Date | Description |
2024-12-23 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-12 |
delete source_ip 151.101.194.159 |
2024-11-12 |
insert source_ip 34.149.87.45 |
2024-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/24, WITH UPDATES |
2023-10-10 |
insert registration_number 223112 |
2023-10-10 |
update person_title Olivia Albon-Cary: Client Care Manager & Trainee Adviser => Mortgage Adviser; Client Care Manager & Trainee Adviser |
2023-09-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-31 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES |
2023-04-07 |
delete address SUITE 20 ADUR BUSINESS CENTRE ROPETACLKE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG |
2023-04-07 |
insert address SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE BRIGHTON EAST SUSSEX ENGLAND BN1 9SB |
2023-04-07 |
update registered_address |
2023-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM
SUITE 20 ADUR BUSINESS CENTRE
ROPETACLKE LITTLE HIGH STREET
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 5EG |
2022-07-27 |
delete person Sorcha Lee |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-02 |
delete about_pages_linkeddomain bamfordmedia.co.uk |
2021-08-02 |
delete contact_pages_linkeddomain bamfordmedia.co.uk |
2021-08-02 |
delete index_pages_linkeddomain bamfordmedia.co.uk |
2021-08-02 |
delete management_pages_linkeddomain bamfordmedia.co.uk |
2021-08-02 |
delete service_pages_linkeddomain bamfordmedia.co.uk |
2021-08-02 |
insert about_pages_linkeddomain bearcontent.co.uk |
2021-08-02 |
insert contact_pages_linkeddomain bearcontent.co.uk |
2021-08-02 |
insert index_pages_linkeddomain bearcontent.co.uk |
2021-08-02 |
insert management_pages_linkeddomain bearcontent.co.uk |
2021-08-02 |
insert person Sorcha Lee |
2021-08-02 |
insert service_pages_linkeddomain bearcontent.co.uk |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
2021-01-30 |
update website_status Disallowed => OK |
2021-01-30 |
delete source_ip 217.194.210.8 |
2021-01-30 |
insert source_ip 151.101.194.159 |
2020-08-09 |
update account_category TOTAL EXEMPTION FULL => null |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
2018-12-10 |
update website_status FlippedRobots => Disallowed |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2018-09-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-23 |
update website_status OK => FlippedRobots |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2018-05-06 |
update website_status FlippedRobots => OK |
2018-04-20 |
update website_status OK => FlippedRobots |
2018-03-07 |
update website_status FlippedRobots => OK |
2018-03-07 |
delete source_ip 92.52.104.129 |
2018-03-07 |
insert source_ip 217.194.210.8 |
2018-03-07 |
update robots_txt_status www.pebble-financial.co.uk: 404 => 200 |
2018-02-26 |
update website_status OK => FlippedRobots |
2017-07-21 |
delete person Ana Waters |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON THOMAS FINCH |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIIKA FINCH |
2017-06-30 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-06-14 |
delete fax 01273 467537 |
2017-06-14 |
insert address 136 Beach Green
Shoreham By Sea
West Sussex
BN43 5YA |
2017-06-14 |
insert phone 01273 525080 |
2017-05-14 |
delete address 5 Weald Dyke, Shoreham-by-Sea, West Sussex BN43 5LP |
2017-05-14 |
insert address Suite 20, Adur Business Centre, Ropetackle Little High Street, Shoreham-by-Sea, West Sussex BN43 5EG |
2017-05-14 |
update primary_contact 5 Weald Dyke, Shoreham-by-Sea, West Sussex BN43 5LP => Suite 20, Adur Business Centre, Ropetackle Little High Street, Shoreham-by-Sea, West Sussex BN43 5EG |
2017-01-23 |
insert otherexecutives Riika Finch |
2017-01-23 |
delete person Nicki Broad |
2017-01-23 |
insert person Riika Finch |
2016-12-11 |
delete otherexecutives Riika Finch |
2016-12-11 |
delete person Riika Finch |
2016-10-02 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2016-08-07 |
update returns_last_madeup_date 2015-06-29 => 2016-06-29 |
2016-08-07 |
update returns_next_due_date 2016-07-27 => 2017-07-27 |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-01 |
update statutory_documents 29/06/16 FULL LIST |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-04-16 |
delete about_pages_linkeddomain fsa.gov.uk |
2016-04-16 |
delete contact_pages_linkeddomain fsa.gov.uk |
2016-04-16 |
delete index_pages_linkeddomain fsa.gov.uk |
2016-04-16 |
delete management_pages_linkeddomain fsa.gov.uk |
2016-04-16 |
delete service_pages_linkeddomain fsa.gov.uk |
2016-04-16 |
insert about_pages_linkeddomain fca.org.uk |
2016-04-16 |
insert contact_pages_linkeddomain fca.org.uk |
2016-04-16 |
insert index_pages_linkeddomain fca.org.uk |
2016-04-16 |
insert management_pages_linkeddomain fca.org.uk |
2016-04-16 |
insert service_pages_linkeddomain fca.org.uk |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-11 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-08-11 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-07-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-06 |
update statutory_documents 29/06/15 FULL LIST |
2015-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RIIKA FINCH / 02/07/2012 |
2015-07-01 |
delete person Nigel Spring-Benyon |
2015-03-06 |
delete person Ross Gumpright |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address SUITE 20 ADUR BUSINESS CENTRE ROPETACLKE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX ENGLAND BN43 5EG |
2014-08-07 |
insert address SUITE 20 ADUR BUSINESS CENTRE ROPETACLKE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-08-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-07-09 |
update statutory_documents 29/06/14 FULL LIST |
2013-10-22 |
insert about_pages_linkeddomain fsa.gov.uk |
2013-10-22 |
insert contact_pages_linkeddomain fsa.gov.uk |
2013-10-22 |
insert management_pages_linkeddomain fsa.gov.uk |
2013-10-22 |
insert service_pages_linkeddomain fsa.gov.uk |
2013-09-28 |
delete contact_pages_linkeddomain fsa.gov.uk |
2013-09-28 |
insert index_pages_linkeddomain fsa.gov.uk |
2013-09-04 |
insert index_pages_linkeddomain google.com |
2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-07-22 |
update statutory_documents 29/06/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 6523 - Other financial intermediation |
2013-06-21 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-21 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
insert person Clare Burkett |
2013-06-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-15 |
update website_status OK => FlippedRobotsTxt |
2012-10-25 |
update person_title Nigel Spring |
2012-10-25 |
update person_description Nicholas Elliott DipFA |
2012-10-25 |
update person_description Richard Wilson |
2012-10-25 |
update person_description Nicholas Elliott DipFA |
2012-10-25 |
update person_description Riika Finch |
2012-10-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-24 |
update statutory_documents 29/06/12 FULL LIST |
2012-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2012 FROM
5 WEALD DYKE
SHOREHAM BY SEA
WEST SUSSEX
BN43 5LP |
2012-02-28 |
update statutory_documents SECRETARY APPOINTED RIIKA FINCH |
2012-02-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LIMITED / 27/02/2012 |
2012-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RIIKA FINCH |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-08 |
update statutory_documents 29/06/11 FULL LIST |
2010-12-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-13 |
update statutory_documents 29/06/10 FULL LIST |
2010-01-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
2007-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-23 |
update statutory_documents NC INC ALREADY ADJUSTED
15/11/06 |
2006-11-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
2006-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-23 |
update statutory_documents SECRETARY RESIGNED |
2006-11-23 |
update statutory_documents £ NC 1000/4000
15/11/0 |
2006-06-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |