STUART MULLIGAN - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-10-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-09-05 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-27 delete about_pages_linkeddomain updatedfinancialnews.co.uk
2023-07-27 delete contact_pages_linkeddomain updatedfinancialnews.co.uk
2023-07-27 delete index_pages_linkeddomain updatedfinancialnews.co.uk
2023-07-27 delete service_pages_linkeddomain updatedfinancialnews.co.uk
2023-07-27 delete terms_pages_linkeddomain updatedfinancialnews.co.uk
2023-07-27 insert address Suite A The Karcher Centre Windy Bank Colne Lancashire BB8 9HY
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-09-13 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-10-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-09-22 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-05-22 delete about_pages_linkeddomain simplymembersites2.co.uk
2021-05-22 delete contact_pages_linkeddomain simplymembersites2.co.uk
2021-05-22 delete index_pages_linkeddomain simplymembersites2.co.uk
2021-05-22 delete service_pages_linkeddomain simplymembersites2.co.uk
2021-05-22 delete terms_pages_linkeddomain simplymembersites2.co.uk
2021-05-22 insert about_pages_linkeddomain tomdsites.co.uk
2021-05-22 insert contact_pages_linkeddomain tomdsites.co.uk
2021-05-22 insert index_pages_linkeddomain tomdsites.co.uk
2021-05-22 insert service_pages_linkeddomain tomdsites.co.uk
2021-05-22 insert terms_pages_linkeddomain tomdsites.co.uk
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-14 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-09 delete source_ip 77.104.181.64
2020-07-09 insert source_ip 3.8.50.249
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-04-03 insert about_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-03 insert contact_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-03 insert index_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-03 insert service_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-03 insert terms_pages_linkeddomain updatedfinancialnews.co.uk
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-21 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-02-18 delete source_ip 50.62.160.231
2019-02-18 insert source_ip 77.104.181.64
2019-02-18 update robots_txt_status www.smifs.org.uk: 404 => 200
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-09 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-12 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHRISTOPHER MULLIGAN
2016-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-10-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-09-14 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-07-08 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-06-23 update statutory_documents 09/06/16 FULL LIST
2016-01-19 update statutory_documents 10/06/15 STATEMENT OF CAPITAL GBP 3
2015-11-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-13 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-09 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-24 update statutory_documents 09/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-09-11 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-06-25 update statutory_documents 09/06/14 FULL LIST
2014-04-22 delete source_ip 188.227.168.210
2014-04-22 insert source_ip 50.62.160.231
2014-03-25 delete phone 01706 876 833
2014-03-25 insert phone 01282 861 600
2014-02-11 delete general_emails in..@smifs.org.uk
2014-02-11 delete about_pages_linkeddomain fsa.gov.uk
2014-02-11 delete alias Stuart Mulligan Independant Financial Services
2014-02-11 delete contact_pages_linkeddomain google.co.uk
2014-02-11 delete email in..@smifs.org.uk
2014-02-11 delete email ju..@smifs.org.uk
2014-02-11 delete email ma..@smifs.org.uk
2014-02-11 delete email si..@smifs.org.uk
2014-02-11 delete index_pages_linkeddomain fsa.gov.uk
2014-02-11 delete phone 07542 131805
2014-02-11 delete phone 07881484846
2014-02-11 delete phone 07928862466
2014-02-11 insert about_pages_linkeddomain fca.org.uk
2014-02-11 insert address 18 Ball Grove Drive Colne Lancs BB8 7HY
2014-02-11 insert contact_pages_linkeddomain google.com
2014-02-11 insert index_pages_linkeddomain fca.org.uk
2013-10-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-10-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-09-04 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ANDERTON
2013-08-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-08-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-07-10 update statutory_documents 09/06/13 FULL LIST
2013-07-09 delete source_ip 77.240.4.34
2013-07-09 insert source_ip 188.227.168.210
2013-06-22 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDERTON / 19/04/2013
2013-04-19 update statutory_documents DIRECTOR APPOINTED MR SIMON ANDERTON
2013-04-09 delete email ni..@smifs.org.uk
2013-04-09 delete person Nicola Bradley
2013-04-09 insert alias Stuart Mulligan Independant Financial Services
2013-04-09 insert email ju..@smifs.org.uk
2013-04-09 insert email ma..@smifs.org.uk
2013-04-09 insert email si..@smifs.org.uk
2013-04-09 insert phone 07542 131805
2013-04-09 insert phone 07881484846
2013-04-09 insert phone 07928862466
2012-10-25 delete email mi..@smifs.org.uk
2012-10-25 delete person Michelle Proctor
2012-10-25 insert email ni..@smifs.org.uk
2012-10-25 insert person Nicola Bradley
2012-10-25 update primary_contact
2012-09-12 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 09/06/12 FULL LIST
2011-12-22 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents 09/06/11 FULL LIST
2010-11-22 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents 09/06/10 FULL LIST
2009-12-31 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-12 update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-06-19 update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07
2007-07-10 update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-27 update statutory_documents NEW SECRETARY APPOINTED
2006-06-27 update statutory_documents DIRECTOR RESIGNED
2006-06-27 update statutory_documents SECRETARY RESIGNED
2006-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION