Date | Description |
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 |