HARPER'S FINANCIAL SERVICES - History of Changes


DateDescription
2024-03-09 delete address Riverside House The Waterfront Newcastle upon Tyne NE15 8NY
2024-03-09 delete contact_pages_linkeddomain quilterfinancialplanning.co.uk
2024-03-09 delete phone 0191 241 0700
2024-03-09 insert address Quilter Financial Planning Complaints Department SUNDERLAND SR43 4JR
2024-03-09 insert phone 0808 171 2626
2024-03-09 insert service_pages_linkeddomain hl.co.uk
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS JAMES LAUGHTON
2023-09-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW HARPER / 19/06/2023
2023-08-14 delete terms_pages_linkeddomain quilter.com
2023-08-14 insert person Ross Laughton
2023-08-14 update person_title Andrew Harper: Adviser => Adviser and Co - Director
2023-07-25 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-09 update statutory_documents DIRECTOR APPOINTED MR ROSS JAMES LAUGHTON
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-10 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 9 => 3
2023-04-07 update accounts_next_due_date 2023-06-30 => 2023-12-31
2022-11-06 delete source_ip 89.234.45.0
2022-11-06 insert source_ip 172.67.184.129
2022-11-06 insert source_ip 104.21.92.14
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES
2022-09-01 update statutory_documents CURREXT FROM 30/09/2022 TO 31/03/2023
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-11-18 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES
2021-08-20 delete portfolio_pages_linkeddomain fundsdirect.co.uk
2021-08-20 delete portfolio_pages_linkeddomain generali-worldwide.com
2021-08-20 delete portfolio_pages_linkeddomain oldmutualinternational.com
2021-08-20 delete portfolio_pages_linkeddomain standardlifeportfoliomanagement.com
2021-06-15 delete address Wiltshire Court Farnsby Street, Swindon SN1 5AH
2021-06-15 delete phone 0161 488 3559
2021-06-15 insert address Senator House 85 Queen Victoria Street London EC4V 4AB
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-18 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-12-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-11-12 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-07 delete sic_code 82990 - Other business support service activities n.e.c.
2019-10-07 insert sic_code 66220 - Activities of insurance agents and brokers
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARPER / 01/06/2019
2019-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW HARPER / 01/06/2019
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-11-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-10-12 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES
2018-08-07 update account_category NO ACCOUNTS FILED => null
2018-08-07 update accounts_last_madeup_date null => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-23 => 2019-06-30
2018-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES
2016-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 51 CHURCHILL ROAD WIMBORNE DORSET BH21 2AT ENGLAND
2016-09-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION