Date | Description |
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 |