PILOT FISH BROKER - History of Changes


DateDescription
2024-04-07 delete address 2 MANNING ROAD BOURNE LINCOLNSHIRE UNITED KINGDOM PE10 9HW
2024-04-07 insert address G.14 ALLIA FUTURE BUSINESS CENTRE LONDON ROAD PETERBOROUGH ENGLAND PE2 8AN
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 0 => 2
2024-04-07 update registered_address
2024-04-03 delete email ro..@pilotfishfinance.co.uk
2024-04-03 delete person Robin Edlington
2024-04-03 delete source_ip 185.2.5.96
2024-04-03 insert address Allia Future Business Centre, London Road, Peterborough, PE2 8AN
2024-04-03 insert person Steve Travers
2024-04-03 insert source_ip 109.70.148.62
2024-04-03 update person_title Chris Nichols: Finance Consultant Hull and Yorkshire => Finance; Consultant
2024-04-03 update person_title Ewan Clarke: Regional Director Nottingham and Lincoln => Director Business
2024-04-03 update person_title John Shevlane: Regional Director, Peterborough => Director Property
2024-04-03 update person_title Mark Lynn: Finance Consultant East of England => Finance; Consultant
2023-10-13 delete email an..@pilotfishfinance.co.uk
2023-10-13 delete person Andrew Chubb
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-31 update statutory_documents 28/07/23 STATEMENT OF CAPITAL GBP 182
2023-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-03 update statutory_documents ADOPT ARTICLES 19/06/2023
2023-06-17 insert email ch..@pilotfishfinance.co.uk
2023-06-17 insert person Chris Nichols
2023-06-17 update person_description Mark Lynn => Mark Lynn
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2023-04-19 delete email an..@pilotfishfinance.co.uk
2023-04-19 insert email an..@pilotfishfinance.co.uk
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-18 delete person Vicki Coates
2023-03-18 insert email an..@pilotfishfinance.co.uk
2023-03-18 insert email ca..@pilotfishfinance.co.uk
2023-03-18 insert email de..@pilotfishfinance.co.uk
2023-03-18 insert email ew..@pilotfishfinance.co.uk
2023-03-18 insert email jo..@pilotfishfinance.co.uk
2023-03-18 insert email ma..@pilotfishfinance.co.uk
2023-03-18 insert email mi..@pilotfishfinance.co.uk
2023-03-18 insert email ni..@pilotfishfinance.co.uk
2023-03-18 insert email ri..@pilotfishfinance.co.uk
2023-03-18 insert email ro..@pilotfishfinance.co.uk
2023-03-18 insert person Ewan Clarke
2023-03-18 insert person Mark Lynn
2023-03-18 update person_description Andrew Chubb => Andrew Chubb
2023-03-18 update person_description Catherine Lidgley => Catherine Lidgley
2023-03-18 update person_description Deborah Short => Deborah Short
2023-03-18 update person_description John Shevlane => John Shevlane
2023-03-18 update person_description Michelle Goodson => Michelle Goodson
2023-03-18 update person_description Nina Todd => Nina Todd
2023-03-18 update person_description Richard Jones => Richard Jones
2023-03-18 update person_description Robin Edlington => Robin Edlington
2023-03-18 update person_title Michelle Goodson: Finance; Consultant => Finance Consultant Commercial Mortgages
2023-03-18 update person_title Robin Edlington: Finance; Consultant => Regional Manager Cambridge
2023-02-14 delete otherexecutives Andrew Chubb
2023-02-14 delete otherexecutives John Shevlane
2023-02-14 update person_title Andrew Chubb: Director => Regional Director, Northampton and Milton Keynes
2023-02-14 update person_title Catherine Lidgley: Director => Director of Sales and Marketing
2023-02-14 update person_title John Shevlane: Director => Regional Director, Peterborough
2022-12-10 delete person Rhys Cann
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-07-31 delete otherexecutives Alice Williams
2022-07-31 delete person Alice Williams
2022-06-29 delete cfo Deborah Short
2022-06-29 delete managingdirector Richard Jones
2022-06-29 insert ceo Richard Jones
2022-06-29 insert coo Deborah Short
2022-06-29 insert otherexecutives Catherine Lidgley
2022-06-29 update person_title Catherine Lidgley: Head of Marketing and Engagement => Director
2022-06-29 update person_title Deborah Short: Finance Director => COO
2022-06-29 update person_title Richard Jones: Chartered Accountant; Managing Director => Chartered Accountant; CEO
2022-06-16 update statutory_documents DIRECTOR APPOINTED DEBORAH JANE SHORT
2022-05-28 insert registration_number 697442
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-02-07 insert otherexecutives Andrew Chubb
2022-02-07 insert person Andrew Chubb
2022-02-07 update person_description Michelle Goodson => Michelle Goodson
2022-02-07 update person_description Robin Edlington => Robin Edlington
2022-02-07 update person_title Michelle Goodson: Case Administrator => Finance; Consultant
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-02-07 update num_mort_charges 0 => 2
2021-02-07 update num_mort_outstanding 0 => 2
2020-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095609500001
2020-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095609500002
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-07-08 update accounts_last_madeup_date 2017-04-30 => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2017-11-07 update account_ref_day 30 => 31
2017-11-07 update account_ref_month 4 => 1
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2018-10-31
2017-10-25 update statutory_documents CURRSHO FROM 30/04/2018 TO 31/01/2018
2017-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-06-08 update account_category NO ACCOUNTS FILED => null
2016-06-08 update accounts_last_madeup_date null => 2016-04-30
2016-06-08 update accounts_next_due_date 2017-01-25 => 2018-01-31
2016-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-13 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2016-05-13 update returns_last_madeup_date null => 2016-04-25
2016-05-13 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-04-26 update statutory_documents 25/04/16 FULL LIST
2015-04-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION