FFP SOLUTIONS - 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
2024-03-23 delete source_ip 35.189.124.151
2024-03-23 insert person Dyon Roberts
2024-03-23 insert person Jack Holmes
2024-03-23 insert person Lani Messenger-Jones
2024-03-23 insert source_ip 141.193.213.11
2024-03-23 insert source_ip 141.193.213.10
2024-03-23 update person_title Bethan Ward: Mortgage Administrator => Mortgage & Protection Advisor
2024-03-23 update person_title Chloe Messenger-Jones: Mortgage Administrator => Mortgage & Protection Advisor
2023-11-10 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-09-08 insert career_pages_linkeddomain financial-ombudsman.org.uk
2023-09-08 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2023-09-08 insert index_pages_linkeddomain financial-ombudsman.org.uk
2023-09-08 insert management_pages_linkeddomain financial-ombudsman.org.uk
2023-09-08 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2023-07-04 delete person Jessica O'Brien
2023-04-18 delete email so..@ffp-solutions.co.uk
2023-04-18 delete person Sonja Frost
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD LLOYD-JONES / 04/04/2023
2023-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD MARTIN PAPE / 04/04/2023
2022-12-12 delete email ch..@ffp-solutions.co.uk
2022-12-12 delete person Chris Lannin
2022-09-09 insert person Fiona Roberts
2022-08-10 delete otherexecutives Gareth Jones
2022-08-10 insert founder Gareth Jones
2022-08-10 delete email ma..@ffp-solutions.co.uk
2022-08-10 delete person Mark Morgan
2022-08-10 insert person Chloe Messenger-Jones
2022-08-10 insert person Katherine Pratt
2022-08-10 update person_description Gareth Jones => Gareth Jones
2022-08-10 update person_title Gareth Jones: Director => Founding Partners; Founder
2022-08-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-08-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-07-29 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-11 update statutory_documents CESSATION OF GARETH GWYNFOR JONES AS A PSC
2022-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-03-09 delete source_ip 176.58.109.25
2022-03-09 insert source_ip 35.189.124.151
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-03 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-08-11 update person_description Sonja Frost => Sonja Frost
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARTIN PAPE
2021-02-09 update statutory_documents 02/01/21 STATEMENT OF CAPITAL GBP 205
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-10 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN PAPE / 01/09/2020
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-23 insert about_pages_linkeddomain cookieinfoscript.com
2020-06-23 insert casestudy_pages_linkeddomain cookieinfoscript.com
2020-06-23 insert contact_pages_linkeddomain cookieinfoscript.com
2020-06-23 insert index_pages_linkeddomain cookieinfoscript.com
2020-06-23 insert terms_pages_linkeddomain cookieinfoscript.com
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-03-24 delete address High Street, St Asaph, LL17 0RD
2020-03-24 insert address High Street, St Asaph, UK, LL17 0RD
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-22 insert person Jessica O'Brien
2019-08-22 update person_description Sonja Frost => Sonja Frost
2019-08-08 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-09 update statutory_documents 01/04/19 STATEMENT OF CAPITAL GBP 203
2019-04-16 delete registration_number 07970111
2019-04-16 insert registration_number 08958626
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-03-16 delete general_emails in..@ffp-solutions.co.uk
2019-03-16 insert website_emails ad..@ffp-solutions.co.uk
2019-03-16 delete email in..@ffp-solutions.co.uk
2019-03-16 insert email ad..@ffp-solutions.co.uk
2019-01-10 delete general_emails in..@financeforprofessionals.co.uk
2019-01-10 insert general_emails in..@ffp-solutions.co.uk
2019-01-10 delete email in..@financeforprofessionals.co.uk
2019-01-10 insert email in..@ffp-solutions.co.uk
2019-01-10 update person_description Sonja Frost => Sonja Frost
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-05 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-02 insert person Sonja Frost
2018-10-26 delete address Unit 94, Building 5 Bowen Court St Asaph Business Park St Asaph Denbighshire LL17 0JE
2018-10-26 delete address Unit 94, Building 5 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE
2018-10-26 insert address High Street St Asaph Denbighshire LL17 0RD
2018-10-26 insert address High Street, St Asaph, LL17 0RD
2018-08-17 delete address 97 Bowen Court St Asaph Business Park St Asaph Denbighshire LL17 0JE
2018-08-17 delete address Unit 94, Building 5, St Asaph Business Park, St Asaph, LL17 0JE
2018-08-17 insert address Unit 94, Building 5 Bowen Court St Asaph Business Park St Asaph Denbighshire LL17 0JE
2018-08-17 insert address Unit 94, Building 5 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE
2018-07-07 update website_status IndexPageFetchError => OK
2018-07-07 delete source_ip 79.170.44.150
2018-07-07 insert source_ip 176.58.109.25
2018-07-07 update num_mort_charges 1 => 2
2018-07-07 update num_mort_outstanding 1 => 2
2018-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089586260002
2018-05-07 update num_mort_charges 0 => 1
2018-05-07 update num_mort_outstanding 0 => 1
2018-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089586260001
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS LLOYD JONES / 01/02/2018
2018-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD LLOYD-JONES / 01/02/2018
2018-02-19 update statutory_documents DIRECTOR APPOINTED MR RICHARD MARTIN PAPE
2018-02-19 update statutory_documents CESSATION OF PAUL RICHARD MCPHERSON AS A PSC
2018-02-19 update statutory_documents 12/02/18 STATEMENT OF CAPITAL GBP 202
2018-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCPHERSON
2018-01-25 update website_status OK => IndexPageFetchError
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-19 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-09-25 update website_status IndexPageFetchError => OK
2017-05-25 update statutory_documents 06/04/17 STATEMENT OF CAPITAL GBP 4
2017-05-05 update website_status OK => IndexPageFetchError
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-01-16 delete alias Queen's Bench Division
2016-08-10 update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD MCPHERSON
2016-08-10 update statutory_documents 25/07/16 STATEMENT OF CAPITAL GBP 3
2016-07-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-06-30 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-12 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-04-05 update statutory_documents 25/03/16 FULL LIST
2016-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date null => 2015-05-31
2016-01-07 update accounts_next_due_date 2015-12-25 => 2017-02-28
2015-12-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date null => 2015-03-25
2015-04-07 delete address UNIT 32,LLYS EDMUND PRYS, LLYS EDMUND PRYS ST. ASAPH BUSINESS PARK ST. ASAPH CLWYD WALES LL17 0JA
2015-04-07 insert address UNIT 32,LLYS EDMUND PRYS, LLYS EDMUND PRYS ST. ASAPH BUSINESS PARK ST. ASAPH CLWYD LL17 0JA
2015-04-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2015-04-07 update account_ref_month 3 => 5
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-03-30 update statutory_documents CURREXT FROM 31/03/2015 TO 31/05/2015
2015-03-27 update statutory_documents 25/03/15 FULL LIST
2014-06-07 delete address 102 BOWEN COURT ST. ASAPH BUSINESS PARK ST. ASAPH CLWYD WALES LL17 0JE
2014-06-07 insert address UNIT 32,LLYS EDMUND PRYS, LLYS EDMUND PRYS ST. ASAPH BUSINESS PARK ST. ASAPH CLWYD WALES LL17 0JA
2014-06-07 update registered_address
2014-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 102 BOWEN COURT ST. ASAPH BUSINESS PARK ST. ASAPH CLWYD LL17 0JE WALES
2014-03-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION