PAUL HORTON FINANCIAL SOLUTIONS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-03 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE HORTON / 25/11/2021
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-13 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-30 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-07 update num_mort_charges 2 => 4
2020-02-07 update num_mort_satisfied 0 => 2
2020-01-21 insert address 23 Osborne Street Grimsby North East Lincolnshire DN31 1EY
2020-01-21 insert address Laburnum House, Rasen Road, Walesby, Market Rasen, Lincolnshire, LN8 3UW
2020-01-21 insert alias Paul Horton Financial Solutions Limited
2020-01-21 insert alias Paul Horton Financial Solutions Ltd.
2020-01-21 insert index_pages_linkeddomain fca.org.uk
2020-01-21 insert index_pages_linkeddomain financial-ombudsman.org.uk
2020-01-21 insert index_pages_linkeddomain google.com
2020-01-21 insert index_pages_linkeddomain skyline-internet.com
2020-01-21 insert index_pages_linkeddomain wealthplatform.co.uk
2020-01-21 insert person Debbie Horton
2020-01-21 insert person Lesley Sanderson
2020-01-21 insert person Lorraine Clarke
2020-01-21 insert person Stephen Sherwood
2020-01-21 insert registration_number 06015733
2020-01-21 update founded_year null => 2006
2020-01-21 update primary_contact null => Laburnum House, Rasen Road, Walesby, Market Rasen, Lincolnshire, LN8 3UW
2020-01-21 update robots_txt_status www.ph-fs.co.uk: 404 => 200
2020-01-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060157330001
2020-01-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060157330002
2020-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060157330003
2020-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060157330004
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-06 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH HORTON
2019-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HORTON / 24/08/2019
2019-08-21 delete source_ip 88.202.224.167
2019-08-21 insert source_ip 94.229.64.146
2019-08-21 update website_status FlippedRobots => OK
2019-08-15 update website_status OK => FlippedRobots
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-08-16 delete source_ip 77.92.95.17
2018-08-16 insert source_ip 88.202.224.167
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-19 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-11-15 delete contact_pages_linkeddomain tpinside.com
2017-11-15 delete index_pages_linkeddomain tpinside.com
2017-11-15 delete service_pages_linkeddomain tpinside.com
2017-11-15 insert contact_pages_linkeddomain wealthplatform.co.uk
2017-11-15 insert index_pages_linkeddomain fca.org.uk
2017-11-15 insert index_pages_linkeddomain financial-ombudsman.org.uk
2017-11-15 insert index_pages_linkeddomain wealthplatform.co.uk
2017-11-15 insert service_pages_linkeddomain fca.org.uk
2017-11-15 insert service_pages_linkeddomain financial-ombudsman.org.uk
2017-11-15 insert service_pages_linkeddomain wealthplatform.co.uk
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-31 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-01 update statutory_documents 01/12/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-23 delete contact_pages_linkeddomain google.co.uk
2014-12-23 delete contact_pages_linkeddomain keyzo.co.uk
2014-12-16 update statutory_documents 01/12/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-11 delete address 29 Market Place Caistor Lincolnshire LN7 6QE
2014-07-11 insert address 23 Osborne Street Grimsby, North East Lincolnshire DN31 1EY
2014-07-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update num_mort_charges 0 => 2
2014-02-07 update num_mort_outstanding 0 => 2
2014-01-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060157330002
2014-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060157330001
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-02 update statutory_documents 01/12/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-03 update statutory_documents 01/12/12 FULL LIST
2012-05-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HORTON / 21/03/2012
2011-12-01 update statutory_documents 01/12/11 FULL LIST
2011-06-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-02 update statutory_documents 01/12/10 FULL LIST
2010-04-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 08/04/10 STATEMENT OF CAPITAL GBP 100
2009-12-01 update statutory_documents 01/12/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HORTON / 02/10/2009
2009-03-25 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-05 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-05 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-02-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 89 CHICHESTER ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE D35 0JA
2007-10-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 89 CHICHESTER ROAD CLEETHORPES NORTH EAST LINCS DN31 3ER
2006-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-19 update statutory_documents NEW SECRETARY APPOINTED
2006-12-19 update statutory_documents DIRECTOR RESIGNED
2006-12-19 update statutory_documents SECRETARY RESIGNED
2006-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION