SIMMONDS MORTGAGE SERVICES - History of Changes


DateDescription
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
2024-03-16 insert about_pages_linkeddomain tiktok.com
2024-03-16 insert casestudy_pages_linkeddomain tiktok.com
2024-03-16 insert contact_pages_linkeddomain tiktok.com
2024-03-16 insert index_pages_linkeddomain tiktok.com
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-07-20 delete source_ip 192.166.47.127
2023-07-20 insert source_ip 35.214.88.123
2023-07-20 update robots_txt_status www.simmondsmortgage.co.uk: 404 => 200
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
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2022-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOY CUNANAN DUESBURY / 19/08/2022
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-08-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-02 delete address Lexham House, Binfield, RG42 4HP
2021-08-02 insert address 22b Market Place Wokingham Berkshire RG40 1AP
2021-08-02 insert phone 01184693037
2021-07-07 delete address LEXHAM HOUSE FOREST ROAD BINFIELD BERKSHIRE UNITED KINGDOM RG42 4HP
2021-07-07 insert address 22B MARKET PLACE WOKINGHAM BERKSHIRE ENGLAND RG40 1AP
2021-07-07 update registered_address
2021-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2021 FROM LEXHAM HOUSE FOREST ROAD BINFIELD BERKSHIRE RG42 4HP UNITED KINGDOM
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY CUNANAN DUESBURY
2020-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES SIMMONDS / 19/03/2020
2020-02-09 delete about_pages_linkeddomain allaboutcookies.org
2020-02-09 delete index_pages_linkeddomain allaboutcookies.org
2020-02-09 delete source_ip 5.79.36.215
2020-02-09 insert about_pages_linkeddomain sitepreviews.co.uk
2020-02-09 insert contact_pages_linkeddomain sitepreviews.co.uk
2020-02-09 insert index_pages_linkeddomain sitepreviews.co.uk
2020-02-09 insert source_ip 192.166.47.127
2020-02-09 update robots_txt_status www.simmondsmortgage.co.uk: 200 => 404
2019-10-09 insert person Daniel Temperley
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-07-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-07-08 update account_ref_month 8 => 3
2019-07-08 update accounts_last_madeup_date null => 2019-03-31
2019-07-08 update accounts_next_due_date 2020-05-21 => 2020-12-31
2019-06-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-05 update statutory_documents PREVSHO FROM 31/08/2019 TO 31/03/2019
2019-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES SIMMONDS / 13/03/2019
2019-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES SIMMONDS / 13/03/2019
2019-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SIMMONDS / 13/03/2019
2019-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES SIMMONDS / 13/03/2019
2018-12-16 delete address Lexham House, Forest Road, Binfield Road, Berkshire, RG42 4HP
2018-12-16 insert alias Simmonds Mortgage Services Ltd
2018-12-16 insert registration_number 1152 8784
2018-08-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION