HITCHELL FINANCIAL PLANNING - History of Changes


DateDescription
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
2023-09-07 insert company_previous_name JOHN HITCHELL ASSOCIATES LIMITED
2023-09-07 update name JOHN HITCHELL ASSOCIATES LIMITED => HITCHELL FINANCIAL PLANNING LIMITED
2023-08-23 update statutory_documents COMPANY NAME CHANGED JOHN HITCHELL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/08/23
2023-07-21 delete source_ip 51.148.48.6
2023-07-21 insert source_ip 88.208.252.9
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2023-05-05 delete email ja..@hitchell.com
2023-05-05 delete person Janet James
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
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-31 delete fax 01892 532700
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-20 delete email ja..@hitchell.com
2022-03-20 delete person Jane Elgar
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 insert about_pages_linkeddomain google.co.uk
2021-07-01 insert about_pages_linkeddomain unbiased.co.uk
2021-07-01 insert about_pages_linkeddomain vouchedfor.co.uk
2021-07-01 insert about_pages_linkeddomain yell.com
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-14 delete general_emails he..@hitchell.com
2021-01-14 delete email he..@hitchell.com
2020-10-03 insert general_emails he..@hitchell.com
2020-10-03 delete email sa..@hitchell.com
2020-10-03 delete person Sarah Bird
2020-10-03 insert email he..@hitchell.com
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-25 delete contact_pages_linkeddomain openwork.uk.com
2020-06-25 delete management_pages_linkeddomain openwork.uk.com
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-05-26 delete general_emails he..@hitchell.com
2020-05-26 delete address High Street Chambers, 148 High Street, Herne Bay, Kent, CT6 5NW
2020-05-26 delete email da..@hitchell.com
2020-05-26 delete email he..@hitchell.com
2020-05-26 delete person David Gledhill
2020-05-26 insert address 22 - 26 Bank Street, Herne Bay, Kent, CT6 5EA
2020-05-26 insert contact_pages_linkeddomain google.co.uk
2020-05-26 insert contact_pages_linkeddomain openwork.uk.com
2020-05-26 insert contact_pages_linkeddomain unbiased.co.uk
2020-05-26 insert contact_pages_linkeddomain vouchedfor.co.uk
2020-05-26 insert contact_pages_linkeddomain yell.com
2020-05-26 update primary_contact High Street Chambers, 148 High Street, Herne Bay, Kent, CT6 5NW => 22 - 26 Bank Street, Herne Bay, Kent, CT6 5EA
2020-04-25 insert general_emails he..@hitchell.com
2020-04-25 insert email he..@hitchell.com
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, 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
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-28 update statutory_documents 03/07/17 STATEMENT OF CAPITAL GBP 5
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HITCHELL
2017-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CORRIE HITCHELL / 28/06/2017
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STUART ASHMEAD HITCHELL
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN CORRIE HITCHELL
2017-04-26 delete address 4 ST JOHN'S ROAD TUNBRIDGE WELLS TN4 9NP
2017-04-26 insert address 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT UNITED KINGDOM TN1 1NU
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update registered_address
2017-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 4 ST JOHN'S ROAD TUNBRIDGE WELLS TN4 9NP
2017-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART ASHMEAD HITCHELL / 27/03/2017
2017-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MYLES HITCHELL / 27/03/2017
2017-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANNE HITCHELL / 27/03/2017
2017-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CORRIE HITCHELL / 27/03/2017
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART ASHMEAD HITCHELL / 28/08/2016
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-06 update statutory_documents 14/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART ASHMEAD HITCHELL / 13/04/2016
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-10 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-16 update statutory_documents 14/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 4 ST JOHN'S ROAD TUNBRIDGE WELLS UNITED KINGDOM TN4 9NP
2014-08-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-08-07 insert address 4 ST JOHN'S ROAD TUNBRIDGE WELLS TN4 9NP
2014-08-07 insert sic_code 70221 - Financial management
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-03 update statutory_documents 14/06/14 FULL LIST
2014-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART ASHMEAD HITCHELL / 02/07/2014
2014-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MYLES HITCHELL / 02/07/2014
2014-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANNE HITCHELL / 02/07/2014
2014-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CORRIE HITCHELL / 02/07/2014
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-26 update statutory_documents 14/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART ASHMEAD HITCHELL / 12/06/2013
2013-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MYLES HITCHELL / 12/06/2013
2013-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANNE HITCHELL / 12/06/2013
2013-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CORRIE HITCHELL / 12/06/2013
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-04-19 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 14/06/12 FULL LIST
2012-04-25 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 14/06/11 FULL LIST
2010-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION