IFPL ONLINE - History of Changes


DateDescription
2024-04-10 delete source_ip 5.134.12.203
2024-04-10 insert source_ip 217.160.0.112
2024-03-11 insert industry_tag Chartered Financial Planning
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-07-14 delete industry_tag Chartered Financial Planning
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-25 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-25 update statutory_documents ADOPT ARTICLES 20/04/2022
2022-04-06 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN HINGSTON
2021-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HINGSTON / 01/11/2021
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-11-01 update statutory_documents 01/10/21 STATEMENT OF CAPITAL GBP 2
2021-10-07 delete address 31 GLOUCESTER ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2NZ
2021-10-07 insert address 9 WHEATSTONE COURT WATERWELLS BUSINESS PARK DAVY WAY GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM GL2 2AQ
2021-10-07 update registered_address
2021-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HINGSTON / 01/10/2021
2021-10-05 update statutory_documents CESSATION OF GEOFFREY SZTYPULJAK AS A PSC
2021-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SZTYPULJAK
2021-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM 31 GLOUCESTER ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2NZ
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SZTYPULJAK / 12/08/2018
2018-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HINGSTON / 02/08/2018
2018-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HINGSTON / 02/08/2018
2018-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOFFREY SZTYPULJAK / 12/08/2018
2018-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HINGSTON / 02/08/2018
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-10 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-04 update statutory_documents 31/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-05 update statutory_documents 31/12/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 31 GLOUCESTER ROAD STONEHOUSE GLOUCESTERSHIRE UK GL10 2NZ
2014-02-07 insert address 31 GLOUCESTER ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2NZ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-06 update statutory_documents 31/12/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-05-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-01-02 update statutory_documents 31/12/12 FULL LIST
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2012-01-03 update statutory_documents 31/12/11 FULL LIST
2011-02-01 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2011-01-11 update statutory_documents 31/12/10 FULL LIST
2010-02-11 update statutory_documents 31/12/09 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SZTYPULJAK / 01/01/2010
2009-08-03 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-01-05 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2009 FROM BANK HOUSE 50 HIGH STREET STONEHOUSE GLOUCESTERSHIRE GL10 2NA
2008-12-17 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-01-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-10 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-01-23 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31 update statutory_documents COMPANY NAME CHANGED IFP MORTGAGES LIMITED CERTIFICATE ISSUED ON 31/05/05
2005-01-11 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-15 update statutory_documents DIRECTOR RESIGNED
2004-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10 update statutory_documents DIRECTOR RESIGNED
2004-03-13 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-09 update statutory_documents SECRETARY RESIGNED
2002-12-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION