PFBB UK - History of Changes


DateDescription
2024-03-08 delete address 675 Ponce de Leon Ave NE, Suite 5000, Atlanta, GA 30308 USA
2024-03-08 delete address Brick Row, Derby, Derbyshire DE22 1DQ
2024-03-08 delete address St. James's Buildings, Oxford Street, Manchester, M1 6FQ
2024-03-08 delete address Way, Jubilee Business Park, Derby, DE21 4BB
2024-03-08 delete person Colleen Considine
2024-03-08 delete phone 0161 909 3411
2024-03-08 insert person Rory Lewis
2024-03-08 update person_description Gemma Pindard => Gemma Pindard
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN JAMES FERGUSON / 01/04/2021
2023-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELANIE FERGUSON-ALLEN / 01/04/2021
2023-10-11 update statutory_documents CESSATION OF IAN JAMES FERGUSON AS A PSC
2023-08-03 delete address Iron Gate House, 10 Iron Gate, Cathedral Quarter, Derby DE1 3FJ
2023-08-03 insert person Jackie Flower
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-13 delete person Michael Grime
2023-03-13 insert person Alan Johnson
2022-10-12 delete person Arfan Mohammed
2022-10-12 insert person Kimberley Herbert
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-04-26 delete person Max Mackenzie-Cooper
2022-04-26 insert person Brad Worley
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-26 delete person Ashley Lewis
2022-03-26 insert person Max Mackenzie-Cooper
2022-03-26 insert person Michael Grime
2022-03-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-23 delete person Daniela Ivanova
2021-12-23 insert management_pages_linkeddomain highstreetstaskforce.org.uk
2021-12-23 insert person Colleen Considine
2021-12-23 insert person George Marenghi
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-08-08 delete person Fergus Mclardy
2021-07-01 insert casestudy_pages_linkeddomain placemanagement.org
2021-07-01 insert person Julia Horsman
2021-07-01 update person_description Mark Mullen => Mark Mullen
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-25 insert address 2nd Floor, 12 the Strand Cathedral Quarter, Derby, DE1 1BA
2021-04-25 insert address 2nd Floor, 12 The Strand Cathedral Quarter, Derby, DE1 1JF
2021-04-07 delete address IRONGATE HOUSE 10, IRON GATE DERBY ENGLAND DE1 3FJ
2021-04-07 insert address SECOND FLOOR, 12 THE STRAND DERBY ENGLAND DE1 1BA
2021-04-07 update registered_address
2021-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM IRONGATE HOUSE 10, IRON GATE DERBY DE1 3FJ ENGLAND
2021-02-02 delete source_ip 104.24.114.20
2021-02-02 delete source_ip 104.24.115.20
2021-02-02 insert source_ip 104.21.70.43
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-07-14 insert person Robbie Reading
2020-06-06 insert source_ip 172.67.219.116
2020-05-07 delete person Heather Martin
2020-05-07 update person_description Arfan Mohammed => Arfan Mohammed
2020-05-07 update person_description Gemma Pindard => Gemma Pindard
2020-04-07 insert person Arfan Mohammed
2020-04-07 insert person Daniela Ivanova
2020-04-07 insert person Heather Martin
2020-03-07 delete index_pages_linkeddomain atcm.org
2020-03-07 delete index_pages_linkeddomain thegreatbritishhighstreet.co.uk
2020-03-07 insert index_pages_linkeddomain northamptonbid.co.uk
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-06 delete person Ryan Anderson
2020-02-06 insert about_pages_linkeddomain linkedin.com
2020-02-06 insert about_pages_linkeddomain youtube.com
2020-02-06 insert casestudy_pages_linkeddomain linkedin.com
2020-02-06 insert casestudy_pages_linkeddomain youtube.com
2020-02-06 insert contact_pages_linkeddomain linkedin.com
2020-02-06 insert contact_pages_linkeddomain youtube.com
2020-02-06 insert index_pages_linkeddomain linkedin.com
2020-02-06 insert index_pages_linkeddomain youtube.com
2020-02-06 insert management_pages_linkeddomain linkedin.com
2020-02-06 insert management_pages_linkeddomain youtube.com
2020-02-06 insert service_pages_linkeddomain linkedin.com
2020-02-06 insert service_pages_linkeddomain youtube.com
2020-02-06 insert terms_pages_linkeddomain linkedin.com
2020-02-06 insert terms_pages_linkeddomain youtube.com
2020-02-06 update person_description Chris Barker => Chris Barker
2019-12-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-12-18 update statutory_documents ADOPT ARTICLES 01/12/2019
2019-12-03 delete person Jade Thorogood
2019-12-03 insert person Gemma Pindard
2019-11-03 update person_description Chris Barker => Chris Barker
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2019-09-03 insert address Brick Row, Derby, Derbyshire DE22 1DQ
2019-09-03 insert address St. James's Buildings, Oxford Street, Manchester, M1 6FQ
2019-09-03 insert phone 0161 909 3411
2019-06-03 insert person Jade Thorogood
2019-06-03 insert person Mark Mullen
2019-06-03 update person_description Ashley Lewis => Ashley Lewis
2019-06-03 update person_description Charlotte Fearn => Charlotte Fearn
2019-06-03 update person_description Ryan Anderson => Ryan Anderson
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-12 insert person Pooja Sharda
2019-02-12 insert person Ryan Anderson
2019-02-12 update person_description Ashley Lewis => Ashley Lewis
2019-02-12 update person_description Charlotte Fearn => Charlotte Fearn
2019-02-12 update person_description Chris Barker => Chris Barker
2018-12-18 insert index_pages_linkeddomain atcm.org
2018-12-18 insert index_pages_linkeddomain brackmillsindustrialestate.co.uk
2018-12-18 insert index_pages_linkeddomain derbycathedralquarter.co.uk
2018-12-18 insert index_pages_linkeddomain lutonbid.org
2018-12-18 insert index_pages_linkeddomain stpetersquarter.co.uk
2018-12-18 insert index_pages_linkeddomain thegreatbritishhighstreet.co.uk
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN JAMES FERGUSON / 31/12/2017
2018-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELANIE FERGUSON-ALLEN / 31/12/2017
2018-07-27 delete address St Helens House, Kings Street, Cathedral Quarter, Derby, DE13EE
2018-07-27 insert address 1355 Market Street, Suite 900, San Francisco, CA 94103, UNITED STATES
2018-07-27 insert address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, United States
2018-07-27 insert address 2029 Stierlin Court Mountain View, CA 94043, UNITED STATES
2018-07-27 insert address 675 Ponce de Leon Ave NE, Suite 5000, Atlanta, GA 30308 USA
2018-07-27 insert address 901 Cherry Ave., San Bruno, CA 94066, UNITED STATES
2018-07-27 insert address Way, Jubilee Business Park, Derby, DE21 4BB
2018-07-27 insert casestudy_pages_linkeddomain historicengland.org.uk
2018-07-27 insert registration_number 05576356
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-07 delete address ST HELENS HOUSE KING STREET CATHEDRAL QUARTER DERBY DE1 3EE
2018-03-07 insert address IRONGATE HOUSE 10, IRON GATE DERBY ENGLAND DE1 3FJ
2018-03-07 update reg_address_care_of SMITH COOPER => null
2018-03-07 update registered_address
2018-03-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2018 FROM C/O SMITH COOPER ST HELENS HOUSE KING STREET CATHEDRAL QUARTER DERBY DE1 3EE
2018-01-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES FERGUSON
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-09-16 delete source_ip 109.233.115.58
2017-09-16 insert source_ip 104.24.114.20
2017-09-16 insert source_ip 104.24.115.20
2017-09-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-06 delete index_pages_linkeddomain blackapr.co.uk
2017-07-09 delete general_emails en..@pfbblimited.co.uk
2017-07-09 delete email en..@pfbblimited.co.uk
2017-07-09 delete index_pages_linkeddomain civicuk.com
2017-07-09 delete source_ip 78.136.7.88
2017-07-09 insert index_pages_linkeddomain blackapr.co.uk
2017-07-09 insert index_pages_linkeddomain twitter.com
2017-07-09 insert source_ip 109.233.115.58
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-10-08 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-09-28 update statutory_documents 28/09/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-06 update person_title Melanie Ferguson-Allen: City Centre Manager; Director, Specialising in BID Project Delivery => Operations and Finance Director; City Centre Manager
2015-02-05 delete registration_number OC370318
2015-02-05 delete vat 125 9349 00
2015-02-05 insert registration_number O5576356
2015-02-05 insert vat 202000895
2015-02-05 update robots_txt_status www.pfbbuk.co.uk: 0 => 200
2014-11-07 delete address ST HELENS HOUSE KING STREET CATHEDRAL QUARTER DERBY UNITED KINGDOM DE1 3EE
2014-11-07 insert address ST HELENS HOUSE KING STREET CATHEDRAL QUARTER DERBY DE1 3EE
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-11-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-10-26 delete contact_pages_linkeddomain google.com
2014-10-26 delete phone 0845 519 7746
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-04 update statutory_documents 28/09/14 FULL LIST
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-21 insert contact_pages_linkeddomain google.com
2013-11-12 delete address Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT
2013-11-12 insert address St Helens House, Kings Street, Cathedral Quarter, Derby, DE13EE
2013-10-07 delete address ST HELEN'S HOUSE KING STREET DERBY ENGLAND DE1 3EE
2013-10-07 insert address ST HELENS HOUSE KING STREET CATHEDRAL QUARTER DERBY UNITED KINGDOM DE1 3EE
2013-10-07 update reg_address_care_of null => SMITH COOPER
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-10-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2013 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE ENGLAND
2013-09-30 update statutory_documents 28/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 delete address WILMOT HOUSE ST. JAMES COURT, FRIAR GATE DERBY UNITED KINGDOM DE1 1BT
2013-06-25 insert address ST HELEN'S HOUSE KING STREET DERBY ENGLAND DE1 3EE
2013-06-25 update reg_address_care_of SMITH COOPER ACCOUNTANTS => null
2013-06-25 update registered_address
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-05-28 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 100
2013-05-28 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 100
2013-05-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2013 FROM C/O SMITH COOPER ACCOUNTANTS WILMOT HOUSE ST. JAMES COURT, FRIAR GATE DERBY DE1 1BT UNITED KINGDOM
2012-11-01 update statutory_documents 28/09/12 FULL LIST
2012-04-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-10-13 update statutory_documents 28/09/11 FULL LIST
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES FERGUSON / 28/09/2011
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE FERGUSON-ALLEN / 28/09/2011
2011-05-18 update statutory_documents DIRECTOR APPOINTED MRS MELANIE FERGUSON-ALLEN
2011-04-12 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 8 HARBORO CLOSE ASHBOURNE DERBYSHIRE DE6 1JX UNITED KINGDOM
2010-11-12 update statutory_documents 28/09/10 FULL LIST
2010-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 63 MAYFIELD RD ASHBOURNE DERBYSHIRE DE6 1AS
2010-03-02 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-06 update statutory_documents 28/09/09 FULL LIST
2009-03-24 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN FERGUSON / 16/02/2009
2008-10-27 update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-22 update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-21 update statutory_documents SECRETARY RESIGNED
2006-10-25 update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents S366A DISP HOLDING AGM 21/12/05
2005-12-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-10-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-14 update statutory_documents NEW SECRETARY APPOINTED
2005-09-28 update statutory_documents DIRECTOR RESIGNED
2005-09-28 update statutory_documents SECRETARY RESIGNED
2005-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION