Date | Description |
2025-03-27 |
delete source_ip 79.170.44.108 |
2025-03-27 |
insert source_ip 172.67.145.108 |
2025-03-27 |
insert source_ip 104.21.65.127 |
2024-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2024 FROM
12A MARLBOROUGH PLACE
BRIGHTON
BN1 1WN
ENGLAND |
2024-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN TIFFANY / 26/08/2024 |
2024-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/24, NO UPDATES |
2024-08-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN TIFFANY / 26/08/2024 |
2024-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
2024-03-14 |
delete source_ip 192.248.170.230 |
2024-03-14 |
insert source_ip 79.170.44.108 |
2023-12-12 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-02 |
delete person Debbie Johnson |
2023-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN TIFFANY / 28/02/2022 |
2023-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN TIFFANY / 20/02/2022 |
2022-10-26 |
delete managingdirector MD Bridget Stanley |
2022-10-26 |
delete email br..@becdevelopment.co.uk |
2022-10-26 |
delete email lu..@becdevelopment.co.uk |
2022-10-26 |
delete person Lucy Goldsworthy |
2022-10-26 |
delete person MD Bridget Stanley |
2022-10-26 |
insert terms_pages_linkeddomain thecoachhouse.ltd |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES |
2022-07-22 |
insert about_pages_linkeddomain thecoachhouse.ltd |
2022-07-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-05-21 |
delete email ra..@becdevelopment.co.uk |
2022-05-21 |
delete person Rachel Swainson |
2022-05-21 |
insert person Debbie Johnson |
2022-02-09 |
insert general_emails he..@becdevelopment.co.uk |
2022-02-09 |
delete phone 01342 410082 |
2022-02-09 |
delete source_ip 79.170.44.108 |
2022-02-09 |
insert email he..@becdevelopment.co.uk |
2022-02-09 |
insert source_ip 192.248.170.230 |
2021-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL BARR-RICHARDSON |
2021-12-07 |
delete address THE MANSE STATION ROAD PLUMPTON GREEN LEWES EAST SUSSEX BN7 3BX |
2021-12-07 |
insert address 12A MARLBOROUGH PLACE BRIGHTON ENGLAND BN1 1WN |
2021-12-07 |
update registered_address |
2021-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2021 FROM
THE MANSE STATION ROAD
PLUMPTON GREEN
LEWES
EAST SUSSEX
BN7 3BX |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-02-05 |
delete person Jo Smith |
2021-02-05 |
delete person Stephanie Clements |
2021-02-05 |
insert person Lucy Goldsworthy |
2020-10-17 |
delete address London Road, East Grinstead, West Sussex, RH19 1QF |
2020-10-17 |
update primary_contact London Road
East Grinstead
West Sussex
RH19 1QF => null |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
2020-08-05 |
delete address The Center, 201-203 London Road, East Grinstead, West Sussex, RH19 1HA |
2020-08-05 |
delete phone 01342 325952 |
2020-08-05 |
insert address London Road
East Grinstead
West Sussex
RH19 1QF |
2020-08-05 |
insert phone 01342 410082 |
2020-08-05 |
update primary_contact The Center
201-203 London Road
East Grinstead
West Sussex
RH19 1HA => London Road
East Grinstead
West Sussex
RH19 1QF |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-09-24 |
delete person Anne Caborn |
2019-08-20 |
insert otherexecutives Bridget Stanley |
2019-08-20 |
insert person Bridget Stanley |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
2019-07-19 |
delete person Cameron Ormiston |
2019-07-19 |
delete person Suzanne Hodgins |
2019-06-12 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-12 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-04-25 |
delete person Emma Johnson |
2019-04-25 |
insert person Cameron Ormiston |
2019-04-25 |
insert person Jo Smith |
2019-04-25 |
insert person Suzanne Hodgins |
2019-04-25 |
insert terms_pages_linkeddomain ico.org.uk |
2019-04-25 |
update founded_year null => 2001 |
2019-04-25 |
update person_description Helen Tiffany => Helen Tiffany |
2019-04-25 |
update person_description Stephanie Clements => Stephanie Clements |
2019-04-25 |
update person_title Stephanie Clements: Training Co - Ordinator => Client Services Manager |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-04-02 |
delete person Kerry Hindhaugh |
2018-04-02 |
insert person Anne Caborn |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
2017-07-06 |
delete address The Centre,
201-203 London Road,
East Grinstead,
West Sussex,
RH19 1HA |
2017-07-06 |
delete person Abbie Jackson |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2016-11-27 |
delete person Charlotte Basset |
2016-11-27 |
insert person Kelly Howes |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-06-12 |
delete person Sarah Hill |
2016-06-12 |
insert person Abbie Jackson |
2016-06-12 |
insert person Hayley Mascall |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-13 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-09 |
insert client Corinne Wilkins - Partnerships Director, News UK |
2016-03-09 |
update person_description Charlotte Basset => Charlotte Basset |
2016-03-09 |
update person_description Helen Tiffany => Helen Tiffany |
2016-03-09 |
update person_description Joanna Head => Joanna Head |
2016-03-09 |
update person_title Joanna Head: Member of the Bec Development BD TEAM; Client Services Manager => Member of the Bec Development BD TEAM; Operations Manager, PA to Helen; Operations Manager |
2015-10-23 |
delete index_pages_linkeddomain wotsthebigidea.com |
2015-10-07 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-10-07 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-09-07 |
update statutory_documents 15/08/15 FULL LIST |
2015-07-28 |
insert person Charlotte Basset |
2015-02-08 |
delete source_ip 188.65.112.252 |
2015-02-08 |
insert source_ip 79.170.44.108 |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-20 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address THE MANSE STATION ROAD PLUMPTON GREEN LEWES EAST SUSSEX ENGLAND BN7 3BX |
2014-09-07 |
insert address THE MANSE STATION ROAD PLUMPTON GREEN LEWES EAST SUSSEX BN7 3BX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-09-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-08-21 |
update statutory_documents 15/08/14 FULL LIST |
2014-07-12 |
delete address London Road
East Grinstead
West Sussex
RH19 1QF |
2014-07-12 |
delete index_pages_linkeddomain apandistbelirtileri.com |
2014-07-12 |
delete index_pages_linkeddomain depresyontesti.com |
2014-07-12 |
delete index_pages_linkeddomain ishaleneiyigelir.net |
2014-07-12 |
delete index_pages_linkeddomain trafiksigortasii.com |
2014-07-12 |
delete person Hayley Mascall |
2014-07-12 |
delete phone 01342 410082 |
2014-07-12 |
insert address The Center
201-203 London Road
East Grinstead
West Sussex
RH19 1HA |
2014-07-12 |
insert alias Bec Development Ltd |
2014-07-12 |
insert person Sarah Hill |
2014-07-12 |
insert phone 01342 325952 |
2014-07-12 |
update person_description Helen Tiffany => Helen Tiffany |
2014-07-12 |
update person_description Joanna Head => Joanna Head |
2014-07-12 |
update person_title Helen Tiffany: Executive; Coach; Trainer and Facilitator; Member of the BD TEAM; Fellow of the CIPD; Founder; Managing Director => Founder; Managing Director |
2014-07-12 |
update primary_contact London Road
East Grinstead
West Sussex
RH19 1QF => The Center
201-203 London Road
East Grinstead
West Sussex
RH19 1HA |
2014-05-29 |
update founded_year 2001 => null |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-09-06 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-08-19 |
update statutory_documents 15/08/13 FULL LIST |
2013-08-01 |
delete address RETFORD LONDON ROAD EAST GRINSTEAD WEST SUSSEX RH19 1QF |
2013-08-01 |
insert address THE MANSE STATION ROAD PLUMPTON GREEN LEWES EAST SUSSEX ENGLAND BN7 3BX |
2013-08-01 |
update registered_address |
2013-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
RETFORD
LONDON ROAD
EAST GRINSTEAD
WEST SUSSEX
RH19 1QF |
2013-07-25 |
update statutory_documents SECRETARY APPOINTED DANIEL BARR-RICHARDSON |
2013-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK TIFFANY |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 7414 - Business & management consultancy |
2013-06-23 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-23 |
update returns_last_madeup_date 2011-08-15 => 2012-08-15 |
2013-06-23 |
update returns_next_due_date 2012-09-12 => 2013-09-12 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-19 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete person Elly De La Rue Browne |
2012-10-24 |
insert person Joanna Head |
2012-10-03 |
update statutory_documents 15/08/12 FULL LIST |
2012-06-20 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-08-23 |
update statutory_documents 15/08/11 FULL LIST |
2011-06-10 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-07 |
update statutory_documents 15/08/10 FULL LIST |
2010-06-17 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-01 |
update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
2009-06-22 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
2008-04-17 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
2007-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-04 |
update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
2006-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
2005-04-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-08-20 |
update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
2004-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-16 |
update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS |
2002-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-09-24 |
update statutory_documents RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS |
2002-06-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02 |
2001-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/01 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ |
2001-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-10 |
update statutory_documents SECRETARY RESIGNED |
2001-08-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |