ALEXANDER HOUSE FINANCIAL PLANNING - History of Changes


DateDescription
2024-04-07 update account_ref_day 28 => 27
2024-04-07 update accounts_next_due_date 2024-03-28 => 2024-06-22
2023-07-07 update accounts_last_madeup_date 2021-06-29 => 2022-06-28
2023-07-07 update accounts_next_due_date 2023-06-22 => 2024-03-28
2023-06-22 update statutory_documents 28/06/22 TOTAL EXEMPTION FULL
2023-06-07 update num_mort_charges 0 => 1
2023-06-07 update num_mort_outstanding 0 => 1
2023-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106479490001
2023-04-07 update account_ref_day 29 => 28
2023-04-07 update accounts_next_due_date 2023-03-29 => 2023-06-22
2023-03-22 update statutory_documents PREVSHO FROM 29/06/2022 TO 28/06/2022
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-29
2022-07-07 update accounts_next_due_date 2022-06-25 => 2023-03-29
2022-06-14 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2022-06-14 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2022-06-07 update statutory_documents 29/06/21 TOTAL EXEMPTION FULL
2022-04-07 update account_ref_day 30 => 29
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-25
2022-03-25 update statutory_documents PREVSHO FROM 30/06/2021 TO 29/06/2021
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-01 update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN MACKENZIE
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD KELLY / 13/03/2021
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD KELLY / 31/07/2020
2020-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / AHFS HOLDINGS LIMITED / 02/07/2020
2020-08-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CASTLETONS COMPANY SECRETARIES LIMITED
2020-08-07 delete address THE OLD WORKSHOP 12B KENNERLEYS LANE WILMSLOW ENGLAND SK9 5EQ
2020-08-07 insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT
2020-08-07 update registered_address
2020-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2020 FROM THE OLD WORKSHOP 12B KENNERLEYS LANE WILMSLOW SK9 5EQ ENGLAND
2020-07-31 update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-15 => 2021-06-30
2020-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-07 update account_ref_day 28 => 30
2020-04-07 update account_ref_month 12 => 6
2020-04-07 update accounts_next_due_date 2020-09-28 => 2020-06-15
2020-03-15 update statutory_documents PREVSHO FROM 28/12/2019 TO 30/06/2019
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD KELLY / 23/05/2019
2020-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / AHFS HOLDINGS LIMITED / 30/07/2019
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-09-28 => 2020-09-28
2020-01-07 update company_status Active - Proposal to Strike off => Active
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-12-04 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-03 update statutory_documents FIRST GAZETTE
2019-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-07 delete address 12 LONGBOW CLOSE PENNINE BUSINESS PARK BRADLEY HUDDERSFIELD ENGLAND HD2 1GQ
2019-09-07 insert address THE OLD WORKSHOP 12B KENNERLEYS LANE WILMSLOW ENGLAND SK9 5EQ
2019-09-07 update registered_address
2019-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 12 LONGBOW CLOSE PENNINE BUSINESS PARK BRADLEY HUDDERSFIELD HD2 1GQ ENGLAND
2019-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD KELLY / 01/08/2019
2019-07-07 update account_ref_day 30 => 28
2019-07-07 update account_ref_month 6 => 12
2019-07-07 update accounts_next_due_date 2020-03-31 => 2019-09-28
2019-06-22 update statutory_documents PREVSHO FROM 30/06/2019 TO 28/12/2018
2019-06-05 update statutory_documents CORPORATE SECRETARY APPOINTED CASTLETONS COMPANY SECRETARIES LIMITED
2019-05-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRICOR SECRETARIES LIMITED
2019-05-07 delete address LONGBOW CLOSE PENNINE BUSINESS PARK BRADLEY HUDDERSFIELD UNITED KINGDOM HD2 1GQ
2019-05-07 insert address 12 LONGBOW CLOSE PENNINE BUSINESS PARK BRADLEY HUDDERSFIELD ENGLAND HD2 1GQ
2019-05-07 update registered_address
2019-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH HIGTON
2019-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2019 FROM LONGBOW CLOSE PENNINE BUSINESS PARK BRADLEY HUDDERSFIELD HD2 1GQ UNITED KINGDOM
2019-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date null => 2018-06-30
2019-03-07 update accounts_next_due_date 2018-12-02 => 2020-03-31
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-02-07 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN HIGTON / 03/08/2018
2018-07-07 delete address 3 MORE LONDON RIVERSIDE LONDON UNITED KINGDOM SE1 2RE
2018-07-07 insert address LONGBOW CLOSE PENNINE BUSINESS PARK BRADLEY HUDDERSFIELD UNITED KINGDOM HD2 1GQ
2018-07-07 update registered_address
2018-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / AHFS HOLDINGS LIMITED / 30/06/2018
2018-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE UNITED KINGDOM
2018-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / AHFS HOLDINGS PLC / 17/05/2018
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHFS HOLDINGS PLC
2018-02-23 update statutory_documents CESSATION OF NICHOLAS EDWARD KELLY AS A PSC
2018-01-12 update statutory_documents DIRECTOR APPOINTED MR GARETH JOHN HIGTON
2017-11-07 update account_ref_day 31 => 30
2017-11-07 update account_ref_month 3 => 6
2017-10-17 update statutory_documents CORPORATE SECRETARY APPOINTED TRICOR SECRETARIES LIMITED
2017-10-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA HOLDEMAN
2017-10-11 update statutory_documents CURREXT FROM 31/03/2018 TO 30/06/2018
2017-08-24 update statutory_documents DISS REQUEST WITHDRAWN
2017-08-08 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-31 update statutory_documents APPLICATION FOR STRIKING-OFF
2017-03-20 update statutory_documents ARTICLES OF ASSOCIATION
2017-03-16 update statutory_documents COMPANY NAME CHANGED TIMBER FINANCE LIMITED CERTIFICATE ISSUED ON 16/03/17
2017-03-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION