TAYLOR WEALTH MANAGEMENT - History of Changes


DateDescription
2024-04-07 delete address UNIT 1A TRING BUSINESS ESTATE ICKNIELD WAY INDUSTRIAL ESTATE, ICKNIELD WAY TRING ENGLAND HP23 4JX
2024-04-07 insert address UNIT 1A TRING BUSINESS ESTATE UPPER ICKNIELD WAY TRING HERTFORDSHIRE UNITED KINGDOM HP23 4JX
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
2024-04-07 update registered_address
2024-04-03 update founded_year null => 1991
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 01/10/2023
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
2023-02-07 update founded_year 1991 => null
2022-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 22/12/2021
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES
2022-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNA TAYLOR / 22/12/2021
2022-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 20/10/2016
2022-02-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA TAYLOR
2022-02-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TAYLOR
2022-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 20/10/2016
2022-02-02 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2022
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
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete source_ip 18.132.4.56
2021-04-07 insert source_ip 75.2.103.64
2021-04-07 insert source_ip 99.83.238.150
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-06 update website_status FlippedRobots => OK
2021-02-06 delete source_ip 85.233.160.22
2021-02-06 delete source_ip 85.233.160.23
2021-02-06 delete source_ip 85.233.160.24
2021-02-06 insert source_ip 18.132.4.56
2021-02-06 update robots_txt_status www.taylorwealthmanagement.co.uk: 404 => 200
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-10-17 update website_status OK => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 update website_status OK => FlippedRobots
2020-04-10 delete chiefinvestmentofficer Chris Ralph
2020-04-10 delete otherexecutives Tom Beal
2020-04-10 insert chiefinvestmentofficer Tom Beal
2020-04-10 insert otherexecutives Andrew Humphries
2020-04-10 update person_title Andrew Humphries: Private Client Director => Director
2020-04-10 update person_title Chris Ralph: Chief Investment Officer => Chief Global Strategist
2020-04-10 update person_title Tom Beal: Investment Officer; Deputy Chief => Chief Investment Officer
2020-04-10 update website_status FlippedRobots => OK
2020-03-11 update website_status OK => FlippedRobots
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-10-14 insert otherexecutives Tom Beal
2019-10-14 insert person Tom Beal
2019-10-14 update website_status FlippedRobots => OK
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-24 update website_status OK => FlippedRobots
2019-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-26 update website_status FlippedRobots => OK
2019-07-26 delete source_ip 91.136.8.130
2019-07-26 insert source_ip 85.233.160.22
2019-07-26 insert source_ip 85.233.160.23
2019-07-26 insert source_ip 85.233.160.24
2019-07-26 update robots_txt_status www.sjpp.co.uk: 200 => 404
2019-07-26 update robots_txt_status www.taylorwealthmanagement.co.uk: 200 => 404
2019-06-29 update website_status OK => FlippedRobots
2019-05-24 delete client_pages_linkeddomain flagstoneim.com
2019-04-07 delete source_ip 185.26.230.131
2019-04-07 insert source_ip 91.136.8.130
2019-04-07 update robots_txt_status www.sjpp.co.uk: 404 => 200
2019-04-07 update robots_txt_status www.taylorwealthmanagement.co.uk: 404 => 200
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA TAYLOR / 18/10/2018
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-10 update website_status FlippedRobots => OK
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-01-06 update website_status OK => FlippedRobots
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-08-19 update website_status FlippedRobots => OK
2017-08-19 delete contact_pages_linkeddomain google.co.uk
2017-08-19 delete contact_pages_linkeddomain linkedin.com
2017-08-19 delete contact_pages_linkeddomain sjptv.co.uk
2017-08-19 delete index_pages_linkeddomain sjptv.co.uk
2017-08-19 delete management_pages_linkeddomain linkedin.com
2017-08-19 delete management_pages_linkeddomain sjptv.co.uk
2017-08-19 delete service_pages_linkeddomain linkedin.com
2017-08-19 delete service_pages_linkeddomain sjptv.co.uk
2017-07-15 update website_status OK => FlippedRobots
2016-12-20 delete address 93 WESTERN ROAD TRING HERTFORDSHIRE HP23 4BN
2016-12-20 insert address UNIT 1A TRING BUSINESS ESTATE ICKNIELD WAY INDUSTRIAL ESTATE, ICKNIELD WAY TRING ENGLAND HP23 4JX
2016-12-20 update registered_address
2016-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 93 WESTERN ROAD TRING HERTFORDSHIRE HP23 4BN
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-07-16 => 2017-12-31
2016-07-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-09 delete address 93 WESTERN ROAD TRING HERTFORDSHIRE UNITED KINGDOM HP23 4BN
2015-12-09 insert address 93 WESTERN ROAD TRING HERTFORDSHIRE HP23 4BN
2015-12-09 insert sic_code 66290 - Other activities auxiliary to insurance and pension funding
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date null => 2015-10-16
2015-12-09 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-11-16 update statutory_documents 16/10/15 FULL LIST
2014-10-21 update statutory_documents DIRECTOR APPOINTED MR JAMES TAYLOR
2014-10-21 update statutory_documents DIRECTOR APPOINTED MRS ANNA TAYLOR
2014-10-20 update statutory_documents CURREXT FROM 31/10/2015 TO 31/03/2016
2014-10-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN