FINDFINANCIALADVICE - History of Changes


DateDescription
2024-10-25 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/24, NO UPDATES
2024-07-26 update statutory_documents PREVSHO FROM 31/10/2023 TO 30/10/2023
2024-05-26 delete address Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY
2024-05-26 delete contact_pages_linkeddomain quilterfinancialplanning.co.uk
2024-05-26 delete phone 0191 241 0700
2024-05-26 insert address Quilter SUNDERLAND SR43 4JP
2024-05-26 insert phone 0808 171 2626
2023-10-23 update statutory_documents CESSATION OF JEREMY JOSEPH KOSINER AS A PSC
2023-10-20 update statutory_documents SHARE FOR SHARE EXCHANGE OF 100 SHARES BE TRANSFERRED TO YONGAAR ENTERPRISES LIMITED IN EXCHANGE FOR THE ALLOTMENT OF 100 SHARES IN YONGAAR ENTERPRISES LIMITED 01/05/2023
2023-10-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YONGAAR ENTERPRISES LIMITED
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-09-30 delete address Wiltshire Court Farnsby Street, Swindon SN1 5AH
2021-09-30 delete phone 0161 488 3559
2021-09-30 delete terms_pages_linkeddomain findfinancialadvisers.co.uk
2021-09-30 insert address Senator House 85 Queen Victoria Street London EC4V 4AB
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-12 delete source_ip 89.234.36.212
2021-04-12 insert source_ip 172.67.148.76
2021-04-12 insert source_ip 104.21.11.71
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-12-21 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-21 update statutory_documents ADOPT ARTICLES 01/04/2020
2020-10-03 insert address 4 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB
2020-10-03 insert address Riverside House, The Waterfront, Newcastle upon Tyne, NE15 8NY
2020-10-03 insert email qf..@quilter.com
2020-10-03 insert phone 0191 241 0700
2020-10-03 insert registration_number 09291088
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-31 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-28 delete address 207 Regents Street London W1B 3HH
2020-07-28 delete email un..@findfinancialadvice.co.uk
2020-07-28 insert address Wiltshire Court Farnsby Street, Swindon SN1 5AH
2020-07-28 insert email qf..@quilter.com
2020-07-28 insert phone 0161 488 3559
2020-07-28 insert terms_pages_linkeddomain findfinancialadvisers.co.uk
2020-07-28 insert terms_pages_linkeddomain quilter.com
2020-07-28 update primary_contact 207 Regents Street London W1B 3HH => Wiltshire Court Farnsby Street, Swindon SN1 5AH
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-26 delete source_ip 85.92.81.130
2020-06-26 insert source_ip 89.234.36.212
2020-04-07 update website_status Unavailable => FlippedRobots
2020-03-08 update website_status OK => Unavailable
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-26 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-19 delete phone 0207-692-4051
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-25 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-22 delete contact_pages_linkeddomain energyhousedigital.com
2017-05-22 delete index_pages_linkeddomain energyhousedigital.com
2017-05-22 delete terms_pages_linkeddomain energyhousedigital.com
2017-04-04 insert contact_pages_linkeddomain energyhousedigital.com
2017-04-04 insert index_pages_linkeddomain energyhousedigital.com
2017-04-04 insert terms_pages_linkeddomain energyhousedigital.com
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-05 delete contact_pages_linkeddomain energyhousedigital.com
2016-10-05 delete index_pages_linkeddomain energyhousedigital.com
2016-10-05 delete terms_pages_linkeddomain energyhousedigital.com
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address 4 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX ENGLAND HA8 7EB
2016-01-07 insert address 4 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB
2016-01-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2016-01-07 update num_mort_charges 0 => 1
2016-01-07 update num_mort_outstanding 0 => 1
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date null => 2015-10-31
2016-01-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092910880001
2015-12-10 update statutory_documents SECRETARY APPOINTED MRS RUTH KAREN KOSINER
2015-12-10 update statutory_documents 31/10/15 FULL LIST
2015-05-15 delete source_ip 85.92.84.126
2015-05-15 insert source_ip 85.92.81.130
2014-10-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-08-21 delete phone 0845-108 5800
2014-08-21 insert phone 0207-692-4051