PEOPLE AND BUSINESS - History of Changes


DateDescription
2024-05-22 delete person Adam Waugh
2024-05-22 update person_description Alex Kitteringham => Alex Kitteringham
2024-05-22 update person_title Alex Kitteringham: Trainee Paraplanner => Paraplanner
2024-05-22 update person_title Chloe Speed: Trainee Paraplanner => Operations Administrator
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-19 delete person Cyran Dorman
2023-05-19 delete person David Purcell
2023-05-19 insert person Adam Waugh
2023-05-19 insert person Alex Clare
2023-05-19 insert person Alex Kitteringham
2023-05-19 update person_title Chloe Speed: Operations Administrator => Trainee Paraplanner
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-21 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-13 insert person Cyran Dorman
2022-07-13 insert person Ian Collins
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-02-07 insert coo Jason Norton
2022-02-07 delete person Charlotte Ennis
2022-02-07 delete person Paul Green
2022-02-07 insert person Charlotte Clarke
2022-02-07 insert person Chloe Speed
2022-02-07 insert person David Purcell
2022-02-07 update person_description Andrew Lloyd => Andrew Lloyd
2022-02-07 update person_title Jason Norton: Operations Manager => Operations Director
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-03-10 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-11 delete person Danielle Johnston
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-03-07 delete address DEACON PARK MOORGATE ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7RX
2020-03-07 insert address UNIT 5, PRIDE POINT ASHCROFT ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL ENGLAND L33 7TW
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-07 update registered_address
2020-02-29 insert address Unit 5, Pride Point, Ashcroft Road, Kirkby L33 7TW
2020-02-24 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2020 FROM DEACON PARK MOORGATE ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7RX
2019-12-16 insert person Paul Green
2019-05-10 update statutory_documents SECRETARY APPOINTED MRS GAYNOR SPEED
2019-04-05 update statutory_documents CESSATION OF MICHAEL O'BYRNE AS A PSC
2019-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BYRNE
2019-04-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL O'BYRNE
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-10 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2017-09-16 delete source_ip 46.37.179.209
2017-09-16 insert source_ip 77.72.0.86
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-08-31 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-05 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-06 update website_status FlippedRobots => OK
2016-10-06 delete source_ip 23.229.190.133
2016-10-06 insert index_pages_linkeddomain facebook.com
2016-10-06 insert source_ip 46.37.179.209
2016-10-06 update robots_txt_status www.pandbifa.co.uk: 404 => 200
2016-09-18 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-03-25 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-08 update statutory_documents 24/03/16 FULL LIST
2016-02-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-11 update accounts_last_madeup_date null => 2015-05-31
2016-02-11 update accounts_next_due_date 2015-12-24 => 2017-02-28
2016-01-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-12-02 insert address Exchange Tower, London, E14 9SR
2015-12-02 insert index_pages_linkeddomain financial-ombudsman.org.uk
2015-12-02 insert phone 0300 123 9 123
2015-12-02 insert phone 0800 023 4567
2015-05-08 delete address DEACON PARK MOORGATE ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL ENGLAND L33 7RX
2015-05-08 insert address DEACON PARK MOORGATE ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7RX
2015-05-08 insert sic_code 64999 - Financial intermediation not elsewhere classified
2015-05-08 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2015-05-08 insert sic_code 66220 - Activities of insurance agents and brokers
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date null => 2015-03-25
2015-05-08 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-04-30 update statutory_documents 25/03/15 FULL LIST
2015-04-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL O'BRYNE / 24/03/2014
2015-04-13 update statutory_documents 24/03/15 FULL LIST
2014-11-10 update statutory_documents 27/05/14 STATEMENT OF CAPITAL GBP 25012
2014-10-15 update statutory_documents 11/09/14 STATEMENT OF CAPITAL GBP 5
2014-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'BYRNE / 17/07/2014
2014-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SPEED / 17/07/2014
2014-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL O'BRYNE / 17/07/2014
2014-07-07 delete address 11 STAMFORD STREET STALYBRIDGE CHESHIRE UNITED KINGDOM SK15 1JP
2014-07-07 insert address DEACON PARK MOORGATE ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL ENGLAND L33 7RX
2014-07-07 update account_ref_month 3 => 5
2014-07-07 update registered_address
2014-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 11 STAMFORD STREET STALYBRIDGE CHESHIRE SK15 1JP UNITED KINGDOM
2014-06-04 update statutory_documents 27/05/14 STATEMENT OF CAPITAL GBP 25002
2014-06-03 update statutory_documents CURREXT FROM 31/03/2015 TO 31/05/2015
2014-05-13 update statutory_documents 09/05/14 STATEMENT OF CAPITAL GBP 10002
2014-03-24 update statutory_documents COMPANY NAME CHANGED BUSINESS IFA LIMITED CERTIFICATE ISSUED ON 24/03/14
2014-03-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION