Date | Description |
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 |