SOUTH COAST MORTGAGES - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LOUISE DAVIES
2023-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH DAFYDD RHYS DAVIES / 27/02/2023
2022-08-18 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER LOUISE DAVIES
2022-08-11 delete about_pages_linkeddomain g.page
2022-08-11 delete contact_pages_linkeddomain g.page
2022-08-11 delete index_pages_linkeddomain g.page
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2022-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH DAFYDD RHYS DAVIES / 22/02/2022
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-02-08 update account_category TOTAL EXEMPTION FULL => null
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-05 delete address 2 days ago Protection in
2021-02-05 delete index_pages_linkeddomain buff.ly
2021-02-05 delete index_pages_linkeddomain rightmove.co.uk
2021-02-05 insert index_pages_linkeddomain instagram.com
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-12 delete address First Floor, 9 Salisbury Road, Totton, Southampton, SO40 3HW
2020-10-12 delete address First Floor, 9 Salisbury Road, Totton, Southampton, SO4O 2HW
2020-10-12 insert address 2 days ago Protection in
2020-10-12 insert address 59 The Avenue, Southampton SO17 1XS
2020-10-12 insert index_pages_linkeddomain buff.ly
2020-10-12 insert index_pages_linkeddomain rightmove.co.uk
2020-07-27 delete address First Floor, 9 Salisbury Road, Totton, Southampton, Hampshire, SO40 3HW
2020-07-27 delete address Unit 3, Shelley Farm, Shelley Lane, Ower, Romsey, SO51 6AS
2020-07-27 delete alias South Coast Financial Planning Ltd.
2020-07-27 insert about_pages_linkeddomain g.page
2020-07-27 insert about_pages_linkeddomain ontargettdesign.com
2020-07-27 insert about_pages_linkeddomain stonebridgegroup.co.uk
2020-07-27 insert address First Floor, 9 Salisbury Road, Totton, Southampton, SO4O 2HW
2020-07-27 insert contact_pages_linkeddomain g.page
2020-07-27 insert contact_pages_linkeddomain ontargettdesign.com
2020-07-27 insert index_pages_linkeddomain g.page
2020-07-27 insert index_pages_linkeddomain ontargettdesign.com
2020-07-27 insert person Kelly Hurl
2020-07-27 update person_description Gareth Davies => Gareth Davies
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-01 insert address First Floor, 9 Salisbury Road, Totton, Southampton, SO40 3HW
2020-03-01 insert phone 023 8022 4925
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-10-17 delete source_ip 178.62.7.166
2019-10-17 insert source_ip 77.68.64.0
2019-10-07 delete address UNIT 3, SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE ENGLAND SO51 6AS
2019-10-07 insert address 59 THE AVENUE SOUTHAMPTON HAMPSHIRE ENGLAND SO17 1XS
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update registered_address
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2019 FROM UNIT 3, SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS ENGLAND
2019-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH DAFYDD RHYS DAVIES / 13/09/2019
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-11-07 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-31 delete address Basepoint Business Centre, Unit 18, Andersons Road, Southampton, Hampshire, SO14 5FE
2018-08-31 insert address First Floor 9 Salisbury Road Totton Southampton Hampshire SO40 3HW
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-01-19 delete source_ip 149.255.58.118
2018-01-19 insert source_ip 178.62.7.166
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-27 delete address UNIT 1 CITY WEST 67/71 MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE ENGLAND SO15 1AH
2017-04-27 insert address UNIT 3, SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE ENGLAND SO51 6AS
2017-04-27 update registered_address
2017-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2017 FROM UNIT 1 CITY WEST 67/71 MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE SO15 1AH ENGLAND
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-07 update account_ref_month 3 => 12
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-30 update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-05-13 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-05-13 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-03-16 update statutory_documents 22/02/16 FULL LIST
2015-11-09 update account_ref_day 28 => 31
2015-11-09 update account_ref_month 2 => 3
2015-11-09 update accounts_last_madeup_date 2014-02-28 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-11-30 => 2016-12-31
2015-10-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 delete address 11 ROSEWALL ROAD SOUTHAMPTON SO16 5DU
2015-10-08 insert address UNIT 1 CITY WEST 67/71 MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE ENGLAND SO15 1AH
2015-10-08 insert company_previous_name GDR DAVIES LTD
2015-10-08 update name GDR DAVIES LTD => SOUTH COAST MORTGAGE SERVICES LTD
2015-10-08 update registered_address
2015-10-06 update statutory_documents PREVEXT FROM 28/02/2015 TO 31/03/2015
2015-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 11 ROSEWALL ROAD SOUTHAMPTON SO16 5DU
2015-09-14 update statutory_documents COMPANY NAME CHANGED GDR DAVIES LTD CERTIFICATE ISSUED ON 14/09/15
2015-05-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-04-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-03-16 update statutory_documents 22/02/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-22 => 2015-11-30
2014-10-24 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 11 ROSEWALL ROAD SOUTHAMPTON UNITED KINGDOM SO16 5DU
2014-03-07 insert address 11 ROSEWALL ROAD SOUTHAMPTON SO16 5DU
2014-03-07 insert sic_code 64922 - Activities of mortgage finance companies
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-02-22
2014-03-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-02-25 update statutory_documents 22/02/14 FULL LIST
2013-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION