BEECH HOUSE SCHOOL - History of Changes


DateDescription
2024-03-12 insert general_emails in..@beechhouseschool.co.uk
2024-03-12 insert address 184 Manchester Road, Rochdale, OL11 4JQ
2024-03-12 insert email in..@beechhouseschool.co.uk
2024-03-12 insert phone 01706 646309 option 1
2024-03-12 insert phone 01706 646309 option 2
2024-03-12 update primary_contact null => 184 Manchester Road, Rochdale, OL11 4JQ
2023-09-02 delete phone 01706 645985
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-05-24 delete address 184 Manchester Road Rochdale OL11 4JQ
2023-05-24 update primary_contact 184 Manchester Road Rochdale OL11 4JQ => null
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-03-07 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-11-10 insert address 184 Manchester Road Rochdale OL11 4JQ
2022-11-10 update primary_contact null => 184 Manchester Road Rochdale OL11 4JQ
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-07-07 update num_mort_charges 3 => 4
2022-07-07 update num_mort_outstanding 2 => 3
2022-06-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028589470004
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-05-13 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-30 delete phone 01706 64630
2022-04-30 insert phone 01706 646309
2021-10-05 delete person BA (Hons) QS
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES
2021-06-18 insert address Welcome to Beech House School Website Most Outstanding Independent School 2021 Greater Manchester
2021-06-07 update num_mort_outstanding 3 => 2
2021-06-07 update num_mort_satisfied 0 => 1
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2021-05-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-30 => 2022-05-30
2021-03-03 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 104.31.92.253
2021-01-31 delete source_ip 104.31.93.253
2021-01-31 insert source_ip 104.21.14.25
2021-01-31 update person_title Nat Cert DSA: School Administrator & Head of Key Stage 1 & Early Years => Headteacher Foundation & Key Stage 1
2020-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-06-20 insert source_ip 172.67.157.160
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-30 => 2021-05-30
2020-05-12 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-04-07 update num_mort_charges 2 => 3
2020-04-07 update num_mort_outstanding 2 => 3
2020-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028589470003
2019-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-09-15 delete source_ip 82.71.180.161
2019-09-15 insert source_ip 104.31.92.253
2019-09-15 insert source_ip 104.31.93.253
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-03-12 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-30 => 2019-05-30
2018-04-06 delete person BA (Hon) QTS
2018-03-26 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-04 update person_title BA (Hon) QTS: Assistant Headteacher => Headteacher
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-09-28 update person_title Nat Cert DSA: School Administrator => School Administrator & Head of Key Stage 1 & Early Years
2017-08-13 delete person BA (Hon) PGCE
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-30 => 2018-05-30
2017-06-01 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-13 insert person BSc (Hons) PhD
2016-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-09-07 update accounts_next_due_date 2016-08-28 => 2017-05-30
2016-08-23 insert index_pages_linkeddomain adobe.com
2016-08-23 update robots_txt_status www.beechhouseschool.co.uk: 404 => 200
2016-08-09 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-07-07 update account_ref_day 31 => 30
2016-07-07 update accounts_next_due_date 2016-05-31 => 2016-08-28
2016-06-08 update statutory_documents PREVSHO FROM 31/08/2015 TO 30/08/2015
2015-11-07 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-07 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-25 update statutory_documents 04/10/15 FULL LIST
2015-09-08 insert person Miss N Turner
2015-09-08 insert person Mr D McGrann
2015-09-08 insert person Mrs S Risley
2015-09-08 update person_title Nat Cert DSA: Lower Prep School Administrator => School Administrator
2015-06-29 delete person Miss K Wood
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-18 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-08 delete source_ip 88.98.25.36
2015-02-08 insert source_ip 82.71.180.161
2014-11-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-26 update statutory_documents 04/10/14 FULL LIST
2014-08-16 delete person Miss B Howard
2014-08-16 delete person Miss J Chick
2014-08-16 delete person Mr J Armstrong
2014-08-16 delete person Mrs C Sprowell
2014-08-16 delete person Mrs F Shahid
2014-08-16 delete person Mrs J Littlewood
2014-08-16 insert person BA (Hon) PGCE
2014-08-16 insert person BA (Hon) QTS
2014-08-16 insert person Mr D Howard
2014-08-16 insert person Mrs R Caulcutt
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-18 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-27 update founded_year 1922 => null
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-30 update statutory_documents 04/10/13 FULL LIST
2013-08-27 insert person Mr R Boardman
2013-08-27 insert person Mrs J Littlewood
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update returns_last_madeup_date 2011-10-04 => 2012-10-04
2013-06-23 update returns_next_due_date 2012-11-01 => 2013-11-01
2013-06-05 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-24 insert person Miss J Chick
2012-10-24 insert person Mrs C Sprowell
2012-10-09 update statutory_documents 04/10/12 FULL LIST
2012-05-22 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 04/10/11 FULL LIST
2011-05-20 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents 04/10/10 FULL LIST
2010-05-19 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents 04/10/09 FULL LIST
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN SARTAIN / 08/10/2009
2009-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIM THERESA SARTAIN / 08/10/2009
2009-05-22 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-04-24 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-11-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-16 update statutory_documents RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-27 update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-10 update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-09-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-29 update statutory_documents RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-06-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-10 update statutory_documents RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-08-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-10-17 update statutory_documents RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-10-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-10 update statutory_documents NEW SECRETARY APPOINTED
2001-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-31 update statutory_documents RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-10-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01
2001-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-12 update statutory_documents RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-12 update statutory_documents RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-08 update statutory_documents RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1998-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-01 update statutory_documents RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1997-09-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97
1996-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-24 update statutory_documents RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS
1995-09-21 update statutory_documents RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS
1995-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-06 update statutory_documents DIRECTOR RESIGNED
1994-10-06 update statutory_documents RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS
1994-06-09 update statutory_documents NEW DIRECTOR APPOINTED
1994-06-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-05-23 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/94 FROM: NORTEX BUSINESS CENTRE 105 CHORLEY OLD ROAD BOLTON,LANCASHIRE BL1 3AG
1994-05-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-03-28 update statutory_documents DIRECTOR RESIGNED
1994-03-28 update statutory_documents DIRECTOR RESIGNED
1993-10-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION