Date | Description |
2024-04-03 |
insert otherexecutives Jabir Sardharwalla |
2024-04-03 |
insert person Brenton Vickery |
2024-04-03 |
insert person Jabir Sardharwalla |
2024-04-03 |
update person_description Matthew Ransom => Matthew Ransom |
2024-04-03 |
update person_title Bruce Pryor: Trainee Financial Planner => Financial Planner |
2024-04-03 |
update person_title Matthew Ransom: Paraplanner; Member of the Paraplanning => Trainee Financial Planner |
2024-04-03 |
update person_title Rich Williams: Paraplanner => Investment Analyst; Member of the Investment Team |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, NO UPDATES |
2023-10-15 |
insert person Hannah Pateman |
2023-10-15 |
update person_description Alex Lester => Alex Lester |
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 |
2023-05-20 |
delete source_ip 160.153.137.171 |
2023-05-20 |
insert person Alex Lester |
2023-05-20 |
insert person Karolina Danielewicz |
2023-05-20 |
insert source_ip 92.205.11.197 |
2023-05-20 |
update person_description Fiona Edwards => Fiona Edwards |
2023-05-20 |
update person_description Ryan Davies => Ryan Davies |
2023-05-20 |
update person_title Abbi Stewart: Senior Administrator => Receptionist |
2023-05-20 |
update person_title Bruce Pryor: Senior Administrator => Trainee Financial Planner |
2023-05-20 |
update person_title Julie Andrews: Senior Administrator => Investment Administrator |
2023-05-20 |
update website_status FlippedRobots => OK |
2023-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-18 |
update website_status OK => FlippedRobots |
2023-02-28 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/10/2022 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES |
2022-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSHUA WARREN |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-07 |
insert company_previous_name THE LEGAL BROKERAGE LIMITED |
2022-05-07 |
update name THE LEGAL BROKERAGE LIMITED => SKYBOUND FINANCIAL PLANNING LIMITED |
2022-04-08 |
update statutory_documents COMPANY NAME CHANGED THE LEGAL BROKERAGE LIMITED
CERTIFICATE ISSUED ON 08/04/22 |
2022-04-05 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA CLAUDE WARREN |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WARREN |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE BOTHA |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN THORPE |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE THORPE |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES |
2021-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD YOUNG WARREN / 01/06/2021 |
2021-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LYON BOTHA / 23/08/2021 |
2021-09-07 |
update account_category UNAUDITED ABRIDGED => FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
2020-10-27 |
update statutory_documents SECOND FILING OF AP01 FOR MR JABIR SARDHARWALLA |
2020-08-18 |
update statutory_documents DIRECTOR APPOINTED MR CLIFFORD YOUNG WARREN |
2020-08-18 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE LYON BOTHA |
2020-08-18 |
update statutory_documents DIRECTOR APPOINTED MR JABIR SARDHARWALLA |
2020-08-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKYBOUND PARTNERS LIMITED |
2020-08-18 |
update statutory_documents CESSATION OF DAVID JAMES WHEILDON AS A PSC |
2020-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE THORPE |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-07 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
2019-06-20 |
delete company_previous_name ARGYLE NEWTON LIMITED |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-04 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-11-07 |
update num_mort_satisfied 0 => 1 |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
2018-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-07-08 |
update num_mort_outstanding 1 => 0 |
2018-06-26 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-26 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-18 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-06-08 |
delete company_previous_name CAPITAL RETURN LIMITED |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-13 |
delete address FRANKLIN HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AR |
2016-03-13 |
insert address 52 PARKSTONE ROAD POOLE DORSET BH15 2PU |
2016-03-13 |
update registered_address |
2016-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2016 FROM
FRANKLIN HOUSE
STATION APPROACH
SHEPPERTON
MIDDLESEX
TW17 8AR |
2015-11-09 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2015-11-09 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-10-27 |
update statutory_documents 23/10/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-08 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
insert sic_code 66300 - Fund management activities |
2014-11-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2014-11-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-10-27 |
update statutory_documents 23/10/14 FULL LIST |
2014-07-28 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE DYMPNA THORPE |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2013-12-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-11-29 |
update statutory_documents 23/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-23 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
2013-04-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-11-19 |
update statutory_documents 23/10/12 FULL LIST |
2012-04-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-21 |
update statutory_documents 23/10/11 FULL LIST |
2011-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WHEILDON / 23/10/2011 |
2011-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD THORPE / 23/10/2011 |
2011-11-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE DYMPNA THORPE / 23/10/2011 |
2011-04-15 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents 23/10/10 FULL LIST |
2010-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-05-04 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 100 |
2010-03-31 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-23 |
update statutory_documents 23/10/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WHEILDON / 23/10/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD THORPE / 23/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR APPOINTED CLIFFORD JULIAN GRIBBLE |
2009-05-18 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-13 |
update statutory_documents RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
2007-04-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-09 |
update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-12-06 |
update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
2005-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-18 |
update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
2003-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/03 FROM:
215 MARSH ROAD
PINNER
MIDDLESEX HA5 5NE |
2003-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-25 |
update statutory_documents RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
2002-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-12-04 |
update statutory_documents RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
2001-10-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-04 |
update statutory_documents RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
2001-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-02 |
update statutory_documents RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
1999-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-28 |
update statutory_documents SECRETARY RESIGNED |
1999-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-28 |
update statutory_documents COMPANY NAME CHANGED
ARGYLE NEWTON LIMITED
CERTIFICATE ISSUED ON 01/06/99 |
1998-12-11 |
update statutory_documents RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS |
1998-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-29 |
update statutory_documents £ NC 1000/2000
12/06/98 |
1998-06-29 |
update statutory_documents ADOPT MEM AND ARTS 12/06/98 |
1997-12-22 |
update statutory_documents RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS |
1997-12-03 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-10 |
update statutory_documents RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS |
1996-12-10 |
update statutory_documents S252 DISP LAYING ACC 23/10/96 |
1996-12-10 |
update statutory_documents S366A DISP HOLDING AGM 23/10/96 |
1996-12-10 |
update statutory_documents S386 DISP APP AUDS 23/10/96 |
1996-05-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96 |
1996-05-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-10 |
update statutory_documents COMPANY NAME CHANGED
CAPITAL RETURN LIMITED
CERTIFICATE ISSUED ON 13/05/96 |
1996-05-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-09 |
update statutory_documents SECRETARY RESIGNED |
1995-10-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |