SENSIBLE DEVELOPMENT - History of Changes


DateDescription
2024-04-18 update website_status OK => FlippedRobots
2024-04-07 delete address CORNELIUS HOUSE 178/180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2024-04-07 insert address 2-3 PAVILION BUILDINGS BRIGHTON BN1 1EE
2024-04-07 update company_status Active => In Administration
2024-04-07 update registered_address
2024-03-17 insert alias Sensible Development Limited
2024-03-17 insert index_pages_linkeddomain vollers.com
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES
2023-07-24 update website_status InternalTimeout => OK
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-24 update website_status OK => InternalTimeout
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-19 update person_title Nicolas Pastellopoulos: Head of Coffee => Coffee Quality Manager
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES
2022-07-15 insert support_emails su..@sensibledevelopment.com
2022-07-15 insert address Units 4-8 Vantage Point, New England Road, Brighton, BN1 4GW
2022-07-15 insert address Vantage Point, New England Road, BN1 4GW
2022-07-15 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2022-07-15 insert alias Sensible Development Ltd
2022-07-15 insert email su..@sensibledevelopment.com
2022-07-15 insert phone +441273 621110
2022-07-15 insert phone 01273 621110
2022-07-15 insert phone 0303 123 1113
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-02 delete person Adam Barrett
2021-10-02 delete person Thomas Haigh
2021-10-02 insert person Luke Whitehead
2021-10-02 insert person Nicolas Pastellopoulos
2021-10-02 insert person Sarah Carrington
2021-10-02 update person_title Ana Cristina Beltran Silva: Designer; Creative Art Director in Digital Media => Creative Art Director in Digital Media; Creative Lead
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-06-28 delete career_pages_linkeddomain bit.ly
2021-06-28 delete career_pages_linkeddomain wiredsussex.com
2021-04-11 insert otherexecutives Rachel Goode
2021-04-11 insert career_pages_linkeddomain wiredsussex.com
2021-04-11 update person_description Rachel Goode => Rachel Goode
2021-04-11 update person_description Yuka Wada => Yuka Wada
2021-04-11 update person_title Rachel Goode: Product and Delivery Manager => Head of Operations; in 2017 As a Project Manager
2021-02-17 delete person Brandon Moore
2021-02-17 insert person Paul Hitchcock
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-17 insert person Adam Barrett
2021-01-17 insert person Ana Cristina Beltran Silva
2021-01-17 insert person Dan Newby
2021-01-17 insert person Oscar Angelkov Cummings
2021-01-17 insert person Thomas Haigh
2021-01-17 insert person Yuka Wada
2021-01-17 update person_description Ian Morrison => Ian Morrison
2021-01-17 update person_title Ian Morrison: System Adminstrator => System 's Administrator; System Administrator
2020-12-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-01 update website_status InternalLimits => OK
2019-09-01 update website_status OK => InternalLimits
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-08-02 update website_status FlippedRobots => OK
2019-08-02 delete person Toby Jones
2019-08-02 insert person Ian Morrison
2019-08-02 update person_title Rachel Goode: Project Manager => Product and Delivery Manager
2019-07-14 update website_status OK => FlippedRobots
2019-06-14 update website_status FlippedRobots => OK
2019-05-26 update website_status OK => FlippedRobots
2019-04-26 update website_status FlippedRobots => OK
2019-04-06 update website_status OK => FlippedRobots
2019-02-26 update website_status FlippedRobots => OK
2019-02-26 delete source_ip 80.87.128.153
2019-02-26 insert source_ip 139.59.163.4
2019-01-19 update website_status OK => FlippedRobots
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-10 update website_status FlippedRobots => OK
2018-12-10 insert person Rachel Goode
2018-12-10 insert person Toby Jones
2018-08-24 update website_status OK => FlippedRobots
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2018-06-25 update website_status FlippedRobots => OK
2018-05-22 update website_status OK => FlippedRobots
2018-03-01 update website_status OK => FlippedRobots
2018-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NEWMAN / 30/01/2018
2018-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN NEWMAN / 30/01/2018
2018-01-19 update website_status FlippedRobots => OK
2018-01-19 delete otherexecutives John Chasey
2018-01-19 delete person Anna Murzyn
2018-01-19 delete person John Chasey
2018-01-19 delete person Luana Chase
2018-01-19 delete person Rachel Goode
2018-01-19 delete person Steven Nash
2018-01-19 delete person Yuka Wada
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update website_status OK => FlippedRobots
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-19 update website_status FlippedRobots => OK
2017-11-19 insert person Rachel Goode
2017-10-22 update website_status OK => FlippedRobots
2017-09-12 update website_status FlippedRobots => OK
2017-08-18 update website_status OK => FlippedRobots
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-06-26 update website_status OK => FlippedRobots
2017-05-12 update website_status FlippedRobots => OK
2017-05-12 insert founder Alan Newman
2017-05-12 delete person John Montgomery
2017-05-12 delete person Jonathan Evans
2017-05-12 insert person Anna Murzyn
2017-05-12 insert person Yuka Wada
2017-05-12 update person_description Alan Newman => Alan Newman
2017-05-12 update person_description Steven Nash => Steven Nash
2017-05-12 update person_title Alan Newman: Managing Director => Founder; Managing Director
2017-05-12 update person_title Steven Nash: Developer => Lead System Developer
2017-03-14 update website_status OK => FlippedRobots
2017-01-30 update website_status FlippedRobots => OK
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update website_status OK => FlippedRobots
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-15 update website_status FlippedRobots => OK
2016-10-26 update website_status OK => FlippedRobots
2016-09-28 update website_status FlippedRobots => OK
2016-09-09 update website_status OK => FlippedRobots
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-05 update website_status FlippedRobots => OK
2016-08-05 delete address Pelham House, 25 Pelham Square Brighton, East Sussex United Kingdom BN1 4ET
2016-08-05 delete contact_pages_linkeddomain map-generator.org
2016-08-05 delete person Anaïs Glynn
2016-08-05 delete person Ashley Connor
2016-08-05 delete source_ip 80.87.128.174
2016-08-05 insert address New England Road Brighton, East Sussex United Kingdom BN1 4GW
2016-08-05 insert address Vantage Point Brighton, East Sussex United Kingdom BN1 4GW
2016-08-05 insert person Jonathan Evans
2016-08-05 insert person Luana Chase
2016-08-05 insert person Steven Nash
2016-08-05 insert source_ip 80.87.128.153
2016-08-05 update person_description Alan Newman => Alan Newman
2016-08-05 update person_description John Montgomery => John Montgomery
2016-08-05 update person_title John Montgomery: Developer => Architect; Lead Developer
2016-08-05 update primary_contact Pelham House, 25 Pelham Square Brighton, East Sussex United Kingdom BN1 4ET => Vantage Point Brighton, East Sussex United Kingdom BN1 4GW
2016-07-12 update website_status FailedRobots => FlippedRobots
2016-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABIGAIL THOMPSON
2016-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEWMAN / 02/02/2016
2016-01-09 update website_status FailedRobotsLimitReached => FailedRobots
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-08 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-25 update statutory_documents 07/08/15 FULL LIST
2015-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEWMAN / 07/08/2015
2015-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL THOMPSON / 07/08/2015
2015-03-12 update website_status FailedRobots => FailedRobotsLimitReached
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-11 update website_status OK => FailedRobots
2014-10-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-10-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-09-01 update statutory_documents 07/08/14 FULL LIST
2014-04-04 update website_status FailedRobotsLimitReached => OK
2014-04-04 insert managingdirector Alan Newman
2014-04-04 delete address Pelham House 25 Pelham Square Brighton BN1 4ET
2014-04-04 insert address Pelham House, 25 Pelham Square Brighton, East Sussex United Kingdom BN1 4ET
2014-04-04 insert client Prince's Trust
2014-04-04 insert client The Alliance for Coffee Excellence
2014-04-04 insert contact_pages_linkeddomain map-generator.org
2014-04-04 update person_title Alan Newman: null => Managing Director
2014-04-04 update person_title Anaïs Glynn: null => Marketing Assistant
2014-04-04 update person_title Ashley Connor: null => Developer
2014-04-04 update person_title John Montgomery: null => Developer
2014-04-04 update primary_contact Pelham House 25 Pelham Square Brighton BN1 4ET => Pelham House, 25 Pelham Square Brighton, East Sussex United Kingdom BN1 4ET
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-28 update website_status FailedRobots => FailedRobotsLimitReached
2013-10-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-09-06 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-08-14 update statutory_documents 07/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 71129 - Other engineering activities
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-06-20 update website_status FailedRobotsTxt => FailedRobots
2013-02-08 update website_status FailedRobotsTxt
2012-11-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 insert person Anaïs Glynn
2012-10-24 insert person Ashley Connor
2012-09-27 update statutory_documents 07/08/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 07/08/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-22 update statutory_documents 07/08/10 FULL LIST
2010-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEWMAN / 07/08/2010
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-10 update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-12-31 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-09-28 update statutory_documents RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-09-27 update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-09-30 update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-08-23 update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-28 update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-02-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-08-30 update statutory_documents RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-04-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2000-09-04 update statutory_documents S366A DISP HOLDING AGM 07/08/00
2000-08-22 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-22 update statutory_documents NEW SECRETARY APPOINTED
2000-08-22 update statutory_documents DIRECTOR RESIGNED
2000-08-22 update statutory_documents SECRETARY RESIGNED
2000-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION