BAILEY PARTNERSHIP (CONSULTANTS) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 3 => 1
2024-04-07 update num_mort_satisfied 0 => 2
2024-04-05 delete personal_emails lu..@baileyp.co.uk
2024-04-05 delete personal_emails p...@baileyp.co.uk
2024-04-05 insert office_emails pe..@baileyp.co.uk
2024-04-05 delete email lu..@baileyp.co.uk
2024-04-05 delete email p...@baileyp.co.uk
2024-04-05 delete person Lucy Mason
2024-04-05 delete person Paul Elms
2024-04-05 delete source_ip 35.197.227.153
2024-04-05 insert address Suite 1.06 Trinity Court Trinity Street Peterborough PE1 1DA
2024-04-05 insert address Suite 11, Manchester House, Northgate Street, Bury St Edmunds, IP33 1HP
2024-04-05 insert email bu..@baileyp.co.uk
2024-04-05 insert email pe..@baileyp.co.uk
2024-04-05 insert email s...@baileyp.co.uk
2024-04-05 insert person Neil Miller
2024-04-05 insert person Steve Harrison
2024-04-05 insert source_ip 34.149.36.179
2024-04-05 update person_description Lee Carroll => Lee Carroll
2024-04-05 update person_description Rory Hill => Rory Hill
2024-04-05 update person_description Steve Demuth => Steve Demuth
2024-04-05 update person_description Tim Brown => Tim Brown
2023-11-09 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 2 => 3
2023-01-26 delete source_ip 198.204.229.66
2023-01-26 insert source_ip 35.197.227.153
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-12-25 delete email y...@baileyp.co.uk
2022-12-25 delete person Yasmin Bourroumane
2022-12-25 insert person Yasmin Godfrey
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC4202780003
2022-11-23 insert personal_emails lu..@baileyp.co.uk
2022-11-23 insert email lu..@baileyp.co.uk
2022-11-23 insert person Lucy Mason
2022-06-07 update num_mort_charges 1 => 2
2022-06-07 update num_mort_outstanding 1 => 2
2022-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC4202780002
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-20 insert address Suite 4 Sussex House 12 Crane Street Chichester PO19 1LJ
2021-09-20 insert email ch..@baileyp.co.uk
2021-04-20 insert personal_emails p...@baileyp.co.uk
2021-04-20 insert personal_emails p...@baileyp.co.uk
2021-04-20 insert personal_emails r...@baileyp.co.uk
2021-04-20 insert email j...@baileyp.co.uk
2021-04-20 insert email p...@baileyp.co.uk
2021-04-20 insert email p...@baileyp.co.uk
2021-04-20 insert email r...@baileyp.co.uk
2021-04-20 insert email y...@baileyp.co.uk
2021-04-20 insert person Josh Butler
2021-04-20 insert person Paul Cleaver
2021-04-20 insert person Paul Elms
2021-04-20 insert person Richard Bowdler
2021-04-20 insert person Yasmin Bourroumane
2021-04-20 update person_title Russ Bateman: MIET - Director, Electrical Engineer; Building Services Engineer => MIET - Director, Building Services Engineering; Building Services Engineer
2021-02-25 delete email s...@baileyp.co.uk
2021-02-25 delete person Stephen Jones
2021-02-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP CHARLES STUART-HARRIS / 02/02/2021
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2021-01-24 insert office_emails co..@baileyp.co.uk
2021-01-24 insert address Office 24 Unit 7 Victoria Commercial Centre Station Approach Roche St Austell Cornwall PL26 8LG
2021-01-24 insert email co..@baileyp.co.uk
2021-01-24 insert email s...@baileyp.co.uk
2021-01-24 insert person Shaun Wells-Burr
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-11 update person_description Steve Demuth => Steve Demuth
2020-05-12 delete address The Boat Shed Michael Browning Way Exeter EX2 8DD
2020-05-12 delete email bs..@baileyp.co.uk
2020-05-12 delete source_ip 79.170.44.91
2020-05-12 insert source_ip 198.204.229.66
2020-04-11 delete otherexecutives Maurice West
2020-04-11 delete email m...@baileyp.co.uk
2020-04-11 delete person Maurice West
2020-03-08 delete email g...@balieyp.co.uk
2020-03-08 insert email g...@baileyp.co.uk
2020-01-07 update accounts_last_madeup_date 2018-12-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2020-01-18 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-11-19 insert otherexecutives Bernie Bonfiglio
2019-11-19 insert otherexecutives MEng CEng
2019-11-19 insert personal_emails b...@baileyp.co.uk
2019-11-19 delete email t...@baileyp.co.uk
2019-11-19 delete person Tom Murphy
2019-11-19 insert address The Boat Shed Michael Browning Way Exeter EX2 8DD
2019-11-19 insert email b...@baileyp.co.uk
2019-11-19 insert email bs..@baileyp.co.uk
2019-11-19 insert email m...@baileyp.co.uk
2019-11-19 insert person Bernie Bonfiglio
2019-11-19 insert person MEng CEng
2019-11-19 insert person Mike Hancock
2019-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-11-07 update account_ref_month 12 => 3
2019-11-07 update accounts_last_madeup_date null => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-08 => 2020-01-18
2019-10-18 update statutory_documents PREVSHO FROM 31/12/2019 TO 31/03/2019
2019-10-14 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-23 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/04/2019
2019-04-04 insert address Bridge House Basted Borough Green Sevenoaks Kent TN15 8PS
2019-04-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ANDREW FISHER / 01/04/2019
2019-04-04 update statutory_documents CESSATION OF SIMON ROBERT ZAWADA AS A PSC
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-06-07 update num_mort_charges 0 => 1
2018-06-07 update num_mort_outstanding 0 => 1
2018-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC4202780001
2018-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBERT ZAWADA
2018-04-11 delete address LYSTER COURT, 2 CRAIGIE DRIVE, THE MILLFIELDS, PLYMOUTH, DEVON PL1 3JB
2018-04-11 delete career_pages_linkeddomain optixsolutions.co.uk
2018-04-11 delete career_pages_linkeddomain plus.google.com
2018-04-11 delete contact_pages_linkeddomain optixsolutions.co.uk
2018-04-11 delete contact_pages_linkeddomain plus.google.com
2018-04-11 delete fax 01752 224280
2018-04-11 delete index_pages_linkeddomain optixsolutions.co.uk
2018-04-11 delete index_pages_linkeddomain plus.google.com
2018-04-11 delete source_ip 217.72.160.193
2018-04-11 insert address Estuary House Peninsula Park Rydon Lane Exeter EX2 7XE
2018-04-11 insert address Lyster Court, 2 Craigie Drive, The Millfields, Plymouth PL1 3JB
2018-04-11 insert alias Bailey Partnership (Consultants) LLP
2018-04-11 insert email b...@baileyp.co.uk
2018-04-11 insert person Ben Venner
2018-04-11 insert registration_number OC420278
2018-04-11 insert source_ip 79.170.44.91
2018-04-11 update primary_contact LYSTER COURT, 2 CRAIGIE DRIVE, THE MILLFIELDS, PLYMOUTH, DEVON PL1 3JB => Lyster Court, 2 Craigie Drive, The Millfields, Plymouth PL1 3JB
2018-04-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2018
2018-01-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GILES BRIGHT / 08/12/2017
2018-01-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILLIP CHARLES STUART-HARRIS / 08/12/2017
2018-01-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN DEMUTH / 08/12/2017
2017-12-08 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
2016-05-14 update website_status OK => DomainNotFound
2015-08-11 delete address LYSTER COURT, QUEEN ALEXANDRA SQUARE, THE MILLFIELDS, PLYMOUTH, DEVON PL1 3JB
2015-08-11 insert address LYSTER COURT, 2 CRAIGIE DRIVE, THE MILLFIELDS, PLYMOUTH, DEVON PL1 3JB
2015-08-11 update person_description Philip Schlussas => Philip Schlussas
2015-08-11 update primary_contact LYSTER COURT, QUEEN ALEXANDRA SQUARE, THE MILLFIELDS, PLYMOUTH, DEVON PL1 3JB => LYSTER COURT, 2 CRAIGIE DRIVE, THE MILLFIELDS, PLYMOUTH, DEVON PL1 3JB
2015-04-05 update person_description Philip Schlussas => Philip Schlussas
2015-03-08 delete person Jeremy Mears
2015-03-08 delete person Khalid Dean
2015-03-08 insert person Cairan Van Rooyen
2015-03-08 insert person Giles Blight
2015-03-08 insert person Lee Carroll
2015-03-08 insert person Steve Demuth
2015-03-08 insert person Tom Murphy
2014-05-29 delete address Southernhay Court Southernhay Gardens, Exeter, EX1 1NX
2014-05-29 delete person Ray Plowman
2014-05-29 insert address Suite 2.6, Renslade House, Bonhay Road, EX4 3AY
2014-02-14 delete source_ip 217.72.172.100
2014-02-14 insert source_ip 217.72.160.193
2013-05-15 delete person Chris Caselton
2013-05-15 insert person Paul Chapple
2012-10-25 update person_title Pauline Prout
2012-10-25 insert person Sir Joseph Williamsons
2012-10-25 update person_title Chris Caselton