OPEN ROAD LEARNING - History of Changes


DateDescription
2025-04-06 delete source_ip 92.205.59.43
2025-04-06 insert source_ip 91.109.5.136
2025-03-06 delete index_pages_linkeddomain extramilecommunications.com
2025-03-06 delete person Kat Stride
2025-03-06 delete person Rachel Watson
2025-03-06 delete person Richard Giles
2025-03-06 insert index_pages_linkeddomain oaksdigital.co.uk
2025-03-06 insert person Naomi Coleman
2024-11-11 update statutory_documents 31/07/24 UNAUDITED ABRIDGED
2024-08-29 delete source_ip 176.74.20.8
2024-08-29 insert source_ip 92.205.59.43
2024-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/24, NO UPDATES
2024-07-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ANN PEMBERTON / 15/07/2024
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-05 delete address Hollybush House Dunston Business Village Stafford Road, Dunston Stafford ST18 9FJ
2024-04-05 delete address Hollybush House, Dunston Business Village, Stafford Road, Dunston, Stafford ST18 9AB
2024-04-05 delete phone 01785 711 577
2024-04-05 insert person Claire Bond
2024-04-05 insert phone 07974 394817
2024-04-05 update primary_contact Hollybush House, Dunston Business Village, Stafford Road, Dunston, Stafford ST18 9AB => null
2023-11-16 update statutory_documents 31/07/23 UNAUDITED ABRIDGED
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET PEMBERTON
2023-04-17 delete about_pages_linkeddomain twitter.com
2023-04-17 delete client_pages_linkeddomain twitter.com
2023-04-17 delete contact_pages_linkeddomain twitter.com
2023-04-17 delete index_pages_linkeddomain twitter.com
2023-04-17 delete management_pages_linkeddomain twitter.com
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-16 insert address Hollybush House Dunston Business Village Stafford Road, Dunston Stafford ST18 9FJ
2022-11-09 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-05-27 insert person Charlotte Watson
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-10 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-09-28 insert person Kat Stride
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-04 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-06-28 delete about_pages_linkeddomain t.co
2020-06-28 delete client Bell Taylor
2020-06-28 delete client Carey Group
2020-06-28 delete client Farrans Construction Ltd
2020-06-28 delete client Northstone (NI) Limited
2020-06-28 delete client Technip
2020-06-28 delete client Wood
2020-06-28 delete client_pages_linkeddomain t.co
2020-06-28 delete contact_pages_linkeddomain t.co
2020-06-28 delete index_pages_linkeddomain t.co
2020-06-28 delete management_pages_linkeddomain t.co
2020-06-28 insert client EffecTech
2020-06-28 insert client VVB
2020-01-28 insert about_pages_linkeddomain t.co
2020-01-28 insert client_pages_linkeddomain t.co
2020-01-28 insert contact_pages_linkeddomain t.co
2020-01-28 insert index_pages_linkeddomain t.co
2020-01-28 insert management_pages_linkeddomain t.co
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-27 delete about_pages_linkeddomain t.co
2019-11-27 delete client_pages_linkeddomain t.co
2019-11-27 delete contact_pages_linkeddomain t.co
2019-11-27 delete index_pages_linkeddomain t.co
2019-11-27 delete management_pages_linkeddomain t.co
2019-11-20 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-09-27 insert about_pages_linkeddomain t.co
2019-09-27 insert client_pages_linkeddomain t.co
2019-09-27 insert contact_pages_linkeddomain t.co
2019-09-27 insert index_pages_linkeddomain t.co
2019-09-27 insert management_pages_linkeddomain t.co
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-03-15 insert client Farrans Construction Ltd
2018-12-12 insert person Pauline McMahon
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-22 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-07-26 delete source_ip 82.165.195.132
2018-07-26 insert source_ip 176.74.20.8
2018-07-26 update robots_txt_status www.openroadlearning.co.uk: 404 => 200
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-04-11 delete person Amanda Maney
2017-12-17 insert person Andrew Stanley
2017-12-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-13 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-11-10 delete client Wood Group PSN
2017-11-10 insert person Colin Tomlinson
2017-11-10 insert person Karen Taylor
2017-08-31 delete client Black & Veatch
2017-08-31 delete client Bristow Group
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-07-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET WINIFRED PEMBERTON / 12/07/2017
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-01 insert person Mel Lisney
2016-12-01 insert person Sarah Jones
2016-10-17 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-18 insert person Amanda Maney
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-22 insert person Robert Downing
2016-06-22 insert person Tim Ashworth
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-10 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-31 insert address Hollybush House Dunston Business Village Stafford Road, Dunston Stafford ST18 9AB
2015-08-11 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-11 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-30 update statutory_documents 15/07/15 FULL LIST
2015-01-10 delete person Tim Ashworth
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-26 insert person Tony Martin
2014-11-05 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-08-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-07-24 update statutory_documents 15/07/14 FULL LIST
2014-07-11 insert person Rachel Watson
2014-05-29 insert client Bristow Group
2014-05-29 insert person Tony Ward
2014-04-22 insert general_emails in..@openroadlearning.co.uk
2014-04-22 delete email an..@openroadlearning.co.uk
2014-04-22 insert address Stafford Road, Dunston Stafford ST18 9AB
2014-04-22 insert alias ORL
2014-04-22 insert email in..@openroadlearning.co.uk
2014-04-22 insert index_pages_linkeddomain devmac.co.uk
2014-04-22 update primary_contact null => Stafford Road, Dunston Stafford ST18 9AB
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-27 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-18 delete founder Ann Pemberton FCIPD
2013-08-18 delete otherexecutives Ann Pemberton FCIPD
2013-08-18 delete address 77 Brownshore Lane, Essington, Wolverhampton, WV11 2AE
2013-08-18 delete alias Open Road Learning Ltd
2013-08-18 delete index_pages_linkeddomain studiodm.co.uk
2013-08-18 delete index_pages_linkeddomain ukcharitydays.co.uk
2013-08-18 delete person Ann Pemberton FCIPD
2013-08-18 delete phone 07974 394817
2013-08-18 delete source_ip 54.246.181.48
2013-08-18 insert phone 01785 711577
2013-08-18 insert source_ip 82.165.195.132
2013-08-18 update primary_contact 77 Brownshore Lane, Essington, Wolverhampton, WV11 2AE => null
2013-08-01 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-08-01 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-07-30 update statutory_documents 15/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-21 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-04-18 delete source_ip 212.100.97.25
2013-04-18 insert source_ip 54.246.181.48
2012-10-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-19 update statutory_documents 15/07/12 FULL LIST
2011-10-28 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-28 update statutory_documents 15/07/11 FULL LIST
2010-10-05 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents SAIL ADDRESS CREATED
2010-08-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-08-03 update statutory_documents 15/07/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN PEMBERTON / 14/07/2010
2010-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET WINIFRED PEMBERTON / 14/07/2010
2009-09-16 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-20 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-05 update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-08 update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-09-18 update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2005-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-15 update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 28 ASTBURY CLOSE BLOXWICH WALSALL WEST MIDLANDS WS3 3YB
2004-08-17 update statutory_documents NEW SECRETARY APPOINTED
2004-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA
2004-08-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-03 update statutory_documents DIRECTOR RESIGNED
2004-08-03 update statutory_documents SECRETARY RESIGNED
2004-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION