Date | Description |
2025-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BAKER |
2025-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/25, NO UPDATES |
2024-10-31 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-05-28 |
insert otherexecutives Matthew Davey |
2024-05-28 |
insert email ja..@peritus-group.co.uk |
2024-05-28 |
insert email ka..@peritus-wealth.co.uk |
2024-05-28 |
insert email le..@peritus-international.co.uk |
2024-05-28 |
insert person Jamie Robinson |
2024-05-28 |
insert person Katherine Stallwood |
2024-05-28 |
insert person Lee Adams |
2024-05-28 |
update person_description John Stewart => John Stewart |
2024-05-28 |
update person_description Matthew Davey => Matthew Davey |
2024-05-28 |
update person_title Matthew Davey: Senior Financial Consultant => Associate Director |
2024-03-21 |
delete otherexecutives Jake Baker |
2024-03-21 |
delete email ja..@peritus-group.co.uk |
2024-03-21 |
delete email pa..@propertylifestyle.co.uk |
2024-03-21 |
delete person Jake Baker |
2024-03-21 |
delete person Paul Banfield |
2024-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES |
2024-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAKE BAKER |
2024-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY BAKER |
2024-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERRY BAKER |
2023-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM BAKER / 06/11/2023 |
2023-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN BAKER / 06/11/2023 |
2023-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-08-03 |
insert about_pages_linkeddomain fca.org.uk |
2023-08-03 |
insert contact_pages_linkeddomain fca.org.uk |
2023-08-03 |
insert index_pages_linkeddomain fca.org.uk |
2023-08-03 |
insert terms_pages_linkeddomain fca.org.uk |
2023-07-18 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-05-30 |
delete email ma..@peritus-group.co.uk |
2023-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARDSON |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-10-31 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD OLIVER / 01/08/2022 |
2022-04-07 |
delete address 30 Broadwick Street, Soho, London W1F 8LX |
2022-04-07 |
delete address uk or 30 Broadwick Street, London, W1F 8LX |
2022-04-07 |
delete address uk or write to 30 Broadwick Street, London, W1F 8LX |
2022-04-07 |
insert about_pages_linkeddomain perituscorporatefinance.co.uk |
2022-04-07 |
update primary_contact 30 Broadwick Street, Soho, London W1F 8LX => null |
2022-04-07 |
delete address 30 BROADWICK STREET SOHO LONDON ENGLAND W1F 8LX |
2022-04-07 |
insert address 1 BANKSIDE THE WATERMARK GATESHEAD ENGLAND NE11 9SY |
2022-04-07 |
update registered_address |
2022-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2022 FROM
30 BROADWICK STREET SOHO
LONDON
W1F 8LX
ENGLAND |
2022-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE BAKER / 24/03/2022 |
2022-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERRY BAKER / 24/03/2022 |
2022-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BAKER / 24/03/2022 |
2022-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN BAKER / 24/03/2022 |
2021-09-14 |
delete email jo..@peritus-group.co.uk |
2021-09-14 |
delete person Jonathon Urwin |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES |
2021-06-11 |
update website_status NoTargetPages => OK |
2021-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-05-25 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-04-28 |
update statutory_documents 20/04/21 STATEMENT OF CAPITAL GBP 10000 |
2021-04-16 |
update website_status OK => NoTargetPages |
2021-02-23 |
delete email ke..@peritus-group.co.uk |
2021-02-23 |
delete person Ken Lee |
2021-02-23 |
update person_description Jonathon Urwin => Jonathon Urwin |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2021-01-22 |
delete registration_number 9233621 |
2021-01-22 |
insert registration_number 03490834 |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-30 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-07 |
update num_mort_charges 0 => 1 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034908340001 |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
2020-01-30 |
delete email jo..@osl-fs.co.uk |
2020-01-30 |
delete email pa..@themortgageplan.co.uk |
2020-01-30 |
delete person John Baker |
2020-01-30 |
delete person Paul Came |
2019-12-01 |
insert career_pages_linkeddomain peritusprivatefinance.co.uk |
2019-12-01 |
insert email jo..@osl-fs.co.uk |
2019-12-01 |
insert email jo..@peritus-group.co.uk |
2019-12-01 |
insert email ke..@peritus-group.co.uk |
2019-12-01 |
insert person John Baker |
2019-12-01 |
insert person Jonathon Urwin |
2019-12-01 |
insert person Ken Lee |
2019-12-01 |
update person_description John Stewart => John Stewart |
2019-12-01 |
update person_description Paul Came => Paul Came |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-28 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-08-02 |
update website_status NoTargetPages => OK |
2019-08-02 |
insert email pa..@themortgageplan.co.uk |
2019-08-02 |
insert person Paul Came |
2019-07-30 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW RICHARDSON |
2019-07-03 |
update website_status OK => NoTargetPages |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
2018-10-15 |
delete about_pages_linkeddomain retoxdigital.com |
2018-10-15 |
delete career_pages_linkeddomain retoxdigital.com |
2018-10-15 |
delete contact_pages_linkeddomain retoxdigital.com |
2018-10-15 |
delete terms_pages_linkeddomain retoxdigital.com |
2018-10-15 |
insert email pa..@propertylifestyle.co.uk |
2018-10-15 |
insert email vi..@peritus-group.co.uk |
2018-10-15 |
insert person Paul Banfield |
2018-10-15 |
insert person Vickram Negi |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-08-15 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-08-01 |
update website_status FlippedRobots => OK |
2018-08-01 |
delete source_ip 46.255.73.30 |
2018-08-01 |
insert source_ip 46.255.73.175 |
2018-06-27 |
update website_status OK => FlippedRobots |
2018-06-07 |
delete address 18 SAVILE ROW LONDON ENGLAND W1S 3PW |
2018-06-07 |
insert address 30 BROADWICK STREET SOHO LONDON ENGLAND W1F 8LX |
2018-06-07 |
update registered_address |
2018-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2018 FROM
PO BOX W1F 8LX
30 BROADWICK STREET 30 BROADWICK STREET
SOHO
LONDON
ENGLAND |
2018-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2018 FROM
18 SAVILE ROW
LONDON
W1S 3PW
ENGLAND |
2018-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2018 FROM
30 BROADWICK STREET SOHO
LONDON
W1F 8LX
ENGLAND |
2018-03-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-03-20 |
update statutory_documents FIRST GAZETTE |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-19 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-09-16 |
delete source_ip 46.255.73.20 |
2017-09-16 |
insert source_ip 46.255.73.30 |
2017-04-03 |
insert person Claire Montgomery |
2017-04-03 |
insert person Jo Southern |
2017-04-03 |
insert person John Stewart |
2017-04-03 |
insert person Stephanie Bishop |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
2017-01-04 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN EDWARD OLIVER |
2016-12-04 |
insert email ma..@peritus-group.co.uk |
2016-12-04 |
insert person Matthew Davey |
2016-12-04 |
update person_title Matthew Richardson: Group Compliance & Operations Director => Compliance & Operations Director |
2016-09-11 |
delete email ma..@peritus-group.co.uk |
2016-09-11 |
delete person Matthew Davey |
2016-09-11 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2016-08-14 |
delete otherexecutives Matthew Richardson |
2016-08-14 |
update person_title Matthew Richardson: Group Compliance Director => Group Compliance & Operations Director |
2016-08-14 |
update person_title Paula Baker: Assistant to Directors => Client Services Manager |
2016-05-13 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-13 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-04-06 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-18 |
update statutory_documents SECOND FILING WITH MUD 02/01/16 FOR FORM AR01 |
2016-02-11 |
delete address BERKERLEY SQUARE HOUSE BERKELEY SQUARE MAYFAIR LONDON W1J 6BD |
2016-02-11 |
insert address 18 SAVILE ROW LONDON ENGLAND W1S 3PW |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2015-01-02 => 2016-01-02 |
2016-02-11 |
update returns_next_due_date 2016-01-30 => 2017-01-30 |
2016-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2016 FROM, BERKERLEY SQUARE HOUSE BERKELEY SQUARE, MAYFAIR, LONDON, W1J 6BD |
2016-01-08 |
update statutory_documents 02/01/16 FULL LIST |
2015-11-09 |
update statutory_documents DIRECTOR APPOINTED MR JAKE BAKER |
2015-07-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-10 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-02 => 2015-01-02 |
2015-03-07 |
update returns_next_due_date 2015-01-30 => 2016-01-30 |
2015-02-02 |
update statutory_documents 02/01/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-16 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address BERKERLEY SQUARE HOUSE BERKELEY SQUARE MAYFAIR LONDON ENGLAND W1J 6BD |
2014-02-07 |
insert address BERKERLEY SQUARE HOUSE BERKELEY SQUARE MAYFAIR LONDON W1J 6BD |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-02 => 2014-01-02 |
2014-02-07 |
update returns_next_due_date 2014-01-30 => 2015-01-30 |
2014-01-30 |
update statutory_documents 02/01/14 FULL LIST |
2013-10-07 |
delete address UNIT G21 THE AVENUES ELEVENTH AVENUE NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE11 0NJ |
2013-10-07 |
insert address BERKERLEY SQUARE HOUSE BERKELEY SQUARE MAYFAIR LONDON ENGLAND W1J 6BD |
2013-10-07 |
insert company_previous_name QUAYSIDE FINANCIAL PLANNING SERVICES LIMITED |
2013-10-07 |
update name QUAYSIDE FINANCIAL PLANNING SERVICES LIMITED => PERITUS PRIVATE FINANCE LIMITED |
2013-10-07 |
update registered_address |
2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-09-06 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-09-05 |
update statutory_documents COMPANY NAME CHANGED QUAYSIDE FINANCIAL PLANNING SERVICES LIMITED
CERTIFICATE ISSUED ON 05/09/13 |
2013-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2013 FROM, UNIT G21 THE AVENUES, ELEVENTH AVENUE NORTH TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0NJ, ENGLAND |
2013-08-02 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-02 => 2013-01-02 |
2013-06-25 |
update returns_next_due_date 2013-01-30 => 2014-01-30 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-02-12 |
update statutory_documents 02/01/13 FULL LIST |
2012-08-21 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
OAKMERE BELMONT BUSINESS PARK
BELMONT
COUNTY DURHAM
DH1 1TW |
2012-02-01 |
update statutory_documents 02/01/12 FULL LIST |
2011-08-22 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2011 FROM, WESTWATERS OAKMERE, BELMONT BUSINESS PARK, DURHAM, DH1 1TW |
2011-01-04 |
update statutory_documents 02/01/11 FULL LIST |
2010-08-04 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-02-02 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR |
2010-02-02 |
update statutory_documents 02/01/10 FULL LIST |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN BAKER / 01/01/2010 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERRY BAKER / 01/01/2010 |
2010-02-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KERRY BAKER / 01/01/2010 |
2009-11-25 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-01-02 |
update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
2008-08-04 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
2007-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-19 |
update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
2005-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
2004-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-27 |
update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/04 FROM:
6 POPPYFIELDS, CHESTER LE STREET, COUNTY DURHAM DH2 2NA |
2004-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-02-28 |
update statutory_documents RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
2002-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-01-26 |
update statutory_documents RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
2001-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2001-02-12 |
update statutory_documents RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
2000-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/00 FROM:
6 POPPYFIELDS, CHESTER LE STREET, COUNTY DURHAM DH2 2NA |
2000-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/00 FROM:
CHURCHILL HOUSE, 12 MOSLEY STREET, NEWCASTLE UPON TYNE, NE1 1DE |
2000-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
2000-01-31 |
update statutory_documents RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
1999-02-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/99 |
1999-02-15 |
update statutory_documents RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS |
1998-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/98 FROM:
6 POPPYFIELDS, CHESTER LE STREET, COUNTY DURHAM DH2 2NA |
1998-01-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-19 |
update statutory_documents SECRETARY RESIGNED |
1998-01-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |