ONLY BRIDGING & LOAN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-07-07 update accounts_next_due_date 2023-03-31 => 2024-02-29
2023-06-07 update accounts_next_due_date 2023-05-29 => 2023-03-31
2023-05-31 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-29
2023-03-29 delete source_ip 54.246.248.248
2023-03-29 insert source_ip 52.50.67.96
2023-01-24 delete source_ip 34.241.146.38
2023-01-24 insert source_ip 54.246.248.248
2022-12-23 delete address First Floor, The Chocolate Box, 8 Christchurch Rd, Boscombe, Bournemouth BH1 3NA
2022-12-23 insert address First Floor, 8 Christchurch Rd, Boscombe, Bournemouth BH1 3NA
2022-12-23 update primary_contact First Floor, The Chocolate Box, 8 Christchurch Rd, Boscombe, Bournemouth BH1 3NA => First Floor, 8 Christchurch Rd, Boscombe, Bournemouth BH1 3NA
2022-07-18 insert address First Floor, The Chocolate Box, 8 Christchurch Rd, Boscombe, Bournemouth BH1 3NA
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-29 => 2023-02-28
2022-05-23 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON MCGERRIGAN / 19/05/2022
2022-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / LOAN.CO.UK / 19/05/2022
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-29
2022-03-16 insert address 46 Alexandra Street, Southend On Sea, Essex, UK, SS1 1BJ
2022-03-16 insert address Parkway House, Suite 2, 28 Avenue Road, Bournemouth, Dorset, BH2 5SL
2022-03-16 insert registration_number 05455171
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2022-02-07 delete address 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG
2022-02-07 insert address 46 ALEXANDRA STREET SOUTHEND ON SEA ESSEX ENGLAND SS1 1BJ
2022-02-07 update registered_address
2022-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2022 FROM 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG
2021-12-07 insert company_previous_name EMONEY GROUP LTD
2021-12-07 update name EMONEY GROUP LTD => LOAN.CO.UK MORTGAGES LTD
2021-11-03 update statutory_documents COMPANY NAME CHANGED EMONEY GROUP LTD CERTIFICATE ISSUED ON 03/11/21
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-29 => 2022-02-28
2021-05-30 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-04-07 insert company_previous_name ONLY BRIDGING & LOANS LTD
2021-04-07 update name ONLY BRIDGING & LOANS LTD => EMONEY GROUP LTD
2021-03-18 update statutory_documents COMPANY NAME CHANGED ONLY BRIDGING & LOANS LTD CERTIFICATE ISSUED ON 18/03/21
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-29
2020-06-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-06-07 update accounts_next_due_date 2020-05-28 => 2021-02-28
2020-05-29 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / LOAN.CO.UK / 14/05/2020
2020-03-07 update account_ref_day 30 => 29
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-05-28
2020-02-28 update statutory_documents PREVSHO FROM 30/05/2019 TO 29/05/2019
2019-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA JUNIPER
2019-06-20 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-02-29
2019-05-31 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-05-29 update statutory_documents DIRECTOR APPOINTED MR PAUL MCGERRIGAN
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-03-07 update account_ref_day 31 => 30
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-05-31
2019-02-28 update statutory_documents PREVSHO FROM 31/05/2018 TO 30/05/2018
2018-09-12 delete source_ip 94.245.104.73
2018-09-12 insert phone 0800 0435689
2018-09-12 insert source_ip 34.241.146.38
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-04-22 delete phone 0800 043 5689
2018-04-22 delete phone 0800 043 5689 / 01992 536 100
2018-04-22 insert phone 0808 169 5951
2018-04-22 insert phone 0808 169 5951 / 01992 536 100
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-02-28 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-09 update account_ref_day 28 => 31
2017-12-09 update account_ref_month 2 => 5
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-02-28
2017-11-23 update statutory_documents PREVEXT FROM 28/02/2017 TO 31/05/2017
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-09-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOAN.CO.UK
2017-09-25 update statutory_documents CESSATION OF ANDREA JUNIPER AS A PSC
2017-06-08 insert company_previous_name LOAN COMPANY ESSEX LIMITED
2017-06-08 update name LOAN COMPANY ESSEX LIMITED => ONLY BRIDGING & LOANS LTD
2017-05-09 delete about_pages_linkeddomain mint-marketing.co.uk
2017-05-09 delete contact_pages_linkeddomain mint-marketing.co.uk
2017-05-09 delete index_pages_linkeddomain mint-marketing.co.uk
2017-05-09 delete terms_pages_linkeddomain mint-marketing.co.uk
2017-05-09 insert alias Only Bridging & Loan Ltd.
2017-05-09 insert alias Only Bridging & Loans Ltd
2017-05-02 update statutory_documents COMPANY NAME CHANGED LOAN COMPANY ESSEX LIMITED CERTIFICATE ISSUED ON 02/05/17
2016-12-01 update statutory_documents 04/11/16 STATEMENT OF CAPITAL GBP 200
2016-10-11 insert registration_number 05038750
2016-10-11 insert registration_number Z9518230
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREA JUNIPER
2016-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON JUNIPER
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-19 delete about_pages_linkeddomain goldfishmarketing.co.uk
2016-07-19 delete contact_pages_linkeddomain goldfishmarketing.co.uk
2016-07-19 delete index_pages_linkeddomain goldfishmarketing.co.uk
2016-07-19 insert about_pages_linkeddomain mint-marketing.co.uk
2016-07-19 insert casestudy_pages_linkeddomain mint-marketing.co.uk
2016-07-19 insert contact_pages_linkeddomain mint-marketing.co.uk
2016-07-19 insert index_pages_linkeddomain mint-marketing.co.uk
2016-07-04 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-03-15 update website_status OK => DomainNotFound
2016-03-11 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-11 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-08 update statutory_documents 02/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-18 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-13 delete address Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP
2015-08-13 insert address Warehams House, Warehams lane, Hertford, SG14 1LA
2015-08-13 update primary_contact Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP => Warehams House, Warehams lane, Hertford, SG14 1LA
2015-06-18 insert about_pages_linkeddomain goldfishmarketing.co.uk
2015-06-18 insert contact_pages_linkeddomain goldfishmarketing.co.uk
2015-06-18 insert index_pages_linkeddomain goldfishmarketing.co.uk
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-11 update statutory_documents 02/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-04-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-03-04 update statutory_documents 02/02/14 FULL LIST
2014-02-03 update website_status OK => DomainNotFound
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-20 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-16 update website_status DomainNotFound => OK
2013-05-16 delete source_ip 74.55.93.59
2013-05-16 insert index_pages_linkeddomain facebook.com
2013-05-16 insert index_pages_linkeddomain linkedin.com
2013-05-16 insert index_pages_linkeddomain twitter.com
2013-05-16 insert source_ip 94.245.104.73
2013-03-14 update statutory_documents 02/02/13 FULL LIST
2013-02-05 update website_status DomainNotFound
2012-11-30 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents 02/02/12 FULL LIST
2012-01-26 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents 02/02/11 FULL LIST
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 02/02/10 FULL LIST
2009-12-21 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-23 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2009 FROM ABILITY HOUSE 121 BROOKER ROAD WALTHAM ABBEY EN9 1JH
2009-01-23 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA JUNIPER / 03/02/2008
2009-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JUNIPER / 03/02/2008
2008-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-02-15 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-17 update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-02-02 update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-09 update statutory_documents RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-02-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION