Date | Description |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-07 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES |
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 |
2022-08-23 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES |
2021-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM DAVIS |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-26 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-08-09 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL BUDDEN |
2021-06-30 |
delete index_pages_linkeddomain highpostgolfclub.co.uk |
2021-06-30 |
insert registration_number 5616157 |
2021-04-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-03-30 |
update statutory_documents DIRECTOR APPOINTED MR ADAM SEAN DAVIS |
2021-03-29 |
update statutory_documents DIRECTOR APPOINTED MR ROGER JAMES HEMBURY |
2021-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HURST |
2021-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN HURST |
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 |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
2020-10-23 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH 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 |
2019-08-28 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-31 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-29 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete address 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS |
2016-12-20 |
insert address 33 BROWN STREET SALISBURY WILTSHIRE UNITED KINGDOM SP1 2AS |
2016-12-20 |
update registered_address |
2016-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2016 FROM
35 CHEQUERS COURT
BROWN STREET
SALISBURY
WILTSHIRE
SP1 2AS |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-30 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-08 => 2015-11-08 |
2015-12-07 |
update returns_next_due_date 2015-12-06 => 2016-12-06 |
2015-11-16 |
update statutory_documents 08/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-20 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-02-13 |
delete source_ip 213.171.218.94 |
2015-02-13 |
insert source_ip 88.208.252.152 |
2014-12-30 |
delete index_pages_linkeddomain bestmoveforward.co.uk |
2014-12-30 |
delete index_pages_linkeddomain informationenvironments.org.uk |
2014-12-30 |
delete index_pages_linkeddomain nottsschoolsfa.co.uk |
2014-12-30 |
delete index_pages_linkeddomain rosebankbowen.co.uk |
2014-12-07 |
update returns_last_madeup_date 2013-11-08 => 2014-11-08 |
2014-12-07 |
update returns_next_due_date 2014-12-06 => 2015-12-06 |
2014-11-10 |
update statutory_documents 08/11/14 FULL LIST |
2014-10-19 |
insert index_pages_linkeddomain bestmoveforward.co.uk |
2014-10-19 |
insert index_pages_linkeddomain informationenvironments.org.uk |
2014-10-19 |
insert index_pages_linkeddomain nottsschoolsfa.co.uk |
2014-10-19 |
insert index_pages_linkeddomain rosebankbowen.co.uk |
2014-07-23 |
delete address Cheviot House
71 Castle Street
Salisbury
Wiltshire
SP1 3SP |
2014-07-23 |
insert address Chequers Court
33 Brown Street
Salisbury
Wiltshire
SP1 2AS |
2014-07-23 |
update primary_contact Cheviot House
71 Castle Street
Salisbury
Wiltshire
SP1 3SP => Chequers Court
33 Brown Street
Salisbury
Wiltshire
SP1 2AS |
2014-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN JOHN HURST / 22/07/2014 |
2014-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HURST / 22/07/2014 |
2014-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID HURST / 22/07/2014 |
2014-05-07 |
update num_mort_charges 0 => 1 |
2014-05-07 |
update num_mort_outstanding 0 => 1 |
2014-04-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056161570001 |
2014-02-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-02-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-01-23 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE UNITED KINGDOM SP1 2AS |
2013-12-07 |
insert address 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-08 => 2013-11-08 |
2013-12-07 |
update returns_next_due_date 2013-12-06 => 2014-12-06 |
2013-11-14 |
update statutory_documents 08/11/13 FULL LIST |
2013-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN JOHN HURST / 14/11/2013 |
2013-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HURST / 14/11/2013 |
2013-11-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID HURST / 14/11/2013 |
2013-07-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
delete address NADDER HOUSE LOWER ROAD BEMERTON SALISBURY WILTSHIRE SP2 9NB |
2013-06-23 |
insert address 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE UNITED KINGDOM SP1 2AS |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-11-08 => 2012-11-08 |
2013-06-23 |
update returns_next_due_date 2012-12-06 => 2013-12-06 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-10 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-11-12 |
update statutory_documents 08/11/12 FULL LIST |
2012-11-07 |
delete address Nadder House
Lower Road
Bemerton
Salisbury
Wilts
SP2 9NB |
2012-11-07 |
insert address Cheviot House
71 Castle Street
Salisbury
Wiltshire
SP1 3SP |
2012-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
NADDER HOUSE LOWER ROAD
BEMERTON
SALISBURY
WILTSHIRE
SP2 9NB |
2012-09-04 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-24 |
update statutory_documents 08/11/11 FULL LIST |
2011-09-05 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents 08/11/10 FULL LIST |
2010-08-17 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-02 |
update statutory_documents 08/11/09 FULL LIST |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HURST / 02/12/2009 |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN JOHN HURST / 02/12/2009 |
2009-07-02 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
2008-09-18 |
update statutory_documents NC INC ALREADY ADJUSTED 16/09/08 |
2008-09-18 |
update statutory_documents GBP NC 10000/10100
16/09/2008 |
2008-05-06 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-12-04 |
update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS |
2007-08-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-22 |
update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-30 |
update statutory_documents SECRETARY RESIGNED |
2006-08-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-08-11 |
update statutory_documents COMPANY NAME CHANGED
HURST FINANCIAL CONSULTANCY (200
6) LIMITED
CERTIFICATE ISSUED ON 11/08/06 |
2005-11-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |