BEC DEVELOPMENT - History of Changes


DateDescription
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