GOLDEN GATE FINANCIAL PLANNING & WEALTH MANAGEMENT - History of Changes


DateDescription
2024-09-02 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/24, NO UPDATES
2024-04-17 delete contact_pages_linkeddomain twitter.com
2024-04-17 delete index_pages_linkeddomain twitter.com
2024-04-17 delete service_pages_linkeddomain twitter.com
2024-04-17 insert contact_pages_linkeddomain tomd.co.uk
2024-04-17 insert index_pages_linkeddomain tomd.co.uk
2024-04-17 insert service_pages_linkeddomain tomd.co.uk
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-15 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-31 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-31 update statutory_documents ALTER ARTICLES 21/10/2022
2022-07-23 insert about_pages_linkeddomain pfp.net
2022-07-23 insert contact_pages_linkeddomain pfp.net
2022-07-23 insert index_pages_linkeddomain pfp.net
2022-07-23 insert service_pages_linkeddomain pfp.net
2022-07-23 insert terms_pages_linkeddomain pfp.net
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID HOUSE / 13/06/2022
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2022-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA HOUSE
2021-12-07 delete company_previous_name ROWDE LIMITED
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-06-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA LOUISE HOUSE
2021-06-14 delete source_ip 109.176.163.49
2021-06-14 insert source_ip 3.8.50.249
2020-08-09 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-09 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-03-08 delete source_ip 87.127.50.172
2019-03-08 insert source_ip 109.176.163.49
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-29 delete index_pages_linkeddomain 88mph.co
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-04-18 delete index_pages_linkeddomain intelligent-office.net
2018-04-18 insert about_pages_linkeddomain 88mph.co
2018-04-18 insert about_pages_linkeddomain fca.org.uk
2018-04-18 insert about_pages_linkeddomain linkedin.com
2018-04-18 insert about_pages_linkeddomain moneyfacts.co.uk
2018-04-18 insert about_pages_linkeddomain mypfp.co.uk
2018-04-18 insert about_pages_linkeddomain twitter.com
2018-04-18 insert index_pages_linkeddomain mypfp.co.uk
2018-04-18 update founded_year null => 2000
2018-03-13 delete about_pages_linkeddomain 88mph.co
2018-03-13 delete about_pages_linkeddomain fca.org.uk
2018-03-13 delete about_pages_linkeddomain intelligent-office.net
2018-03-13 delete about_pages_linkeddomain linkedin.com
2018-03-13 delete about_pages_linkeddomain moneyfacts.co.uk
2018-03-13 delete about_pages_linkeddomain twitter.com
2018-03-13 update founded_year 2000 => null
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-14 insert about_pages_linkeddomain 88mph.co
2017-11-14 insert about_pages_linkeddomain fca.org.uk
2017-11-14 insert about_pages_linkeddomain intelligent-office.net
2017-11-14 insert about_pages_linkeddomain linkedin.com
2017-11-14 insert about_pages_linkeddomain moneyfacts.co.uk
2017-11-14 insert about_pages_linkeddomain twitter.com
2017-11-14 update founded_year null => 2000
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID HOUSE / 01/05/2017
2017-06-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA LOUISE HOUSE / 01/05/2017
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-25 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-16 update statutory_documents 12/06/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-25 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-07-07 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-06-18 update statutory_documents 12/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-07-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-06-24 update statutory_documents 12/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-26 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-08-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-07-02 update statutory_documents 12/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 70221 - Financial management
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2012-10-15 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 12/06/12 FULL LIST
2011-09-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 12/06/11 FULL LIST
2010-08-11 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-28 update statutory_documents 12/06/10 FULL LIST
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID HOUSE / 09/06/2010
2009-11-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-09-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-24 update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-13 update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2007-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-23 update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-09-06 update statutory_documents NC INC ALREADY ADJUSTED 01/07/04
2004-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 1 THE LAURELS WESTLANDS LANE BEANACRE MELKSHAM WILTSHIRE SN12 7QJ
2004-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-09-06 update statutory_documents £ NC 1000/3000 01/07/0
2004-06-18 update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-21 update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-04 update statutory_documents RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-10-08 update statutory_documents SECRETARY RESIGNED
2001-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/01 FROM: RIVER VIEW STOCKLEY LANE CALNE WILTSHIRE SN11 0QX
2001-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-05 update statutory_documents NEW SECRETARY APPOINTED
2001-10-05 update statutory_documents DIRECTOR RESIGNED
2001-10-04 update statutory_documents COMPANY NAME CHANGED ROWDE LIMITED CERTIFICATE ISSUED ON 04/10/01
2001-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION