HIPPEY ACCOUNTANCY 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
2024-03-21 delete address 13 Swanwick Walk, Broughton, Milton Keynes, MK10 9PS
2024-03-21 update person_title Dan Hippey: Compliance Director & Tea Drinker => Business Security & Compliance
2023-08-03 delete phone 01908 597904
2023-08-03 insert phone 01908 597094
2023-08-03 update person_description Dan Hippey => Dan Hippey
2023-08-03 update person_title Dan Hippey: Director & Tea Drinker => Compliance Director & Tea Drinker
2023-08-03 update person_title Michaela Hippey FMAAT: Director, Accountant & Coffee Drinker; Accountant => Founding Director, Accountant & Coffee Drinker; Accountant
2023-07-01 delete address 45 Farringdon Street, Monkston Park, Milton Keynes, MK10 9PS
2023-07-01 insert address 13 Swanwick Walk, Broughton, Milton Keynes, MK10 9LJ
2023-07-01 insert address 13 Swanwick Walk, Broughton, Milton Keynes, MK10 9PS
2023-07-01 update primary_contact 45 Farringdon Street, Monkston Park, Milton Keynes, MK10 9PS => 13 Swanwick Walk, Broughton, Milton Keynes, MK10 9PS
2023-06-07 delete address 45 FARRINGDON STREET MONKSTON PARK MILTON KEYNES UNITED KINGDOM MK10 9PS
2023-06-07 insert address 13 SWANWICK WALK BROUGHTON MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK10 9LJ
2023-06-07 update registered_address
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM 45 FARRINGDON STREET MONKSTON PARK MILTON KEYNES MK10 9PS UNITED KINGDOM
2023-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHAELA ALISON HIPPEY / 01/04/2023
2023-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-04-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHAELA ALISON HIPPEY / 01/04/2023
2023-04-10 update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 100
2023-04-10 update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 105
2023-04-10 update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 120
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
2022-12-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHAELA ALISON HIPPEY / 11/04/2022
2022-12-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 delete contact_pages_linkeddomain office365.com
2022-07-07 delete index_pages_linkeddomain office365.com
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-04-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HIPPEY
2022-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHAELA ALISON HIPPEY / 01/03/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-12 insert service_pages_linkeddomain youtube.com
2021-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-23 insert general_emails he..@hippeyaccountancy.co.uk
2020-07-23 delete person Amy Leaning
2020-07-23 insert email he..@hippeyaccountancy.co.uk
2020-07-23 insert person Dan Hippey
2020-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HIPPEY / 01/07/2020
2020-07-08 update statutory_documents DIRECTOR APPOINTED MR DAN HIPPEY
2020-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAN HIPPEY / 01/07/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 insert sic_code 69202 - Bookkeeping activities
2020-05-07 insert sic_code 69203 - Tax consultancy
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-03-31
2020-01-07 update account_category DORMANT => null
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-18 delete address Suite 3, 3A South House, Bond Avenue, Milton Keynes, MK1 1SW
2019-10-18 delete address Suite 3, 3A South House, Bond Avenue, Mount Farm, Bletchley, MK1 1SW
2019-10-18 delete person Agga Medley MAAT
2019-10-18 delete person Ruth Taylor
2019-10-18 insert address 45 Farringdon Street, Monkston Park, Milton Keynes, MK10 9PS
2019-10-18 insert alias Hippey Accountancy Services Limited
2019-10-18 insert contact_pages_linkeddomain office365.com
2019-10-18 insert index_pages_linkeddomain office365.com
2019-10-18 insert industry_tag agile
2019-10-18 insert phone 10720416
2019-10-18 insert registration_number 10720416
2019-10-18 update primary_contact Suite 3, 3A South House, Bond Avenue, Mount Farm, Bletchley, MK1 1SW => 45 Farringdon Street, Monkston Park, Milton Keynes, MK10 9PS
2019-10-07 delete address SUITE 3, 3A SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES ENGLAND MK1 1SW
2019-10-07 insert address 45 FARRINGDON STREET MONKSTON PARK MILTON KEYNES UNITED KINGDOM MK10 9PS
2019-10-07 update registered_address
2019-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2019 FROM SUITE 3, 3A SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW ENGLAND
2019-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON LIVINGS
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-07 update account_ref_day 30 => 31
2019-04-07 update account_ref_month 4 => 3
2019-04-07 update accounts_next_due_date 2020-01-31 => 2019-12-31
2019-03-28 update statutory_documents CURRSHO FROM 30/04/2019 TO 31/03/2019
2019-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-02-07 update accounts_last_madeup_date null => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-11 => 2020-01-31
2019-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-08-08 delete address 45 FARRINGDON STREET MONKSTON PARK MILTON KEYNES UNITED KINGDOM MK10 9PS
2018-08-08 insert address SUITE 3, 3A SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES ENGLAND MK1 1SW
2018-08-08 update registered_address
2018-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 45 FARRINGDON STREET MONKSTON PARK MILTON KEYNES MK10 9PS UNITED KINGDOM
2018-07-11 update statutory_documents DIRECTOR APPOINTED MR JASON MICHAEL LIVINGS
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-04-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION