DUNHAM MCCARTHY FINANCIAL SERVICES - History of Changes


DateDescription
2024-04-18 delete person Ameet Patel
2024-04-18 delete source_ip 18.133.168.31
2024-04-18 delete source_ip 35.177.125.114
2024-04-18 insert source_ip 13.42.140.103
2024-04-18 insert source_ip 18.169.57.173
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-17 delete person Kulvinder Attwal
2024-03-17 delete source_ip 13.43.79.93
2024-03-17 delete source_ip 3.10.125.251
2024-03-17 insert person Ameet Patel
2024-03-17 insert person Annette Venvil
2024-03-17 insert person Ian McLachlan
2024-03-17 insert source_ip 18.133.168.31
2024-03-17 insert source_ip 35.177.125.114
2024-03-17 update person_title Jonathan Sizer: Senior Consultant => Protection Advisor; Senior Consultant
2024-03-17 update person_title Lucy Kirkham: Mortgage Adviser => Protection Advisor and Home Insurance Specialist
2024-03-17 update person_title Paul Cresswell: Mortgage Advisor => Senior Mortgage Advisor
2024-03-17 update person_title Robin Horsman: Senior Consultant; Mortgage Advisor => Senior Consultant; Senior Mortgage Advisor
2024-03-17 update person_title Rosalyn Judd: Mortgage Advisor => Group Project Director
2024-03-17 update person_title Shakira Sinclair: Mortgage Administrator => Mortgage Administrator and Home Insurance Specialist
2023-11-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-10-31 update statutory_documents FIRST GAZETTE
2023-09-28 delete source_ip 13.42.248.4
2023-09-28 delete source_ip 18.134.186.76
2023-09-28 insert source_ip 13.43.79.93
2023-09-28 insert source_ip 3.10.125.251
2023-08-26 delete person Alexander Vaughan-Tift
2023-08-26 delete source_ip 13.41.14.253
2023-08-26 delete source_ip 18.130.54.164
2023-08-26 insert source_ip 13.42.248.4
2023-08-26 insert source_ip 18.134.186.76
2023-08-26 update person_title Lucy Kirkham: Protection Adviser => Mortgage Adviser
2023-07-24 delete phone 01785 338148
2023-07-24 delete phone 01785 338292
2023-07-24 delete source_ip 18.134.59.134
2023-07-24 delete source_ip 3.11.82.104
2023-07-24 insert phone 03301757504
2023-07-24 insert source_ip 13.41.14.253
2023-07-24 insert source_ip 18.130.54.164
2023-06-22 delete person Christopher Stevenson
2023-06-22 delete person Robin Horseman
2023-06-22 delete person Shakira Sinclaire
2023-06-22 delete source_ip 18.168.157.196
2023-06-22 delete source_ip 35.176.53.68
2023-06-22 insert person Alexander Vaughan-Tift
2023-06-22 insert person Jessica McKinley
2023-06-22 insert person Paul Cresswell
2023-06-22 insert person Robin Horsman
2023-06-22 insert person Rosalyn Judd
2023-06-22 insert person Shakira Sinclair
2023-06-22 insert source_ip 18.134.59.134
2023-06-22 insert source_ip 3.11.82.104
2023-06-22 update person_title Jonathan Sizer: Senior Consultant; Mortgage Advisor => Senior Consultant
2023-06-22 update person_title Lucy Kirkham: Mortgage Administrator => Protection Adviser
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-05 delete source_ip 18.134.45.22
2023-04-05 delete source_ip 3.11.72.179
2023-04-05 insert source_ip 18.168.157.196
2023-04-05 insert source_ip 35.176.53.68
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-05 delete source_ip 18.133.66.131
2023-03-05 delete source_ip 35.176.224.91
2023-03-05 insert source_ip 18.134.45.22
2023-03-05 insert source_ip 3.11.72.179
2023-02-01 delete source_ip 35.176.202.209
2023-02-01 insert source_ip 35.176.224.91
2022-12-31 delete source_ip 35.178.125.2
2022-12-31 delete source_ip 35.179.9.75
2022-12-31 insert source_ip 18.133.66.131
2022-12-31 insert source_ip 35.176.202.209
2022-11-29 delete source_ip 18.135.112.85
2022-11-29 insert source_ip 35.178.125.2
2022-11-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PAUL CLANSEY / 01/11/2022
2022-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CHARMAINE MCKENZIE / 01/11/2022
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-11-01 update statutory_documents FIRST GAZETTE
2022-10-28 delete source_ip 18.134.108.195
2022-10-28 insert source_ip 35.179.9.75
2022-09-26 delete source_ip 18.169.39.67
2022-09-26 delete source_ip 18.169.152.29
2022-09-26 insert source_ip 18.134.108.195
2022-09-26 insert source_ip 18.135.112.85
2022-09-07 delete address BARN 1D DUNSTON BUSINESS VILLAGE STAFFORD ROAD STAFFORD STAFFORDSHIRE ENGLAND ST18 9AB
2022-09-07 insert address HOME LEIGH NEW GARDEN STREET STAFFORD ENGLAND ST17 4AG
2022-09-07 update registered_address
2022-08-24 delete source_ip 18.168.249.249
2022-08-24 delete source_ip 3.11.194.15
2022-08-24 insert source_ip 18.169.39.67
2022-08-24 insert source_ip 18.169.152.29
2022-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2022 FROM BARN 1D DUNSTON BUSINESS VILLAGE STAFFORD ROAD STAFFORD STAFFORDSHIRE ST18 9AB ENGLAND
2022-07-25 delete address Dunston Business Village Penkridge, ST18 9AB
2022-07-25 delete source_ip 18.130.55.250
2022-07-25 delete source_ip 35.176.135.58
2022-07-25 insert address Home Leigh, New Garden Street, Stafford, ST17 4AG
2022-07-25 insert source_ip 18.168.249.249
2022-07-25 insert source_ip 3.11.194.15
2022-07-25 update primary_contact Dunston Business Village Penkridge, ST18 9AB => Home Leigh, New Garden Street, Stafford, ST17 4AG
2022-06-24 delete source_ip 3.10.103.127
2022-06-24 insert source_ip 18.130.55.250
2022-05-24 delete source_ip 3.11.202.87
2022-05-24 insert source_ip 3.10.103.127
2022-04-22 delete source_ip 18.132.117.156
2022-04-22 delete source_ip 18.169.26.205
2022-04-22 insert source_ip 3.11.202.87
2022-04-22 insert source_ip 35.176.135.58
2022-03-22 delete source_ip 216.24.57.253
2022-03-22 delete source_ip 216.24.57.3
2022-03-22 insert source_ip 18.132.117.156
2022-03-22 insert source_ip 18.169.26.205
2022-03-22 update robots_txt_status www.dm.mortgage: 404 => 0
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-24 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-01 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-02 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-19 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-03-07 insert company_previous_name OPENLIFE LIMITED
2018-03-07 update name OPENLIFE LIMITED => DUNHAM MCCARTHY FINANCIAL SERVICES LTD
2018-02-19 update statutory_documents COMPANY NAME CHANGED OPENLIFE LIMITED CERTIFICATE ISSUED ON 19/02/18
2018-02-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PAUL CLANSEY / 29/09/2017
2017-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CHARMAINE MCKENZIE / 29/09/2017
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-29
2016-03-01 update statutory_documents 01/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-12 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address DUNHAM MCCARTHY BARN 4D STAFFORD ROAD DUNSTON BUSINESS VILLAGE STAFFORD STAFFORDSHIRE ST18 9AB
2015-07-08 insert address BARN 1D DUNSTON BUSINESS VILLAGE STAFFORD ROAD STAFFORD STAFFORDSHIRE ENGLAND ST18 9AB
2015-07-08 update registered_address
2015-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM DUNHAM MCCARTHY BARN 4D STAFFORD ROAD DUNSTON BUSINESS VILLAGE STAFFORD STAFFORDSHIRE ST18 9AB
2015-04-07 update returns_last_madeup_date 2014-03-12 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-03-30
2015-03-02 update statutory_documents 02/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address DUNHAM MCCARTHY BARN 4D STAFFORD ROAD DUNSTON BUSINESS VILLAGE STAFFORD STAFFORDSHIRE ENGLAND ST18 9AB
2014-04-07 insert address DUNHAM MCCARTHY BARN 4D STAFFORD ROAD DUNSTON BUSINESS VILLAGE STAFFORD STAFFORDSHIRE ST18 9AB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-14 update statutory_documents 12/03/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-06-30
2014-01-07 update accounts_next_due_date 2013-12-12 => 2015-03-31
2013-12-12 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 65110 - Life insurance
2013-06-25 update returns_last_madeup_date null => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update account_ref_month 3 => 6
2013-03-12 update statutory_documents 12/03/13 FULL LIST
2012-12-05 update statutory_documents CURREXT FROM 31/03/2013 TO 30/06/2013
2012-03-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION