SUITABLE CHOICES - History of Changes


DateDescription
2024-04-15 update website_status OK => FlippedRobots
2024-03-08 delete person Dani Thomson
2024-03-08 delete person Rio Hawkins
2024-03-08 insert person Michelle Mangan
2024-03-08 insert person Neil Kefford
2024-03-08 update person_title Jakob Uttridge: Case Manager => Mortgage Advisor
2023-07-27 delete index_pages_linkeddomain google.com
2023-07-27 insert address 95 Station Road, Birchington, Kent, CT7 9RE
2023-07-27 insert person Brooke Thompson
2023-07-27 insert person Jon White
2023-07-27 insert person Rio Hawkins
2023-07-27 insert person Terry Thomas
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-13 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-01-01 delete address 19a, St Augustines Business Centre, 125 Canterbury Road, Westgate, Kent, CT8 8NL
2023-01-01 delete address Clover House John Wilson Business Park Whitstable Kent CT5 3QZ
2023-01-01 insert address Unit 4a, Hartsdown Park, Hartsdown Road, Margate, Kent, CT9 5QX
2023-01-01 update primary_contact 19a, St Augustines Business Centre, 125 Canterbury Road, Westgate, Kent, CT8 8NL => Unit 4a, Hartsdown Park, Hartsdown Road, Margate, Kent, CT9 5QX
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES
2022-10-29 insert address Clover House John Wilson Business Park Whitstable Kent CT5 3QZ
2022-10-29 insert person Dani Thomson
2022-08-03 delete address Office 3, First Floor, 13 Station Road Birchington, Kent, CT7 9DJ
2022-08-03 delete address Office 3, First Floor, Station Road, Birchington, Kent, CT7 9DJ
2022-08-03 insert address 19a, St Augustines Business Centre, 125 Canterbury Road, Westgate, Kent, CT8 8NL
2022-08-03 update primary_contact Office 3, First Floor, Station Road, Birchington, Kent, CT7 9DJ => 19a, St Augustines Business Centre, 125 Canterbury Road, Westgate, Kent, CT8 8NL
2022-07-01 delete source_ip 162.159.138.85
2022-07-01 delete source_ip 162.159.137.85
2022-07-01 insert index_pages_linkeddomain google.com
2022-07-01 insert person Jakob Uttridge
2022-07-01 insert source_ip 172.67.168.198
2022-07-01 insert source_ip 104.21.54.176
2022-07-01 update person_description Chloe Gibson => Chloe Gibson
2022-07-01 update person_title Chloe Gibson: Mortgage Administrator => Mortgage Paraplanner
2022-03-28 delete general_emails in..@suitablechoices.co.uk
2022-03-28 delete address 27 Spencer Road, Birchington, Kent, CT7 9EZ
2022-03-28 delete email in..@suitablechoices.co.uk
2022-03-28 delete index_pages_linkeddomain ico.org.uk
2022-03-28 delete source_ip 172.67.168.198
2022-03-28 delete source_ip 104.21.54.176
2022-03-28 insert address Office 3, First Floor, Station Road, Birchington, Kent, CT7 9DJ
2022-03-28 insert source_ip 162.159.138.85
2022-03-28 insert source_ip 162.159.137.85
2022-03-28 update primary_contact 27 Spencer Road, Birchington, Kent, CT7 9EZ => Office 3, First Floor, Station Road, Birchington, Kent, CT7 9DJ
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-15 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-14 update statutory_documents SECRETARY APPOINTED MRS ASHLEY JEMMA JOHNSON
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date null => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-05-24 => 2022-06-30
2021-03-26 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-10-30 update account_ref_day 31 => 30
2020-10-30 update account_ref_month 5 => 9
2020-09-07 update statutory_documents CURREXT FROM 31/05/2020 TO 30/09/2020
2020-07-08 update accounts_next_due_date 2021-02-24 => 2021-05-24
2020-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 02/01/2020
2020-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 02/01/2020
2020-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 02/01/2020
2020-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 02/01/2020
2020-01-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 02/01/2020
2019-12-07 delete sic_code 99999 - Dormant Company
2019-12-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 14/08/2019
2019-11-20 update statutory_documents CESSATION OF TAMMY LAVINIA PALMER AS A PSC
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAMMY PALMER
2019-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION