Date | Description |
2023-04-07 |
delete address THE STONE BARN, HAMBROOK BUSINESS PARK 177 OLD GLOUCESTER ROAD HAMBROOK BRISTOL ENGLAND BS16 1RQ |
2023-04-07 |
insert address C/O HAYES PARSONS LIMITED BEACON TOWER COLSTON STREET BRISTOL ENGLAND BS1 4XE |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-04-07 |
update num_mort_charges 0 => 2 |
2023-04-07 |
update num_mort_outstanding 0 => 2 |
2023-04-07 |
update registered_address |
2023-03-14 |
delete address The Stone Barn, Hambrook Business Park, 177 Old Gloucester Road, Hambrook, Bristol, England, BS16 1RQ |
2023-03-14 |
insert address Beacon Tower, Colston Street, Bristol, BS1 4XE |
2023-03-14 |
insert address The Stone Barn, Hambrook Business Pk, 177 Old Gloucester Rd, Hambrook, Bristol, BS16 1RQ |
2023-03-14 |
update primary_contact The Stone Barn, Hambrook Business Park, 177 Old Gloucester Road, Hambrook, Bristol, England, BS16 1RQ => Beacon Tower, Colston Street, Bristol, BS1 4XE |
2023-02-11 |
insert personal_emails ta..@ntegrity.co.uk |
2023-02-11 |
insert about_pages_linkeddomain financial-ombudsman.org.uk |
2023-02-11 |
insert email ta..@ntegrity.co.uk |
2023-02-11 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2023-02-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-07 |
update statutory_documents ADOPT ARTICLES 27/01/2023 |
2023-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060405780002 |
2023-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2023 FROM
THE STONE BARN, HAMBROOK BUSINESS PARK 177 OLD GLOUCESTER ROAD
HAMBROOK
BRISTOL
BS16 1RQ
ENGLAND |
2023-01-30 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN RICHARD KEITH LEAH |
2023-01-30 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM WOOLLAM |
2023-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060405780001 |
2023-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYES PARSONS HOLDINGS LTD |
2023-01-30 |
update statutory_documents CESSATION OF GARY DESMOND HORSWELL AS A PSC |
2023-01-30 |
update statutory_documents CESSATION OF JOHN HOLLAND NORTHRIDGE AS A PSC |
2023-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NORTHRIDGE |
2023-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COGGINS |
2023-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/22 |
2023-01-10 |
delete source_ip 109.169.84.187 |
2023-01-10 |
insert source_ip 188.227.186.44 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES |
2022-12-09 |
delete about_pages_linkeddomain instanda.com |
2022-12-09 |
delete index_pages_linkeddomain instanda.com |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-01-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2021-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21 |
2021-02-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
2020-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20 |
2020-02-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-02-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
2019-12-10 |
delete index_pages_linkeddomain pimarket.biz |
2019-12-10 |
delete source_ip 82.145.47.168 |
2019-12-10 |
insert index_pages_linkeddomain poland.co.uk |
2019-12-10 |
insert index_pages_linkeddomain steery.co.uk |
2019-12-10 |
insert source_ip 109.169.84.187 |
2019-12-10 |
update description |
2019-12-10 |
update robots_txt_status www.freelancinginsurance.com: 404 => 200 |
2019-08-15 |
update statutory_documents SOLVENCY STATEMENT DATED 24/07/19 |
2019-08-15 |
update statutory_documents REDUCE ISSUED CAPITAL 24/07/2019 |
2019-08-15 |
update statutory_documents 15/08/19 STATEMENT OF CAPITAL GBP 672830 |
2019-08-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-02-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-02-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
2018-07-07 |
delete address PORTWALL PLACE 4TH FLOOR PORTWALL LANE BRISTOL BS1 6NA |
2018-07-07 |
insert address THE STONE BARN, HAMBROOK BUSINESS PARK 177 OLD GLOUCESTER ROAD HAMBROOK BRISTOL ENGLAND BS16 1RQ |
2018-07-07 |
update registered_address |
2018-06-19 |
update person_usual_residence_country TARA LOUISE PRICE: U.K. => UNITED KINGDOM |
2018-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2018 FROM
PORTWALL PLACE 4TH FLOOR
PORTWALL LANE
BRISTOL
BS1 6NA |
2018-05-10 |
update account_category FULL => SMALL |
2018-05-10 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-10 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
2017-11-07 |
insert otherexecutives TARA LOUISE PRICE |
2017-11-07 |
insert person TARA LOUISE PRICE |
2017-11-07 |
update number_of_registered_officers 4 => 5 |
2017-11-07 |
update person_name GARY HORSWELL => GARY DESMOND HORSWELL |
2017-11-07 |
update person_name GARY HORSWELL => GARY DESMOND HORSWELL |
2017-11-07 |
update person_name GARY HORSWELL => GARY DESMOND HORSWELL |
2017-11-07 |
update person_name GARY HORSWELL => GARY DESMOND HORSWELL |
2017-11-07 |
update person_name GARY HORSWELL => GARY DESMOND HORSWELL |
2017-11-07 |
update person_name GARY HORSWELL => GARY DESMOND HORSWELL |
2017-11-07 |
update person_name GARY HORSWELL => GARY DESMOND HORSWELL |
2017-11-07 |
update person_name GARY HORSWELL => GARY DESMOND HORSWELL |
2017-11-07 |
update person_usual_residence_country MICHAEL JOHN COGGINS: UNITED KINGDOM => ENGLAND |
2017-03-02 |
update statutory_documents DIRECTOR APPOINTED MRS TARA LOUISE PRICE |
2017-02-09 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-02-09 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2016-02-11 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-02-11 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-01-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-01-06 |
update statutory_documents 03/01/16 FULL LIST |
2015-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2015-03-10 |
update person_usual_residence_country GARY HORSWELL: null => UNITED KINGDOM |
2015-03-10 |
update person_usual_residence_country IAN RICHARDS: null => UNITED KINGDOM |
2015-03-10 |
update person_usual_residence_country MICHAEL JOHN COGGINS: ENGLAND => UNITED KINGDOM |
2015-02-07 |
delete sic_code 66120 - Security and commodity contracts dealing activities |
2015-02-07 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-10-31 |
2015-02-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2015-01-08 |
update statutory_documents 03/01/15 FULL LIST |
2015-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HORSWELL / 03/01/2015 |
2015-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARDS / 03/01/2015 |
2015-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COGGINS / 03/01/2015 |
2014-05-07 |
update account_ref_day 30 => 31 |
2014-05-07 |
update account_ref_month 4 => 10 |
2014-05-07 |
update accounts_next_due_date 2015-01-31 => 2015-07-31 |
2014-04-24 |
update statutory_documents CURREXT FROM 30/04/2014 TO 31/10/2014 |
2014-03-07 |
update person_identity_version IAN RICHARDS: 0001 => 0002 |
2014-03-07 |
update personal_address This information is on record |
2014-02-07 |
delete address PORTWALL PLACE 4TH FLOOR PORTWALL LANE BRISTOL UNITED KINGDOM BS1 6NA |
2014-02-07 |
insert address PORTWALL PLACE 4TH FLOOR PORTWALL LANE BRISTOL BS1 6NA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-06 |
update statutory_documents 03/01/14 FULL LIST |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARDS / 01/11/2013 |
2013-08-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-06-24 |
update returns_last_madeup_date 2012-01-03 => 2013-01-03 |
2013-06-24 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-09 |
update statutory_documents 03/01/13 FULL LIST |
2012-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-01-03 |
update statutory_documents 03/01/12 FULL LIST |
2011-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARA PRICE |
2011-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-01-17 |
update statutory_documents 03/01/11 FULL LIST |
2010-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2010 FROM
SMITH & WILLIAMSON BRISTOL LLP PORTWALL PLACE
PORTWALL LANE
BRISTOL
BS1 6NA |
2010-10-13 |
update statutory_documents AUD RES STAT 519 |
2010-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-02-11 |
update statutory_documents 03/01/10 FULL LIST |
2010-02-09 |
update statutory_documents FORM 123 |
2010-02-09 |
update statutory_documents NC INC ALREADY ADJUSTED 05/08/2009 |
2009-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2009 FROM
NARROW QUAY HOUSE
NARROW QUAY
BRISTOL
BS1 4AH |
2009-07-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY QUAYSECO LIMITED |
2009-05-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHARLES HOLROYD |
2009-05-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEITH JOHNSON |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
2007-07-25 |
update statutory_documents SECRETARY RESIGNED |
2007-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/07 FROM:
ARGENTUM, 510 BRISTOL BUSINESS
PARK, COLDHARBOUR LANE
BRISTOL
BS16 1EJ |
2007-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-16 |
update statutory_documents SECRETARY RESIGNED |
2007-06-02 |
update statutory_documents SECRETARY RESIGNED |
2007-05-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08 |
2007-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/07 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN
CF10 2DX |
2007-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |