OPEN ASPECT - History of Changes


DateDescription
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, 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
2023-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-01-16 update website_status OK => FlippedRobots
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-02-02 delete source_ip 104.28.28.31
2021-02-02 delete source_ip 104.28.29.31
2021-02-02 insert source_ip 104.21.2.251
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES
2020-07-13 delete source_ip 72.47.237.96
2020-07-13 insert source_ip 172.67.129.242
2020-07-13 insert source_ip 104.28.28.31
2020-07-13 insert source_ip 104.28.29.31
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-01-05 delete address Suite 9, Kingsway House, 134-140 Church Road, Hove, East Sussex, BN3 2DL
2020-01-05 delete contact_pages_linkeddomain google.co.uk
2020-01-05 delete phone +44 (0)1273 782340
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES
2017-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MODUPE LEGG
2017-06-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-10 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-06 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-16 => 2015-11-16
2015-12-08 update returns_next_due_date 2015-12-14 => 2016-12-14
2015-11-26 update statutory_documents 16/11/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-04 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-04 delete source_ip 23.229.233.229
2015-02-04 insert source_ip 72.47.237.96
2015-01-07 delete source_ip 198.41.205.169
2015-01-07 delete source_ip 198.41.204.169
2015-01-07 insert source_ip 23.229.233.229
2014-12-10 delete source_ip 104.28.6.122
2014-12-10 delete source_ip 104.28.7.122
2014-12-10 insert source_ip 198.41.205.169
2014-12-10 insert source_ip 198.41.204.169
2014-12-07 delete address 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
2014-12-07 insert address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-16 => 2014-11-16
2014-12-07 update returns_next_due_date 2014-12-14 => 2015-12-14
2014-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
2014-11-20 update statutory_documents 16/11/14 FULL LIST
2014-11-06 delete source_ip 162.159.242.69
2014-11-06 delete source_ip 162.159.241.69
2014-11-06 insert source_ip 104.28.6.122
2014-11-06 insert source_ip 104.28.7.122
2014-10-08 delete source_ip 176.34.176.242
2014-10-08 insert source_ip 162.159.242.69
2014-10-08 insert source_ip 162.159.241.69
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-22 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 73 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2BB
2013-12-07 insert address 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-16 => 2013-11-16
2013-12-07 update returns_next_due_date 2013-12-14 => 2014-12-14
2013-11-25 update statutory_documents 16/11/13 FULL LIST
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
2013-08-02 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-16 => 2012-11-16
2013-06-23 update returns_next_due_date 2012-12-14 => 2013-12-14
2013-02-27 update website_status OK
2013-02-27 delete source_ip 213.175.215.166
2013-02-27 insert source_ip 176.34.176.242
2013-02-15 update website_status FlippedRobotsTxt
2012-11-16 update statutory_documents 16/11/12 FULL LIST
2012-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BEATTY / 06/06/2012
2012-05-23 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 16/11/11 FULL LIST
2011-04-04 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-17 update statutory_documents 16/11/10 FULL LIST
2010-10-11 update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 200
2010-10-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 73 ST. LEONARDS AVENUE HOVE EAST SUSSEX BN3 4QH UNITED KINGDOM
2010-09-27 update statutory_documents DIRECTOR APPOINTED MR JOHN MODUPE LEGG
2010-09-14 update statutory_documents COMPANY NAME CHANGED BEATTY CONSULTING LIMITED CERTIFICATE ISSUED ON 14/09/10
2010-09-08 update statutory_documents CHANGE OF NAME 01/09/2010
2010-08-27 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTEN BEATTY
2010-05-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRSTEN BEATTY
2009-12-05 update statutory_documents 16/11/09 FULL LIST
2009-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN OLIVIA BEATTY / 05/12/2009
2009-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEATTY / 05/12/2009
2009-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2008 FROM TORONTO HOUSE, 49A SOUTH END CROYDON SURREY CR9 1LT
2008-11-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-11-24 update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-26 update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2006-12-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-24 update statutory_documents DIRECTOR RESIGNED
2006-11-24 update statutory_documents SECRETARY RESIGNED
2006-11-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION