Date | Description |
2024-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/24, NO UPDATES |
2024-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH WRIGHT |
2024-06-02 |
delete source_ip 77.68.30.117 |
2024-06-02 |
insert source_ip 194.164.121.85 |
2024-05-17 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN GILKS / 22/04/2024 |
2024-04-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KD WRIGHT FINANCIAL SERVICES HOLDINGS LIMITED / 22/04/2024 |
2024-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2024 FROM
2ND FLOOR 4 BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
UNITED KINGDOM |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, NO UPDATES |
2023-11-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-07 |
delete address VERULAM POINT STATION WAY ST. ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 5HE |
2023-06-07 |
insert address 2ND FLOOR 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 3RD |
2023-06-07 |
update registered_address |
2023-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN GILKS / 02/05/2023 |
2023-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KD WRIGHT FINANCIAL SERVICES HOLDINGS LIMITED / 02/05/2023 |
2023-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM
VERULAM POINT STATION WAY
ST. ALBANS
HERTFORDSHIRE
AL1 5HE
UNITED KINGDOM |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES |
2022-10-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN GILKS / 16/08/2021 |
2021-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN GILKS / 16/08/2021 |
2021-08-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KD WRIGHT FINANCIAL SERVICES HOLDINGS LIMITED / 16/08/2021 |
2021-04-07 |
insert company_previous_name K.D. WRIGHT FINANCIAL SERVICES LTD |
2021-04-07 |
update name K.D. WRIGHT FINANCIAL SERVICES LTD => KD WRIGHT FINANCIAL SERVICES LIMITED |
2021-02-22 |
update statutory_documents COMPANY NAME CHANGED K.D. WRIGHT FINANCIAL SERVICES LTD
CERTIFICATE ISSUED ON 22/02/21 |
2021-02-13 |
delete address Radius House, 51 Clarendon Road, Watford WD17 1HP |
2021-02-13 |
insert address Station Way, St Albans AL1 5HE |
2021-02-07 |
update num_mort_charges 0 => 1 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2020-12-07 |
delete address FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTS WD17 1HP |
2020-12-07 |
insert address VERULAM POINT STATION WAY ST. ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 5HE |
2020-12-07 |
update reg_address_care_of HILLIER HOPKINS LLP => null |
2020-12-07 |
update registered_address |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES |
2020-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039091770001 |
2020-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2020 FROM
C/O HILLIER HOPKINS LLP
FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD
WATFORD
HERTS
WD17 1HP |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-11 |
update statutory_documents DIRECTOR APPOINTED MR GARY LEE CRETTON |
2020-09-11 |
update statutory_documents SECRETARY APPOINTED MR MARK NICHOLAS PEDDLE |
2020-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN WRIGHT |
2020-09-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KD WRIGHT FINANCIAL SERVICES HOLDINGS LIMITED |
2020-09-07 |
update statutory_documents CESSATION OF DAVID MARCUS PHILLIPS MAISEY AS A PSC |
2020-09-07 |
update statutory_documents CESSATION OF MARK NICHOLAS PEDDLE AS A PSC |
2020-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PEDDLE |
2020-09-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-03 |
update statutory_documents ADOPT ARTICLES 12/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-02 |
delete source_ip 212.227.63.109 |
2019-08-02 |
insert source_ip 77.68.30.117 |
2019-05-01 |
delete source_ip 89.234.45.0 |
2019-05-01 |
insert source_ip 212.227.63.109 |
2019-02-07 |
delete sic_code 65202 - Non-life reinsurance |
2019-02-07 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
2018-11-27 |
insert contact_pages_linkeddomain leafletjs.com |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2016-09-15 |
update website_status FlippedRobots => OK |
2016-09-15 |
delete source_ip 89.234.36.210 |
2016-09-15 |
insert source_ip 89.234.45.0 |
2016-08-27 |
update website_status OK => FlippedRobots |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address 3 COLLEGE YARD LOWER DAGNALL STREET ST ALBANS HERTS AL3 4PA |
2016-07-07 |
insert address FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTS WD17 1HP |
2016-07-07 |
update reg_address_care_of null => HILLIER HOPKINS LLP |
2016-07-07 |
update registered_address |
2016-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2016 FROM
3 COLLEGE YARD
LOWER DAGNALL STREET
ST ALBANS
HERTS
AL3 4PA |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-11 |
update returns_last_madeup_date 2015-01-18 => 2016-01-18 |
2016-03-11 |
update returns_next_due_date 2016-02-15 => 2017-02-15 |
2016-02-19 |
update statutory_documents 18/01/16 FULL LIST |
2016-02-18 |
update statutory_documents 23/04/15 STATEMENT OF CAPITAL GBP 3171.11 |
2016-02-18 |
update statutory_documents 23/04/15 STATEMENT OF CAPITAL GBP 3171.11 |
2015-06-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-21 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 2811.11 |
2015-05-20 |
delete about_pages_linkeddomain twitter.com |
2015-05-20 |
delete terms_pages_linkeddomain twitter.com |
2015-04-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-04-30 |
update statutory_documents ALTER ARTICLES 31/03/2015 |
2015-04-22 |
insert about_pages_linkeddomain twitter.com |
2015-04-22 |
insert terms_pages_linkeddomain twitter.com |
2015-04-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-03-25 |
delete about_pages_linkeddomain twitter.com |
2015-03-25 |
delete service_pages_linkeddomain twitter.com |
2015-03-25 |
delete terms_pages_linkeddomain twitter.com |
2015-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS PEDDLE / 17/02/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-02-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-01-29 |
update statutory_documents ALTER ARTICLES 01/10/2014 |
2015-01-20 |
update statutory_documents 18/01/15 FULL LIST |
2014-12-12 |
insert about_pages_linkeddomain twitter.com |
2014-12-12 |
insert service_pages_linkeddomain twitter.com |
2014-12-12 |
insert terms_pages_linkeddomain twitter.com |
2014-10-13 |
update website_status FlippedRobots => OK |
2014-10-13 |
delete source_ip 89.234.45.2 |
2014-10-13 |
insert source_ip 89.234.36.210 |
2014-09-29 |
update statutory_documents ADOPT ARTICLES 26/06/2014 |
2014-09-25 |
update website_status OK => FlippedRobots |
2014-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS PEDDLE / 27/08/2014 |
2014-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GILKS / 28/08/2014 |
2014-06-16 |
update statutory_documents DIRECTOR APPOINTED MISS HELEN GILKS |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-02-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-01-23 |
update statutory_documents 18/01/14 FULL LIST |
2013-10-13 |
update robots_txt_status www.tmbmortgages.co.uk: 404 => 200 |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-24 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-01-23 |
update statutory_documents 18/01/13 FULL LIST |
2012-07-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-20 |
update statutory_documents 18/01/12 FULL LIST |
2011-07-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-25 |
update statutory_documents 18/01/11 FULL LIST |
2010-12-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-21 |
update statutory_documents DIRECTOR APPOINTED DAVID MARCUS PHILLIPS MAISEY |
2010-04-21 |
update statutory_documents DIRECTOR APPOINTED MARK NICHOLAS PEDDLE |
2010-04-21 |
update statutory_documents ADOPT ARTICLES 16/03/2010 |
2010-04-21 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 111.11 |
2010-04-21 |
update statutory_documents 18/03/10 STATEMENT OF CAPITAL GBP 222.22 |
2010-04-21 |
update statutory_documents 30/03/10 STATEMENT OF CAPITAL GBP 311.11 |
2010-04-21 |
update statutory_documents 30/03/10 STATEMENT OF CAPITAL GBP 411.11 |
2010-04-21 |
update statutory_documents SUB-DIVISION
01/10/09 |
2010-02-26 |
update statutory_documents 18/01/10 FULL LIST |
2010-01-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2009 FROM
3 COLLEGE YARD
LOWER DAGNALL STREET
ST. ALBANS
HERTFORDSHIRE
AL3 4PA
UNITED KINGDOM |
2009-03-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
2008-12-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
3 COLLEGE STREET
ST ALBANS
HERTS
AL3 4PW |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-02-02 |
update statutory_documents RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
2005-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-02-22 |
update statutory_documents RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-18 |
update statutory_documents RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
2003-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-03-11 |
update statutory_documents RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
2002-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/02 FROM:
FINANCE HOUSE
19 CRAVEN ROAD
LONDON
W2 3BP |
2002-06-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-02-07 |
update statutory_documents RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
2001-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-06 |
update statutory_documents RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
2000-08-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
2000-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-25 |
update statutory_documents SECRETARY RESIGNED |
2000-01-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |