BRIGHTON LIGHT TRUST - History of Changes


DateDescription
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-02 delete source_ip 77.72.0.154
2022-04-02 insert source_ip 185.199.220.51
2021-09-16 delete person Sue Stone
2021-09-16 update person_title Tina Donnelly: Life Skills Coach => Life Skills and Debt Coach
2021-09-16 update website_status IndexPageFetchError => OK
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-17 update website_status OK => IndexPageFetchError
2020-10-11 insert email bl..@hrbc.org.uk
2020-10-11 update person_description Tina Donnelly => Tina Donnelly
2020-10-11 update person_title Sue Stone: Coach => Life Skills Coach
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-30 delete person Annie Robson
2019-10-30 update person_description Sue Stone => Sue Stone
2019-10-30 update person_description Tina Donnelly => Tina Donnelly
2019-09-24 delete person John Miles
2019-09-24 update person_description Neil Avard => Neil Avard
2019-09-24 update person_title Neil Avard: null => Centre Manager
2019-09-24 update person_title Sue Stone: Centre Manager & Debt Coach => Coach
2019-09-24 update person_title Tina Donnelly: Coach => Life Skills Coach
2019-06-13 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-13 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-07 delete phone 01273 322730
2019-06-07 insert phone 01273 732111
2019-05-07 delete address 71 HOLLAND ROAD HOVE EAST SUSSEX ENGLAND BN3 1JN
2019-05-07 insert address 65-71 HOLLAND ROAD HOVE EAST SUSSEX ENGLAND BN3 1JN
2019-05-07 update registered_address
2018-06-23 delete otherexecutives GRAHAM ROGERSON
2018-06-23 delete otherexecutives SEAN NICHOLAS AVARD
2018-06-23 delete person GRAHAM ROGERSON
2018-06-23 delete person SEAN NICHOLAS AVARD
2018-06-23 insert otherexecutives LAURA ELIZABETH LURCOCK
2018-06-23 insert otherexecutives TRESSA SHUI KUEN CHOI-KONG
2018-06-23 insert person LAURA ELIZABETH LURCOCK
2018-06-23 insert person TRESSA SHUI KUEN CHOI-KONG
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2017-11-06 delete otherexecutives ADAM PAUL WALKER
2017-11-06 delete otherexecutives LAARNIE BARRACA ALFONSO
2017-11-06 delete person ADAM PAUL WALKER
2017-11-06 delete person LAARNIE BARRACA ALFONSO
2017-11-06 update number_of_registered_officers 10 => 8
2017-11-06 update person_identity_version DAVID HOWARD MARKBY TRENEER: 0003 => 0004
2017-11-06 update person_identity_version DEBORAH IRIS COLLINS: 0001 => 0002
2017-07-05 delete source_ip 185.116.214.8
2017-07-05 insert source_ip 77.72.0.154
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-01-21 delete otherexecutives DAVID ALEXANDER GUNNELL
2017-01-21 delete otherexecutives RICHARD STANFORD HOLLINGUM
2017-01-21 delete person DAVID ALEXANDER GUNNELL
2017-01-21 delete person RICHARD STANFORD HOLLINGUM
2017-01-21 update number_of_registered_officers 12 => 10
2017-01-21 update personal_address This information is on record
2017-01-21 update personal_address This information is on record
2017-01-21 update personal_address This information is on record
2017-01-21 update personal_address This information is on record
2017-01-21 update personal_address This information is on record
2017-01-21 update personal_address This information is on record
2017-01-21 update personal_address This information is on record
2017-01-21 update personal_address This information is on record
2017-01-21 update personal_address This information is on record
2017-01-21 update personal_address This information is on record
2016-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-12 delete address 71 71 HOLLAND ROAD HOVE EAST SUSSEX BN3 1JN
2016-05-12 insert address 71 HOLLAND ROAD HOVE EAST SUSSEX ENGLAND BN3 1JN
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-05-12 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-03-09 delete source_ip 87.76.28.71
2016-03-09 insert source_ip 185.116.214.8
2015-08-13 insert otherexecutives ANDREI POP
2015-08-13 insert otherexecutives DEBORAH IRIS COLLINS
2015-08-13 insert otherexecutives GRAHAM ROGERSON
2015-08-13 insert otherexecutives LAARNIE BARRACA ALFONSO
2015-08-13 insert otherexecutives SEAN NICHOLAS AVARD
2015-08-13 insert otherexecutives STEVE WALKER
2015-08-13 insert person ANDREI POP
2015-08-13 insert person DEBORAH IRIS COLLINS
2015-08-13 insert person GRAHAM ROGERSON
2015-08-13 insert person LAARNIE BARRACA ALFONSO
2015-08-13 insert person SEAN NICHOLAS AVARD
2015-08-13 insert person STEVE WALKER
2015-08-13 update number_of_registered_officers 6 => 12
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-07 delete address 71 71 HOLLAND ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 1JN
2015-05-07 insert address 71 71 HOLLAND ROAD HOVE EAST SUSSEX BN3 1JN
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-03-12 delete otherexecutives ADAM RODNEY DRACOTT
2015-03-12 delete person ADAM RODNEY DRACOTT
2015-03-12 update number_of_registered_officers 8 => 6
2015-03-12 update person_identity_version ADAM PAUL WALKER: 0001 => 0002
2015-03-12 update person_identity_version DAVID HOWARD MARKBY TRENEER: 0002 => 0003
2015-03-12 update person_identity_version RICHARD STANFORD HOLLINGUM: 0001 => 0002
2015-03-12 update person_usual_residence_country DAVID ALEXANDER GUNNELL: UNITED KINGDOM => ENGLAND
2015-03-12 update person_usual_residence_country JOHN ROBERT WILLIAM ELBOURNE: UNITED KINGDOM => ENGLAND
2015-03-12 update person_usual_residence_country SIMON JOHN WHITFIELD: UNITED KINGDOM => ENGLAND
2014-08-08 insert otherexecutives ADAM PAUL WALKER
2014-08-08 insert otherexecutives DAVID ALEXANDER GUNNELL
2014-08-08 insert otherexecutives RICHARD STANFORD HOLLINGUM
2014-08-08 insert otherexecutives SIMON JOHN WHITFIELD
2014-08-08 insert person ADAM PAUL WALKER
2014-08-08 insert person DAVID ALEXANDER GUNNELL
2014-08-08 insert person RICHARD STANFORD HOLLINGUM
2014-08-08 insert person SIMON JOHN WHITFIELD
2014-08-08 update number_of_registered_officers 4 => 8
2014-08-08 update personal_address This information is on record
2014-08-08 update personal_address This information is on record
2014-07-07 delete address 155 HANGLETON ROAD HOVE EAST SUSSEX BN3 7SF
2014-07-07 insert address 71 71 HOLLAND ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 1JN
2014-07-07 update registered_address
2014-05-07 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2014-05-07 insert sic_code 94910 - Activities of religious organizations
2014-05-07 update returns_last_madeup_date null => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update accounts_last_madeup_date null => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-07 update account_ref_day 30 => 31
2014-02-07 update account_ref_month 4 => 12
2014-02-07 update accounts_next_due_date 2015-01-11 => 2014-09-30
2014-01-10 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/12/2013
2013-11-19 update statutory_documents ARTICLES OF ASSOCIATION
2013-11-19 update statutory_documents ALTER ARTICLES 08/11/2013
2013-04-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION