status FlippedRobots => Disallowed
2015-02-11 update website_status OK => FlippedRobots
2014-11-15 update website_status Disallowed => OK
2014-11-15 delete source_ip 94.126.40.154
2014-11-15 insert source_ip 91.198.165.130
2014-11-15 update robots_txt_status www.retirementline.co.uk: 404 => 200
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-18 update website_status FlippedRobots => Disallowed
2014-09-26 update website_status OK => FlippedRobots
2014-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON CHATHAM
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-26 update statutory_documents 27/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 delete address ROCKINGHAM HOUSE 52 FORDER WAY HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8JB
2013-06-24 insert address 52 FORDER WAY HAMPTON PETERBOROUGH PE7 8JB
2013-06-24 insert company_previous_name THE ANNUITY CLEARING HOUSE LIMITED
2013-06-24 update name THE ANNUITY CLEARING HOUSE LIMITED => ANNUITY LINE LIMITED
2013-06-24 update registered_address
2013-03-07 update statutory_documents 27/02/13 FULL LIST
2013-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE FRANK JOHNSON / 07/03/2013
2013-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN SLATER / 07/03/2013
2013-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2013 FROM ROCKINGHAM HOUSE 52 FORDER WAY HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8JB
2013-01-07 update statutory_documents COMPANY NAME CHANGED THE ANNUITY CLEARING HOUSE LIMITED CERTIFICATE ISSUED ON 07/01/13
2013-01-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER QUINTON
2012-07-26 update statutory_documents DIRECTOR APPOINTED MR. PETER JOHN QUINTON
2012-07-23 update statutory_documents DIRECTOR APPOINTED JASON CHATHAM
2012-03-02 update statutory_documents 27/02/12 FULL LIST
2012-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER SHEAD
2012-02-07 update statutory_documents DIRECTOR APPOINTED BARRIE FRANK JOHNSON
2012-02-07 update statutory_documents DIRECTOR APPOINTED MR DAVID NORMAN SLATER
2012-01-27 update statutory_documents DIRECTOR APPOINTED ROGER SHEAD
2012-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNT
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY FORSTER
2011-08-31 update statutory_documents 30/07/11 FULL LIST
2010-10-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents 30/07/10 FULL LIST
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM FORSTER / 30/07/2010
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUNT / 30/07/2010
2010-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2010 FROM RECTORY FARM OFFICES WARMINGTON PETERBOROUGH PE8 6UT UK
2010-01-07 update statutory_documents CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION