FERRO FINANCIAL - History of Changes


DateDescription
2024-04-14 delete otherexecutives Jack Blair
2024-04-14 delete otherexecutives Matt Mounsey
2024-04-14 update person_description Jack Blair => Jack Blair
2024-04-14 update person_description Matt Mounsey => Matt Mounsey
2024-04-14 update person_title Jack Blair: Advisor; Director => Director, Mortgage and Life Insurance Broker
2024-04-14 update person_title Matt Mounsey: Advisor; Director => Director, Mortgage and Life Insurance Broker
2024-03-14 insert address Newcastle House, Albany Court, Newcastle Business Park, Newcastle upon Tyne, NE4 7YB
2024-03-14 insert registration_number 05416236
2024-03-14 insert registration_number 435779
2023-08-07 delete address 23 EYAM WAY WAVERLEY ROTHERHAM ENGLAND S60 8BQ
2023-08-07 insert address BLADES BUSINESS HUB JOHN STREET SHEFFIELD ENGLAND S2 4SW
2023-08-07 update registered_address
2023-07-17 delete phone 0114 312 3681
2023-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2023 FROM 23 EYAM WAY WAVERLEY ROTHERHAM S60 8BQ ENGLAND
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-22 insert phone 0114 308 4607
2023-02-19 delete phone 07376 189034
2023-02-19 insert email ja..@ferrofinancial.co.uk
2023-02-19 insert email ma..@ferrofinancial.co.uk
2023-02-19 insert phone 0114 312 3681
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACK ROBERT BLAIR / 12/02/2021
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category NO ACCOUNTS FILED => null
2021-05-07 update accounts_last_madeup_date null => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-07 delete address 47 OAKFIELD AVENUE CHESTERFIELD ENGLAND S40 3LE
2021-04-07 insert address 23 EYAM WAY WAVERLEY ROTHERHAM ENGLAND S60 8BQ
2021-04-07 update registered_address
2021-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 47 OAKFIELD AVENUE CHESTERFIELD S40 3LE ENGLAND
2021-02-12 update statutory_documents DIRECTOR APPOINTED MR MATTHEW WILLIAM MOUNSEY
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-02-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WILLIAM MOUNSEY
2021-02-07 update account_ref_day 30 => 31
2021-02-07 update account_ref_month 9 => 12
2021-02-07 update accounts_next_due_date 2022-06-16 => 2021-09-30
2021-01-18 update statutory_documents PREVSHO FROM 30/09/2021 TO 31/12/2020
2020-09-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION