Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-09-30 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES |
2022-02-11 |
delete source_ip 151.101.130.159 |
2022-02-11 |
insert source_ip 94.136.40.82 |
2021-09-19 |
delete founder Craig Davidson |
2021-09-19 |
delete general_emails en..@davidsonsifa.com |
2021-09-19 |
delete managingdirector Craig Davidson |
2021-09-19 |
delete otherexecutives Rob Smith |
2021-09-19 |
delete address 23 Fore Street, Okehampton, Devon, EX20 1AN |
2021-09-19 |
delete alias Alex Gower |
2021-09-19 |
delete alias Davidsons IFA Limited |
2021-09-19 |
delete email en..@davidsonsifa.com |
2021-09-19 |
delete index_pages_linkeddomain theyardstickagency.co.uk |
2021-09-19 |
delete person Alin Botos |
2021-09-19 |
delete person Chris Hurley |
2021-09-19 |
delete person Craig Davidson |
2021-09-19 |
delete person David Robinson |
2021-09-19 |
delete person Jonathan Cotty |
2021-09-19 |
delete person Mr A Cross |
2021-09-19 |
delete person Mr D Holdsworth |
2021-09-19 |
delete person Mr P Watts |
2021-09-19 |
delete person Richard Sykes |
2021-09-19 |
delete person Rob Smith |
2021-09-19 |
delete phone 01208 223 912 |
2021-09-19 |
delete phone 01837 53855 |
2021-09-19 |
delete registration_number 4451768 |
2021-09-19 |
insert address 18 Hart Street, Henley-on-Thames, Oxfordshire RG9 2AU |
2021-09-19 |
insert alias Davidsons Independent Financial Advisers Limited |
2021-09-19 |
insert index_pages_linkeddomain courtiers.co.uk |
2021-09-19 |
insert registration_number 04451768 |
2021-09-19 |
update founded_year 2001 => null |
2021-09-19 |
update name Davidsons IFA Limited => Davidsons Independent Financial Advisers Limited |
2021-09-19 |
update primary_contact 23 Fore Street, Okehampton, Devon EX20 1AN => 18 Hart Street, Henley-on-Thames, Oxfordshire RG9 2AU |
2021-09-07 |
delete address 23 FORE STREET OKEHAMPTON DEVON EX20 1AN |
2021-09-07 |
insert address 18 HART STREET HENLEY-ON-THAMES ENGLAND RG9 2AU |
2021-09-07 |
update account_ref_day 30 => 31 |
2021-09-07 |
update account_ref_month 9 => 3 |
2021-09-07 |
update accounts_next_due_date 2022-06-30 => 2022-12-31 |
2021-09-07 |
update registered_address |
2021-08-20 |
update statutory_documents CURREXT FROM 30/09/2021 TO 31/03/2022 |
2021-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2021 FROM
23 FORE STREET
OKEHAMPTON
DEVON
EX20 1AN |
2021-08-18 |
update statutory_documents DIRECTOR APPOINTED MR GARY DEREK REYNOLDS |
2021-08-18 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STEWART SHEPPERD |
2021-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG DAVIDSON |
2021-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA DAVIDSON |
2021-08-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA DAVIDSON |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-01-30 |
insert alias Alex Gower |
2021-01-30 |
insert person Jonathan Cotty |
2020-07-11 |
delete person John McVean |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
2020-04-05 |
delete source_ip 77.68.90.238 |
2020-04-05 |
insert source_ip 151.101.130.159 |
2020-04-05 |
update website_status FlippedRobots => OK |
2020-03-16 |
update website_status OK => FlippedRobots |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2019-12-10 |
insert general_emails en..@davidsonsifa.com |
2019-12-10 |
delete contact_pages_linkeddomain reckitthouse.com |
2019-12-10 |
delete index_pages_linkeddomain reckitthouse.com |
2019-12-10 |
insert email en..@davidsonsifa.com |
2019-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVIDSON / 04/11/2019 |
2019-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA GAIL DAVIDSON / 04/11/2019 |
2019-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA GAIL DAVIDSON / 04/11/2019 |
2019-09-09 |
insert address 2 Gluvian House, Gonvena Hill, Wadebridge, PL27 6FT |
2019-09-09 |
insert phone 01208 223912 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE DAVIDSON GROUP LIMITED |
2018-08-14 |
update statutory_documents CESSATION OF CRAIG DAVIDSON AS A PSC |
2018-08-14 |
update statutory_documents CESSATION OF FIONA GAIL DAVIDSON AS A PSC |
2018-08-07 |
update account_ref_month 6 => 9 |
2018-08-07 |
update accounts_next_due_date 2019-03-31 => 2019-06-30 |
2018-07-16 |
delete otherexecutives Mark Brumham |
2018-07-16 |
insert otherexecutives Robert Smith |
2018-07-16 |
delete person Mark Brumham |
2018-07-16 |
insert alias Davidsons Portfolio Management |
2018-07-16 |
insert person Robert Smith |
2018-07-16 |
update founded_year null => 2018 |
2018-07-16 |
update person_description Richard Sykes => Richard Sykes |
2018-07-16 |
update person_title Chris Hurley: Associate Director; Director => Associate Director ( Mortgages ); Director |
2018-07-16 |
update person_title Richard Sykes: Associate Director; Director => Associate Director ( Wadebridge ); Director |
2018-07-12 |
update statutory_documents CURREXT FROM 30/06/2018 TO 30/09/2018 |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
2018-05-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG DAVIDSON / 01/05/2018 |
2018-05-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA GAIL DAVIDSON / 01/05/2018 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-24 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-03 |
delete source_ip 87.106.212.245 |
2017-10-03 |
insert source_ip 77.68.90.238 |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2016-12-21 |
insert contact_pages_linkeddomain reckitthouse.com |
2016-12-21 |
insert index_pages_linkeddomain reckitthouse.com |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-19 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-06-07 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-05-31 |
update statutory_documents 30/05/16 FULL LIST |
2016-04-28 |
insert otherexecutives Chris Hurley |
2016-04-28 |
insert otherexecutives Mark Brumham |
2016-04-28 |
insert otherexecutives Richard Sykes |
2016-04-28 |
delete person Stephen Weald |
2016-04-28 |
update person_description Chris Hurley => Chris Hurley |
2016-04-28 |
update person_description Mark Brumham => Mark Brumham |
2016-04-28 |
update person_description Richard Sykes => Richard Sykes |
2016-04-28 |
update person_title Chris Hurley: Associated Director - Mortgages.; Associate Director - Mortgages => Associate Director |
2016-04-28 |
update person_title Mark Brumham: Associate Director - Regulated.; Associate Director - Regulated => Associate Director in Charge; Associate Director |
2016-04-28 |
update person_title Richard Sykes: Consultant => Associate Director |
2016-04-28 |
update person_title Robert Smith: Consultant => null |
2015-10-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-21 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-09 |
delete person Lee Stone |
2015-07-07 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-07-07 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-06-01 |
update statutory_documents 30/05/15 FULL LIST |
2015-05-19 |
delete person Andrew Hawkins |
2015-05-19 |
insert person Lee Stone |
2015-05-19 |
insert person Robert Smith |
2015-05-19 |
update person_description Mark Brumham => Mark Brumham |
2015-05-19 |
update person_description Stephen Weald => Stephen Weald |
2015-05-19 |
update person_title Chris Hurley: Associated Director - Mortgages. => Associated Director - Mortgages.; Associate Director - Mortgages |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-09-19 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 23 FORE STREET OKEHAMPTON DEVON ENGLAND EX20 1AN |
2014-06-07 |
insert address 23 FORE STREET OKEHAMPTON DEVON EX20 1AN |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
2014-06-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
2014-05-30 |
update statutory_documents 30/05/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-13 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
2013-07-01 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
2013-06-25 |
update statutory_documents 30/05/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2012-10-23 |
update statutory_documents ADOPT ARTICLES 28/09/2012 |
2012-10-04 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-05-30 |
update statutory_documents 30/05/12 FULL LIST |
2011-10-18 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-02 |
update statutory_documents 30/05/11 FULL LIST |
2010-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2010 FROM
15 CHARTER PLACE
MARKET STREET
OKEHAMPTON
DEVON
EX20 1HN |
2010-10-15 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-09 |
update statutory_documents 30/05/10 FULL LIST |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA GAIL DAVIDSON / 30/05/2010 |
2010-05-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-05-04 |
update statutory_documents ALTER ARTICLES 04/04/2010 |
2010-05-04 |
update statutory_documents 04/04/10 STATEMENT OF CAPITAL GBP 100100 |
2010-04-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-04-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 16/03/2010 |
2010-03-12 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-06 |
update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
2007-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-06-13 |
update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
2007-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/07 FROM:
2 NORTH STREET
OKEHAMPTON
DEVON EX20 1AR |
2006-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-25 |
update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
2006-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
2005-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-05-19 |
update statutory_documents RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
2004-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-01-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/03 FROM:
18 WEST STREET
OKEHAMPTON
DEVON
EX20 2LP |
2003-06-28 |
update statutory_documents RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
2002-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/02 FROM:
OCTAGON HOUSE, FIR ROAD
BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP |
2002-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-12 |
update statutory_documents SECRETARY RESIGNED |
2002-06-12 |
update statutory_documents S366A DISP HOLDING AGM 30/05/02 |
2002-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |