BECKLEY CONSULTING LTD - History of Changes


DateDescription
2024-04-07 delete address 70 ENNERDALE ROAD NORTHAMPTON ENGLAND NN3 6BX
2024-04-07 insert address 55 BARLEY HILL ROAD NORTHAMPTON ENGLAND NN3 5JA
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-07 update registered_address
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-06-07 delete address 55 BARLEY HILL ROAD NORTHAMPTON ENGLAND NN3 5JA
2023-06-07 insert address 70 ENNERDALE ROAD NORTHAMPTON ENGLAND NN3 6BX
2023-06-07 update registered_address
2023-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2023 FROM 55 BARLEY HILL ROAD NORTHAMPTON NN3 5JA ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-07 delete address 70 ENNERDALE ROAD NORTHAMPTON ENGLAND NN3 6BX
2022-03-07 insert address 55 BARLEY HILL ROAD NORTHAMPTON ENGLAND NN3 5JA
2022-03-07 update registered_address
2022-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2022 FROM 70 ENNERDALE ROAD NORTHAMPTON NN3 6BX ENGLAND
2022-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES
2022-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP OLAKUNLE SUNDAY BECKLEY / 13/02/2022
2022-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GIFTY OSEI BECKLEY / 13/02/2022
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-07 update num_mort_charges 8 => 9
2021-12-07 update num_mort_satisfied 3 => 4
2021-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083544180009
2021-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083544180002
2021-07-07 update account_category null => MICRO ENTITY
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2020-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP OLAKUNLE SUNDAY BECKLEY
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OLAKUNLEY SUNDY BECKLEY / 30/01/2019
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-06 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-07 update num_mort_outstanding 7 => 5
2017-09-07 update num_mort_satisfied 1 => 3
2017-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083544180003
2017-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083544180004
2017-08-07 update num_mort_charges 6 => 8
2017-08-07 update num_mort_outstanding 5 => 7
2017-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083544180007
2017-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083544180008
2017-04-26 update num_mort_charges 4 => 6
2017-04-26 update num_mort_outstanding 4 => 5
2017-04-26 update num_mort_satisfied 0 => 1
2017-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083544180006
2017-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083544180005
2017-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083544180001
2017-02-07 delete sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2017-02-07 insert sic_code 68100 - Buying and selling of own real estate
2017-02-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-02-07 update accounts_next_due_date 2017-01-31 => 2017-10-31
2017-01-30 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-19 delete address CRISPINS MANOR FARM LANE MICHELMERSH ROMSEY HAMPSHIRE SO51 0NT
2016-12-19 insert address 70 ENNERDALE ROAD NORTHAMPTON ENGLAND NN3 6BX
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-01-31
2016-12-19 update registered_address
2016-11-01 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/01/2016
2016-10-31 update statutory_documents PREVEXT FROM 31/01/2016 TO 30/04/2016
2016-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2016 FROM CRISPINS MANOR FARM LANE MICHELMERSH ROMSEY HAMPSHIRE SO51 0NT
2016-08-07 update num_mort_charges 2 => 4
2016-08-07 update num_mort_outstanding 2 => 4
2016-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083544180003
2016-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083544180004
2016-03-07 update num_mort_charges 1 => 2
2016-03-07 update num_mort_outstanding 1 => 2
2016-03-07 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-03-07 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-02-17 update statutory_documents 10/01/16 FULL LIST
2016-02-07 update num_mort_charges 0 => 1
2016-02-07 update num_mort_outstanding 0 => 1
2016-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083544180002
2016-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083544180001
2016-01-05 update statutory_documents DIRECTOR APPOINTED MR PHILIP OLAKUNLEY SUNDY BECKLEY
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-13 update statutory_documents 10/01/15 FULL LIST
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-10 => 2015-10-31
2014-04-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address CRISPINS MANOR FARM LANE MICHELMERSH ROMSEY HAMPSHIRE UNITED KINGDOM SO51 0NT
2014-03-07 insert address CRISPINS MANOR FARM LANE MICHELMERSH ROMSEY HAMPSHIRE SO51 0NT
2014-03-07 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-01-10
2014-03-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-02-04 update statutory_documents 10/01/14 FULL LIST
2013-01-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION