Date | Description |
2024-04-30 |
update statutory_documents DIRECTOR APPOINTED MS BRENDA JOY COX |
2024-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE ROWLEY |
2024-03-22 |
delete email ad..@beechfieldhouse.co.uk |
2024-03-22 |
delete person Adrian Neamt |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES |
2022-09-07 |
insert email ad..@beechfieldhouse.co.uk |
2022-09-07 |
insert person Adrian Neamt |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2021-11-30 |
update statutory_documents DIRECTOR APPOINTED MR JIM MARSHALL |
2021-11-30 |
update statutory_documents DIRECTOR APPOINTED MRS PAULINE MARSHALL |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES |
2021-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURNSIDE |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-07-12 |
delete personal_emails sh..@beechfieldhouse.co.uk |
2021-07-12 |
delete email sh..@beechfieldhouse.co.uk |
2021-07-12 |
delete person Shannon Pettifer |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-10 |
delete person Tibor Ciorvasi |
2021-04-16 |
delete otherexecutives Nenad Bibic |
2021-04-16 |
insert personal_emails sh..@beechfieldhouse.co.uk |
2021-04-16 |
delete person Nenad Bibic |
2021-04-16 |
insert email sh..@beechfieldhouse.co.uk |
2021-04-16 |
insert person Shannon Pettifer |
2021-04-16 |
insert person Tibor Ciorvasi |
2021-01-22 |
insert career_emails ca..@beechfieldhouse.co.uk |
2021-01-22 |
insert otherexecutives Nenad Bibic |
2021-01-22 |
delete about_pages_linkeddomain wearegifted.co.uk |
2021-01-22 |
delete career_pages_linkeddomain wearegifted.co.uk |
2021-01-22 |
delete contact_pages_linkeddomain wearegifted.co.uk |
2021-01-22 |
delete directions_pages_linkeddomain wearegifted.co.uk |
2021-01-22 |
delete email ev..@beechfieldhouse.co.uk |
2021-01-22 |
delete index_pages_linkeddomain wearegifted.co.uk |
2021-01-22 |
delete person Silviu Toader-Tutuianu |
2021-01-22 |
delete terms_pages_linkeddomain wearegifted.co.uk |
2021-01-22 |
insert about_pages_linkeddomain giftvoucherbrilliance.co.uk |
2021-01-22 |
insert career_pages_linkeddomain giftvoucherbrilliance.co.uk |
2021-01-22 |
insert contact_pages_linkeddomain giftvoucherbrilliance.co.uk |
2021-01-22 |
insert directions_pages_linkeddomain giftvoucherbrilliance.co.uk |
2021-01-22 |
insert email ca..@beechfieldhouse.co.uk |
2021-01-22 |
insert index_pages_linkeddomain giftvoucherbrilliance.co.uk |
2021-01-22 |
insert person Nenad Bibic |
2021-01-22 |
insert terms_pages_linkeddomain giftvoucherbrilliance.co.uk |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-09-24 |
delete index_pages_linkeddomain resdiary.com |
2020-08-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-07-14 |
delete about_pages_linkeddomain synxis.com |
2020-07-14 |
delete career_pages_linkeddomain synxis.com |
2020-07-14 |
delete contact_pages_linkeddomain synxis.com |
2020-07-14 |
delete directions_pages_linkeddomain synxis.com |
2020-07-14 |
delete email re..@beechfieldhouse.co.uk |
2020-07-14 |
delete index_pages_linkeddomain synxis.com |
2020-07-14 |
delete person Steve Penney |
2020-07-14 |
delete terms_pages_linkeddomain synxis.com |
2020-07-14 |
insert about_pages_linkeddomain direct-book.com |
2020-07-14 |
insert career_pages_linkeddomain direct-book.com |
2020-07-14 |
insert contact_pages_linkeddomain direct-book.com |
2020-07-14 |
insert directions_pages_linkeddomain direct-book.com |
2020-07-14 |
insert index_pages_linkeddomain direct-book.com |
2020-07-14 |
insert terms_pages_linkeddomain direct-book.com |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-02-14 |
delete index_pages_linkeddomain wearejourney.co.uk |
2020-01-11 |
delete source_ip 185.65.40.82 |
2020-01-11 |
insert index_pages_linkeddomain resdiary.com |
2020-01-11 |
insert source_ip 195.62.199.27 |
2019-12-18 |
update statutory_documents DIRECTOR APPOINTED MRS JANE SUSAN ROWLEY |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
2019-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET ELLIS |
2019-12-10 |
insert person Steve Penney |
2019-11-10 |
delete person Kayleigh Crookshank |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-07-11 |
delete email ha..@beechfieldhouse.co.uk |
2019-07-11 |
delete person Harvey Barrow |
2019-07-11 |
insert email re..@beechfieldhouse.co.uk |
2019-06-10 |
delete email re..@beechfieldhouse.co.uk |
2019-06-10 |
insert email ha..@beechfieldhouse.co.uk |
2019-06-10 |
insert person Harvey Barrow |
2019-02-04 |
delete person Kayleigh Webb |
2019-02-04 |
insert person Kayleigh Crookshank |
2019-02-04 |
insert person Steve Waldron |
2018-12-31 |
delete person Steve Waldron |
2018-12-31 |
insert person Kayleigh Webb |
2018-12-11 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ALEXANDER BURNSIDE |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
2018-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY HARRIS |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-27 |
delete email ro..@beechfieldhouse.co.uk |
2018-09-27 |
delete person Rochelle Davies |
2018-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-08-11 |
delete otherexecutives Steve Symons |
2018-08-11 |
delete email tr..@beechfieldhouse.co.uk |
2018-08-11 |
delete person Steve Symons |
2018-08-11 |
insert email ro..@beechfieldhouse.co.uk |
2018-08-11 |
insert person Rochelle Davies |
2018-06-24 |
update website_status IndexPageFetchError => OK |
2018-06-24 |
delete otherexecutives Michael Bain |
2018-06-24 |
delete personal_emails fr..@beechfieldhouse.co.uk |
2018-06-24 |
insert otherexecutives Steve Symons |
2018-06-24 |
delete email fr..@beechfieldhouse.co.uk |
2018-06-24 |
delete email gr..@beechfieldhouse.co.uk |
2018-06-24 |
delete person Freya Cunningham |
2018-06-24 |
delete person Michael Bain |
2018-06-24 |
insert person Steve Symons |
2018-05-28 |
update website_status OK => IndexPageFetchError |
2018-04-06 |
delete email co..@beechfieldhouse.co.uk |
2018-04-06 |
delete person Corinne Martinez |
2018-04-06 |
insert email re..@beechfieldhouse.co.uk |
2017-12-07 |
delete person Jenna Mann |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-30 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-07-15 |
insert personal_emails fr..@beechfieldhouse.co.uk |
2017-07-15 |
delete email we..@beechfieldhouse.co.uk |
2017-07-15 |
insert email fr..@beechfieldhouse.co.uk |
2017-07-15 |
insert person Freya Cunningham |
2017-04-28 |
delete person Gerardo Lane |
2017-04-28 |
insert email tr..@beechfieldhouse.co.uk |
2017-04-28 |
insert person Jenna Mann |
2017-02-12 |
delete source_ip 91.224.162.115 |
2017-02-12 |
insert source_ip 185.65.40.82 |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-03 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-27 => 2015-11-27 |
2016-01-07 |
update returns_next_due_date 2015-12-25 => 2016-12-25 |
2015-12-15 |
update statutory_documents 27/11/15 NO MEMBER LIST |
2015-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE SIMMONDS / 01/09/2015 |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-13 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-27 => 2014-11-27 |
2015-01-07 |
update returns_next_due_date 2014-12-25 => 2015-12-25 |
2014-12-12 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE SIMMONDS |
2014-12-12 |
update statutory_documents 27/11/14 NO MEMBER LIST |
2014-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIENNE WALLACE |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-15 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-27 => 2013-11-27 |
2014-01-07 |
update returns_next_due_date 2013-12-25 => 2014-12-25 |
2013-12-13 |
update statutory_documents 27/11/13 NO MEMBER LIST |
2013-12-02 |
insert about_pages_linkeddomain google.co.uk |
2013-12-02 |
insert career_pages_linkeddomain google.co.uk |
2013-12-02 |
insert contact_pages_linkeddomain google.co.uk |
2013-12-02 |
insert index_pages_linkeddomain google.co.uk |
2013-12-02 |
insert terms_pages_linkeddomain google.co.uk |
2013-10-15 |
insert about_pages_linkeddomain youtube.com |
2013-10-15 |
insert career_pages_linkeddomain youtube.com |
2013-10-15 |
insert contact_pages_linkeddomain youtube.com |
2013-10-15 |
insert index_pages_linkeddomain youtube.com |
2013-10-15 |
insert terms_pages_linkeddomain youtube.com |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-07 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-27 => 2012-11-27 |
2013-06-24 |
update returns_next_due_date 2012-12-25 => 2013-12-25 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-05-17 |
delete address Beechfield House Luxury Country House Hotel, Beanacre, Chippenham, near Bath, Wiltshire, SN12 7PU |
2013-05-17 |
delete index_pages_linkeddomain alberghimarketing.co.uk |
2013-05-17 |
delete index_pages_linkeddomain kwintessential.co.uk |
2013-05-17 |
delete source_ip 212.113.198.199 |
2013-05-17 |
insert address Beechfield House
Beanacre
Wiltshire
SN12 7PU |
2013-05-17 |
insert index_pages_linkeddomain actinic.co.uk |
2013-05-17 |
insert index_pages_linkeddomain oxatis.com |
2013-05-17 |
insert phone +44 (0)1225 703700 |
2013-05-17 |
insert source_ip 91.224.162.115 |
2013-05-17 |
update primary_contact Beechfield House Luxury Country House Hotel, Beanacre, Chippenham, near Bath, Wiltshire, SN12 7PU => Beechfield House
Beanacre
Wiltshire
SN12 7PU |
2013-05-17 |
update robots_txt_status www.beechfieldhouse.co.uk: 404 => 200 |
2013-02-13 |
delete source_ip 212.113.202.67 |
2013-02-13 |
insert source_ip 212.113.198.199 |
2012-12-10 |
update statutory_documents 27/11/12 NO MEMBER LIST |
2012-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD HOLLYHOKE |
2012-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD HOLLYHOKE |
2012-08-24 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-08 |
update statutory_documents 27/11/11 NO MEMBER LIST |
2011-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHAN DAREN CARROLL / 07/12/2011 |
2011-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON TURNER / 07/12/2011 |
2011-12-07 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR ROGER PRENTICE |
2011-12-07 |
update statutory_documents DIRECTOR APPOINTED MRS BRYONY JANE PRENTICE |
2011-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH LOCKE |
2011-08-23 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-12-15 |
update statutory_documents DIRECTOR APPOINTED DR STEPHAN DAREN CARROLL |
2010-12-15 |
update statutory_documents DIRECTOR APPOINTED MISS SHARON TURNER |
2010-12-15 |
update statutory_documents 27/11/10 NO MEMBER LIST |
2010-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHAN DAREN CARROLL / 15/12/2010 |
2010-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOUGH |
2010-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVIA HOUGH |
2010-09-02 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents 27/11/09 NO MEMBER LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCY WINTERBOTTOM / 29/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM HOLLYHOKE / 29/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET ELLIS / 29/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS WELLS HOUGH / 29/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE HARRIS / 29/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIDIA TOHER / 29/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA ROSE HOUGH / 29/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN HOLLYHOKE / 29/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY ARNOLD WINTERBOTTOM / 29/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE LOCKE / 29/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE BYRONA WALLACE / 29/11/2009 |
2009-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMAS TOHER / 29/11/2009 |
2009-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2009 FROM
2 BEECHFIELD HOUSE
ACADEMY DRIVE
CORSHAM
WILTSHIRE
SN13 0SB |
2008-11-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |