GTP MORTGAGE & FINANCIAL SERVICES - History of Changes


DateDescription
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-09-30 delete address Riverside House The Waterfront Newcastle upon Tyne NE15 8NY
2022-09-30 delete contact_pages_linkeddomain quilterfinancialplanning.co.uk
2022-09-30 delete email qf..@quilter.com
2022-09-30 delete phone 01434 00077
2022-09-30 delete phone 0191 241 0700
2022-09-30 delete terms_pages_linkeddomain quilterfinancialplanning.co.uk
2022-09-30 insert alias GTP Mortgage and Financial Services Ltd
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2022-05-25 update website_status OK => DomainNotFound
2022-05-18 update statutory_documents 11/04/17 STATEMENT OF CAPITAL GBP 100
2021-08-07 insert sic_code 66220 - Activities of insurance agents and brokers
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-07-31 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update account_ref_month 7 => 11
2017-10-07 update accounts_next_due_date 2018-04-30 => 2018-08-31
2017-09-05 update statutory_documents CURREXT FROM 31/07/2017 TO 30/11/2017
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-05-07 delete address 1 1 GIBSON HOUSE 22 BATTLE HILL HEXHAM NORTHUMBERLAND UNITED KINGDOM NE46 1UU
2017-05-07 insert address 1 GIBSON HOUSE 22 BATTLE HILL HEXHAM NORTHUMBERLAND UNITED KINGDOM NE46 1UU
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-07 update registered_address
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 1 1 GIBSON HOUSE 22 BATTLE HILL HEXHAM NORTHUMBERLAND NE46 1UU UNITED KINGDOM
2017-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE MITCHELL
2017-01-07 delete address WOODLANDS RIDLEY MILL ROAD STOCKSFIELD NORTHUMBERLAND NE43 7QU
2017-01-07 insert address 1 1 GIBSON HOUSE 22 BATTLE HILL HEXHAM NORTHUMBERLAND UNITED KINGDOM NE46 1UU
2017-01-07 update registered_address
2016-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2016 FROM WOODLANDS RIDLEY MILL ROAD STOCKSFIELD NORTHUMBERLAND NE43 7QU
2016-08-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-08-07 update accounts_next_due_date 2016-05-31 => 2017-04-30
2016-07-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-05-12 update accounts_next_due_date 2016-04-30 => 2016-05-31
2015-08-09 update returns_last_madeup_date 2014-07-03 => 2015-07-03
2015-08-09 update returns_next_due_date 2015-07-31 => 2016-07-31
2015-07-27 update statutory_documents 03/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address WOODLANDS RIDLEY MILL ROAD STOCKSFIELD NORTHUMBERLAND UNITED KINGDOM NE43 7QU
2014-10-07 insert address WOODLANDS RIDLEY MILL ROAD STOCKSFIELD NORTHUMBERLAND NE43 7QU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-03 => 2014-07-03
2014-10-07 update returns_next_due_date 2014-07-31 => 2015-07-31
2014-09-09 update statutory_documents 03/07/14 FULL LIST
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-03 => 2015-04-30
2014-04-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-07 insert sic_code 64922 - Activities of mortgage finance companies
2013-10-07 update returns_last_madeup_date null => 2013-07-03
2013-10-07 update returns_next_due_date 2013-07-31 => 2014-07-31
2013-09-03 update statutory_documents DIRECTOR APPOINTED MRS MARIE GREY
2013-09-03 update statutory_documents 03/07/13 FULL LIST
2012-07-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION