BESPOKE BUSINESS FINANCE - History of Changes


DateDescription
2023-12-07 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES
2023-08-05 delete email ja..@bespokebusinessfinance.co.uk
2023-08-05 delete person Jamie Dunckley
2023-07-12 update statutory_documents LLP MEMBER APPOINTED MR MARTIN LEE
2023-07-12 update statutory_documents LLP MEMBER APPOINTED MR MICHAEL PARKINSON
2023-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LEE
2023-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PARKINSON
2023-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ELLIOT HARRISON / 01/07/2023
2023-07-12 update statutory_documents CESSATION OF JAMES ROBERT FREDERICK DUNCKLEY AS A PSC
2023-07-12 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JAMES DUNCKLEY
2023-06-01 delete email al..@bespokebusinessfinance.co.uk
2023-06-01 delete email ce..@bespokebusinessfinance.co.uk
2023-06-01 delete email ia..@bespokebusinessfinance.co.uk
2023-06-01 delete email st..@bespokebusinessfinance.co.uk
2023-06-01 delete email st..@bespokebusinessfinance.co.uk
2023-06-01 delete person Alan Catton
2023-06-01 delete person Ceri Jones
2023-06-01 delete person Ian Ward
2023-06-01 delete person Steve Williams
2023-06-01 delete person Stuart Flynn
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2022-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-27 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2021-12-09 insert address Foresters Hall, 25-27 Westow Street. London. SE19 3RY
2021-12-09 insert casestudy_pages_linkeddomain ico.org.uk
2021-12-09 insert contact_pages_linkeddomain ico.org.uk
2021-12-09 insert index_pages_linkeddomain ico.org.uk
2021-12-09 insert management_pages_linkeddomain ico.org.uk
2021-12-09 insert partner_pages_linkeddomain ico.org.uk
2021-12-09 insert registration_number 726671
2021-12-09 insert registration_number Z1169767
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-06-03 delete source_ip 88.208.252.229
2020-06-03 insert source_ip 35.214.167.199
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2019-11-05 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-03 insert email ce..@bespokebusinessfinance.co.uk
2019-05-03 insert email ia..@bespokebusinessfinance.co.uk
2019-05-03 insert email ma..@bespokebusinessfinance.co.uk
2019-05-03 insert email ma..@bespokebusinessfinance.co.uk
2019-05-03 insert email mi..@bespokebusinessfinance.co.uk
2019-05-03 insert person Ceri Jones
2019-05-03 insert person Ian Ward
2019-05-03 insert person Marc Champ
2019-05-03 insert person Martin Lee
2019-05-03 insert person Mike Allen
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2018-08-10 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-22 delete index_pages_linkeddomain bubblets.co.uk
2016-11-22 delete index_pages_linkeddomain rapacious.co.uk
2016-11-22 delete registration_number 612859
2016-11-22 delete source_ip 217.160.223.192
2016-11-22 insert index_pages_linkeddomain bbc.co.uk
2016-11-22 insert index_pages_linkeddomain creativeimedia.co.uk
2016-11-22 insert index_pages_linkeddomain ft.com
2016-11-22 insert index_pages_linkeddomain londonstockexchange.com
2016-11-22 insert source_ip 88.208.252.229
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-08 delete source_ip 87.106.112.242
2016-06-08 insert source_ip 217.160.223.192
2015-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-25 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-11-16 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/15
2015-09-06 insert address Forrester's Hall, 25-27 Westow Street. London. SE19 3RY
2015-09-06 insert registration_number 612859
2015-09-06 insert registration_number OC332518
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-07 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/14
2014-10-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ROBERT FREDERICK DUNCKLEY / 13/10/2014
2014-10-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ELLIOT HARRISON / 13/10/2014
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-15 delete email ph..@bespokebusinessfinance.co.uk
2013-12-15 delete person Phil Walker
2013-12-07 delete address FORESTERS HALL 25-27 WESTOW STREET LONDON UNITED KINGDOM SE19 3RY
2013-12-07 insert address FORESTERS HALL 25-27 WESTOW STREET LONDON SE19 3RY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-20 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-05-20 delete contact_pages_linkeddomain bing.com
2013-05-20 insert contact_pages_linkeddomain google.co.uk
2013-05-20 insert person Alan Catton
2013-01-19 delete address First Floor 38 Stafford Road Wallington Surrey SM6 9AA
2013-01-19 delete email sh..@bespokebusinessfinance.co.uk
2013-01-19 delete person Alan Catton
2013-01-19 delete person Shon Williams
2013-01-19 insert address 46 Stafford Road Wallington Surrey SM6 9AY
2013-01-19 insert email st..@bespokebusinessfinance.co.uk
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-25 insert person Stuart Flynn
2012-11-21 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/12
2012-10-25 insert person Alan Catton
2012-01-30 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/11
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 1ST FLOOR 38 STAFFORD ROAD WALLINGTON SURREY SM6 9AA
2011-01-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/10
2010-11-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ROBERT FREDERICK DUNCKLEY / 31/10/2009
2010-11-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN ELLIOTT HARRISON / 31/10/2009
2009-11-09 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/09
2009-09-01 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-09-01 update statutory_documents PREVEXT FROM 31/10/2008 TO 31/03/2009
2009-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM PARKER HOUSE 44 STAFFORD ROAD WALLINGTON SURREY SM6 9AA
2009-01-26 update statutory_documents MEMBER'S PARTICULARS JAMES DUNCKLEY
2009-01-26 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/08
2007-10-31 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION