ABACUS MONEY MANAGEMENT - History of Changes


DateDescription
2024-04-11 delete about_pages_linkeddomain en.wordpress.com
2024-04-11 delete contact_pages_linkeddomain en.wordpress.com
2024-04-11 delete index_pages_linkeddomain en.wordpress.com
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
2024-03-11 insert registration_number 06755206
2023-10-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-08-17 delete person Abi Scales
2023-08-17 insert person Katy Flett
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
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 1 => 2
2023-04-01 delete source_ip 89.197.41.84
2023-04-01 insert source_ip 89.197.41.85
2023-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH DOUGLAS HENRY
2023-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VAN SHELDON GREAVES / 06/10/2021
2023-03-01 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/03/2023
2023-03-01 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2023
2023-01-28 update person_description Frankie Turnock => Frankie Turnock
2023-01-28 update person_title Frankie Turnock: Administration Manager => Office Manager
2022-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067552060004
2022-10-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-08-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN SHELDON GREAVES
2022-08-05 update statutory_documents CESSATION OF JAMES CONNAUGHT LTD AS A PSC
2022-07-21 delete person Peter Gordon
2022-07-21 delete source_ip 89.197.41.82
2022-07-21 insert source_ip 89.197.41.84
2022-07-21 update person_description Frankie Turnock => Frankie Turnock
2022-07-21 update person_title Frankie Turnock: Team Leader; Admin => Administration Manager
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update num_mort_charges 2 => 3
2021-02-07 update num_mort_outstanding 0 => 1
2020-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067552060003
2020-12-07 update num_mort_outstanding 1 => 0
2020-12-07 update num_mort_satisfied 1 => 2
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-10-30 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2020-10-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067552060002
2020-09-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-19 delete source_ip 77.73.7.101
2020-02-19 insert source_ip 89.197.41.82
2020-02-19 update website_status IndexPageFetchError => OK
2020-01-18 update website_status OK => IndexPageFetchError
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-12-04 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COPPERFIELDS FINANCIAL MANAGEMENT LTD
2019-11-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/11/2018
2019-10-17 update website_status OK => IndexPageFetchError
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-15 update website_status OK => IndexPageFetchError
2019-06-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-12-06 update account_category null => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLEWS
2018-11-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-07 delete address 6-8 KENN ROAD CLEVEDON SOMERSET BS21 6EL
2018-08-07 insert address 14 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY ENGLAND GL20 8DN
2018-08-07 update registered_address
2018-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 6-8 KENN ROAD CLEVEDON SOMERSET BS21 6EL
2018-07-06 update website_status FlippedRobots => OK
2018-07-06 delete fax +44 (0)1684 854445
2018-07-06 delete phone +44 (0)1684 851224
2018-07-06 insert address 14 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN
2018-07-06 insert phone +44 (0)1684 778377
2018-06-12 update website_status OK => FlippedRobots
2017-12-05 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN CLEWS
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-12 delete phone +44 (0)1233 220890
2017-02-12 delete registration_number 563682
2017-02-12 insert address 6-8 Kenn Road Clevedon Somerset BS21 6EL
2017-02-12 insert registration_number 610239
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2017-01-17 update statutory_documents DIRECTOR APPOINTED MR VAN SHELDON GREAVES
2017-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BRIDGES
2017-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLEWS
2017-01-17 update statutory_documents DIRECTOR APPOINTED MR NOEL JARED GREAVES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update num_mort_charges 1 => 2
2016-12-19 update num_mort_outstanding 0 => 1
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-24 update statutory_documents ADOPT ARTICLES 10/11/2016
2016-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067552060002
2016-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRIDGES / 11/10/2016
2016-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN CLEWS / 11/10/2016
2016-06-07 update num_mort_outstanding 1 => 0
2016-06-07 update num_mort_satisfied 0 => 1
2016-05-03 update statutory_documents SECOND FILING WITH MUD 21/11/13 FOR FORM AR01
2016-05-03 update statutory_documents SECOND FILING WITH MUD 21/11/14 FOR FORM AR01
2016-05-03 update statutory_documents SECOND FILING WITH MUD 21/11/15 FOR FORM AR01
2016-04-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-11 update statutory_documents SECOND FILING FOR FORM SH01
2016-04-07 update statutory_documents ADOPT ARTICLES 24/03/2016
2016-02-10 update statutory_documents 07/10/13 STATEMENT OF CAPITAL GBP 5100
2016-02-10 update statutory_documents 07/10/13 STATEMENT OF CAPITAL GBP 5100
2016-02-07 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-02-07 update returns_next_due_date 2015-12-19 => 2016-12-19
2016-01-11 update statutory_documents 21/11/15 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 delete fax +44 (0)1732 424001
2015-10-07 delete person Jenny Smith
2015-10-07 delete person Mandie Tree
2015-10-07 delete phone +44 (0)1732 424035
2015-10-07 delete registration_number 520975
2015-10-07 insert fax +44 (0)1684 854445
2015-10-07 insert phone +44 (0)1233 220890
2015-10-07 insert registration_number 563682
2015-06-28 update website_status FlippedRobots => OK
2015-06-08 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2012-11-30 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2014-12-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2014-11-28 update statutory_documents 21/11/14 FULL LIST
2014-09-07 update account_ref_day 30 => 31
2014-09-07 update account_ref_month 11 => 3
2014-09-07 update accounts_next_due_date 2014-08-31 => 2014-12-31
2014-08-06 update statutory_documents PREVEXT FROM 30/11/2013 TO 31/03/2014
2014-08-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA FITZPATRICK
2014-07-03 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 10000
2014-07-03 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 10000
2013-12-07 delete address 6-8 KENN ROAD CLEVEDON SOMERSET UNITED KINGDOM BS21 6EL
2013-12-07 insert address 6-8 KENN ROAD CLEVEDON SOMERSET BS21 6EL
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2013-12-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2013-11-25 update statutory_documents 21/11/13 FULL LIST
2013-10-07 update statutory_documents 07/10/13 STATEMENT OF CAPITAL GBP 15000
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-13 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address 30-31 ST. JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB
2013-06-25 insert address 6-8 KENN ROAD CLEVEDON SOMERSET UNITED KINGDOM BS21 6EL
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-23 update returns_next_due_date 2012-12-19 => 2013-12-19
2013-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2013 FROM, 30-31 ST. JAMES PLACE, MANGOTSFIELD, BRISTOL, BS16 9JB
2013-01-19 update website_status FlippedRobotsTxt
2012-11-26 update statutory_documents 21/11/12 FULL LIST
2012-04-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-09 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 21/11/11 FULL LIST
2011-04-19 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 21/11/10 FULL LIST
2010-05-13 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN CLEWS / 21/11/2008
2009-12-17 update statutory_documents 21/11/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRIDGES / 21/11/2009
2009-11-30 update statutory_documents SECRETARY APPOINTED BARBARA ANN FITZPATRICK
2009-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRIDGES / 15/04/2009
2008-12-05 update statutory_documents ALTER MEM AND ARTS 21/11/2008
2008-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION