BENNETT OAKLEY - History of Changes


DateDescription
2024-04-14 delete email lb@bennettoakley.co.uk
2024-04-14 delete management_pages_linkeddomain sussex.ac.uk
2024-04-14 delete person Charlotte Fox
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-14 delete otherexecutives Jeannette Tel
2024-03-14 insert coo Samuel Cash
2024-03-14 insert otherexecutives Debbie Palethorpe
2024-03-14 delete email af@bennettoakley.co.uk
2024-03-14 delete email gc@bennettoakley.co.uk
2024-03-14 delete email js@bennettoakley.co.uk
2024-03-14 delete person Amy Fraser
2024-03-14 delete person Gemma Collier
2024-03-14 delete person Jeannette Tel
2024-03-14 insert email ag@bennettoakley.co.uk
2024-03-14 insert email ax..@bennettoakley.co.uk
2024-03-14 insert email jp@bennettoakley.co.uk
2024-03-14 insert email yn@bennettoakley.co.uk
2024-03-14 insert person Adrian Grzenia
2024-03-14 insert person Anya French
2024-03-14 insert person James Pitcairn
2024-03-14 insert person Yaanick Nelson
2024-03-14 update person_title Debbie Palethorpe: Associate; Member of the Expert Legal Team => Director; Member of the Expert Legal Team
2024-03-14 update person_title Samuel Cash: Director; Member of the Expert Legal Team => Operations Director; Director; Member of the Expert Legal Team
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES
2023-09-22 insert person Charlotte Fox
2023-08-30 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH HELEN PALETHORPE
2023-08-20 delete email ms@bennettoakley.co.uk
2023-08-20 delete person Michaela Sargeant
2023-08-20 insert email gc@bennettoakley.co.uk
2023-08-20 insert person Gemma Collier
2023-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW LEIGHTON / 31/07/2023
2023-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES CASH / 20/07/2023
2023-07-17 delete otherexecutives Simon Elliott
2023-07-17 delete email se@bennettoakley.co.uk
2023-07-17 delete person Charlotte Fox
2023-07-17 update person_title Simon Elliott: Director; Member of the Expert Legal Team => Member of the Expert Legal Team
2023-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIOTT
2023-04-23 delete email la@bennettoakley.co.uk
2023-04-23 delete email mw@bennettoakley.co.uk
2023-04-23 delete email pw@bennettoakly.co.uk
2023-04-23 delete person Lucy Attfield
2023-04-23 delete person Matthew Webb
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-06 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/21
2023-02-19 delete email lm@bennettoakley.co.uk
2023-02-19 delete person Louise McKay
2023-02-19 insert email al@bennettoakley.co.uk
2023-02-19 insert email bm..@bennettoakley.co.uk
2023-02-19 insert email eg..@bennettoakley.co.uk
2023-02-19 insert email jx..@bennettoakley.co.uk
2023-02-19 insert email ss..@bennettoakley.co.uk
2023-02-19 insert person Annabelle Langmead
2023-02-19 insert person Brendan McNicholas
2023-02-19 insert person Emma Roderick
2023-02-19 insert person James Sandbach
2023-02-19 insert person Stephanie Dew
2023-01-23 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-17 delete about_pages_linkeddomain brighton-hove.gov.uk
2022-12-17 delete about_pages_linkeddomain burgesshill.gov.uk
2022-12-17 delete about_pages_linkeddomain hassocks-pc.gov.uk
2022-12-17 update person_description James Leighton => James Leighton
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-12-06 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-18 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-18 update statutory_documents ADOPT ARTICLES 14/11/2022
2022-11-16 delete email am@bennettoakley.co.uk
2022-11-16 delete person Alexandra Calamassi
2022-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENNETT OAKLEY ELLIOTT
2022-11-16 update statutory_documents CESSATION OF SIMON CHRISTOPHER ELLIOTT AS A PSC
2022-09-14 delete otherexecutives Matthew Webb
2022-09-14 delete website_emails we..@bennettoakley.co.uk
2022-09-14 insert ceo Sarah Rowland
2022-09-14 delete email we..@bennettoakley.co.uk
2022-09-14 insert email am@bennettoakley.co.uk
2022-09-14 insert person Alexandra Calamassi
2022-09-14 update person_title Matthew Webb: Commercial Property Solicitor and Head of the Commercial Property Department; Associate Director; Associate Director / Head of Commercial Property; Member of the Expert Legal Team => Commercial Property Solicitor and Head of the Commercial Property Department; Executive Director / Head of Commercial Property; Member of the Expert Legal Team
2022-09-14 update person_title Sarah Rowland: Director; Member of the Expert Legal Team => CEO; Member of the Expert Legal Team; Director
2022-08-13 insert otherexecutives Matthew Webb
2022-08-13 update person_title Amy Fraser: Solicitor; Member of the Expert Legal Team => Associate; Member of the Expert Legal Team
2022-08-13 update person_title Celeste Bushell: Chartered Legal Executive; Member of the Expert Legal Team => Senior Associate; Chartered Legal Executive; Member of the Expert Legal Team
2022-08-13 update person_title Charlotte McFadden: Legal Executive; Member of the Expert Legal Team => Associate; Member of the Hassocks Team; Legal Executive; Member of the Expert Legal Team
2022-08-13 update person_title Debbie Palethorpe: Member of the Expert Legal Team; Licensed Conveyancer => Associate; Member of the Expert Legal Team
2022-08-13 update person_title Jessica Hunt: Conveyancing Executive; Member of the Expert Legal Team => Lawyer; Member of the Expert Legal Team
2022-08-13 update person_title Louise McKay: Solicitor; Member of the Expert Legal Team => Solicitor; Senior Associate; Member of the Expert Legal Team
2022-08-13 update person_title Matthew Webb: Commercial Property Solicitor and Head of the Commercial Property Department; Head of Commercial Property; Member of the Expert Legal Team => Commercial Property Solicitor and Head of the Commercial Property Department; Associate Director; Associate Director / Head of Commercial Property; Member of the Expert Legal Team
2022-08-13 update person_title Michaela Sargeant: Head of Family Law; Member of Resolution; Member of the Expert Legal Team => Senior Associate / Head of Family Law; Member of Resolution; Member of the Expert Legal Team
2022-08-13 update person_title Patsy Chick: Solicitor; Member of the Expert Legal Team => Associate; Solicitor; Member of the Expert Legal Team
2022-06-01 update statutory_documents DIRECTOR APPOINTED MR SAMUEL JAMES CASH
2022-05-13 delete source_ip 83.222.239.228
2022-05-13 insert source_ip 51.89.153.143
2022-03-13 delete person Carole Rowe
2022-03-13 delete person Hannah Dee
2022-03-13 delete phone 01273 956492
2022-03-13 delete phone 01444 460352
2021-12-11 insert phone 01444 801 124
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-19 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-09-16 delete person Kirsty Grimley
2021-08-16 update person_description Patsy Chick => Patsy Chick
2021-08-16 update person_title Patsy Chick: Trainee Solicitor; Trainee Solicitor / Burgess Hill => Solicitor; Solicitor / Burgess Hill
2021-06-12 delete person Marc Hartnell
2021-04-17 update person_description Michaela Sargeant => Michaela Sargeant
2021-04-17 update person_title Michaela Sargeant: Trustee; Family Law Executive; Member of Resolution; Family Law Executive / Burgess Hill => Head of Family Law / Burgess Hill; Head of Family Law; Member of Resolution
2021-02-22 delete person Anthony Vingoe
2021-02-22 delete person Gerry May
2021-02-22 delete phone 01444 460135
2021-02-22 insert person Celeste Bushell
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-22 insert managingdirector Simon Elliott
2021-01-22 update person_title Sarah Rowland: Management Director, Head of Residential Conveyancing; Management Director, Head of Residential Conveyancing / Burgess Hill; Director => Director, Head of Residential Conveyancing / Burgess Hill; Director, Head of Residential Conveyancing; Director
2021-01-22 update person_title Simon Elliott: Chairman / Burgess Hill; Chairman; Director => Chairman; Managing Director / Burgess Hill; Managing Director; Director
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2020-12-08 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-20 delete person Kirsty Frampton
2020-09-20 insert person Kirsty Grimley
2020-09-20 update person_description Michaela Sargeant => Michaela Sargeant
2020-07-11 delete phone 01444 956896
2020-07-11 insert person Michaela Sargeant
2020-07-11 update person_description Marc Hartnell => Marc Hartnell
2020-07-11 update person_description Nigel Cook => Nigel Cook
2020-07-11 update person_title Anthony Vingoe: Solicitor; Consultant; Consultant Solicitor / Burgess Hill => Consultant Solicitor, Head of Family Department / Burgess Hill; Consultant Solicitor, Head of Family Department
2020-06-08 update person_description Matthew Webb => Matthew Webb
2020-05-09 insert otherexecutives James Leighton
2020-05-09 delete person Sally Smith
2020-05-09 delete phone 01444 460137
2020-05-09 insert person Carole Rowe
2020-05-09 insert person Matthew Webb
2020-05-09 insert phone 01444 460352
2020-05-09 update person_title James Leighton: Solicitor; Solicitor / Burgess Hill => Solicitor; Director, Solicitor / Burgess Hill; Director
2020-05-09 update person_title Simon Elliott: Chairman; Chairman, Head of Commercial Property; Chairman, Head of Commercial Property / Burgess Hill; Director => Chairman / Burgess Hill; Chairman; Director
2020-04-27 update statutory_documents DIRECTOR APPOINTED MR JAMES ANDREW LEIGHTON
2020-02-08 delete managingdirector Simon Elliott
2020-02-08 insert chairman Simon Elliott
2020-02-08 delete person Louise Trist
2020-02-08 delete phone 01444 460352
2020-02-08 update person_description Sarah Rowland => Sarah Rowland
2020-02-08 update person_title Patsy Chick: Conveyancing Executive; Conveyancing Executive / Burgess Hill => Trainee Solicitor; Trainee Solicitor / Burgess Hill
2020-02-08 update person_title Sarah Rowland: Director, Head of Residential Conveyancing / Burgess Hill; Director, Head of Residential Conveyancing; Director => Management Director, Head of Residential Conveyancing; Management Director, Head of Residential Conveyancing / Burgess Hill; Director
2020-02-08 update person_title Simon Elliott: Managing Director / Burgess Hill; Managing Director; Director => Chairman; Chairman, Head of Commercial Property; Chairman, Head of Commercial Property / Burgess Hill; Director
2020-01-08 delete otherexecutives Jensen Bourke
2020-01-08 delete person Jensen Bourke
2020-01-08 delete person Patsy Whiteside
2020-01-08 delete phone 01444 801134
2020-01-08 insert person Patsy Chick
2019-12-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENSEN BOURKE
2019-12-08 insert person Kirsty Frampton
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-11-07 insert person Anthony Vingoe
2019-11-07 insert person Marc Hartnell
2019-11-07 update person_title Alan Oakley: Consultant; Consultant / Burgess Hill; Senior Partner => Solicitor; Consultant; Consultant Solicitor / Burgess Hill; Senior Partner
2019-11-07 delete address 13 MILL ROAD BURGESS HILL WEST SUSSEX RH15 8ND
2019-11-07 insert address 13 MILL ROAD BURGESS HILL WEST SUSSEX ENGLAND RH15 8DN
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-07 update registered_address
2019-10-22 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-10-08 insert phone 01444 956896
2019-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 13 MILL ROAD BURGESS HILL WEST SUSSEX RH15 8ND
2019-09-08 delete person Aisha Choudhury
2019-09-08 insert phone 01273 956896
2019-08-09 delete person Asim Arshad
2019-08-09 delete phone 01293 956493
2019-08-09 insert person James Leighton
2019-08-09 insert person Louise Mckay
2019-08-09 insert person Patsy Whiteside
2019-08-09 insert phone 01273 956493
2019-08-09 update person_title Louise Trist: Solicitor; Solicitor / Burgess Hill => Associate; Solicitor; Associate Solicitor / Burgess Hill
2019-07-09 insert person Charlotte Fox
2019-07-09 insert phone 01293 956493
2019-06-08 delete person Martin Loughlin
2019-05-09 update person_description Aisha Choudhury => Aisha Choudhury
2018-12-23 delete person Wendy Arthur
2018-12-23 delete phone 01273 956301
2018-12-23 insert person Hannah Dee
2018-12-23 insert phone 01273 956492
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-01 delete person Anna Lochhead
2018-11-01 delete person Celeste Bushell
2018-11-01 delete phone 01444 460139
2018-11-01 delete phone 01444 801124
2018-11-01 insert about_pages_linkeddomain brighterestimates.co.uk
2018-11-01 insert career_pages_linkeddomain brighterestimates.co.uk
2018-11-01 insert contact_pages_linkeddomain brighterestimates.co.uk
2018-11-01 insert index_pages_linkeddomain brighterestimates.co.uk
2018-11-01 insert management_pages_linkeddomain brighterestimates.co.uk
2018-11-01 insert terms_pages_linkeddomain brighterestimates.co.uk
2018-11-01 update person_description Aisha Choudhury => Aisha Choudhury
2018-11-01 update person_description Asim Arshad => Asim Arshad
2018-11-01 update person_description Debbie Palethorpe => Debbie Palethorpe
2018-11-01 update person_description Simon Elliott => Simon Elliott
2018-11-01 update person_title Debbie Palethorpe: Conveyancing Executive; Conveyancing Executive / Burgess Hill => Licensed Conveyancer / Burgess Hill; Licensed Conveyancer
2018-10-25 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-09-27 update website_status FlippedRobots => OK
2018-08-09 update website_status Disallowed => FlippedRobots
2018-06-04 update website_status FlippedRobots => Disallowed
2018-05-07 update website_status Disallowed => FlippedRobots
2018-03-01 update website_status FlippedRobots => Disallowed
2018-02-09 update website_status Disallowed => FlippedRobots
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-05 update website_status FlippedRobots => Disallowed
2017-11-16 update website_status Disallowed => FlippedRobots
2017-11-16 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-09-19 update website_status FlippedRobots => Disallowed
2017-08-30 update website_status DNSError => FlippedRobots
2017-05-29 update website_status NoTargetPages => DNSError
2017-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH FLEUR ROWLAND / 12/05/2017
2017-04-26 update website_status FlippedRobots => NoTargetPages
2017-03-13 update website_status NoTargetPages => FlippedRobots
2016-12-19 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-19 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-01 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-28 update statutory_documents DIRECTOR APPOINTED MR JENSEN MARK BOURKE
2016-09-28 update statutory_documents DIRECTOR APPOINTED MRS JEANNETTE HAZEL STAPLEHURST
2016-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-03-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-18 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2016-01-07 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-12-02 update statutory_documents 15/11/15 FULL LIST
2015-03-07 update account_ref_day 30 => 31
2015-03-07 update account_ref_month 11 => 7
2015-03-07 update accounts_last_madeup_date 2013-11-30 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-08-31 => 2016-04-30
2015-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-02-05 update statutory_documents PREVSHO FROM 30/11/2014 TO 31/07/2014
2015-01-07 delete address 13 MILL ROAD BURGESS HILL WEST SUSSEX ENGLAND RH15 8ND
2015-01-07 insert address 13 MILL ROAD BURGESS HILL WEST SUSSEX RH15 8ND
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2015-01-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-12-02 update statutory_documents 15/11/14 FULL LIST
2014-12-02 update statutory_documents SAIL ADDRESS CREATED
2014-12-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-08-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-08-07 update accounts_last_madeup_date null => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-15 => 2015-08-31
2014-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-07-22 update statutory_documents 20/05/14 STATEMENT OF CAPITAL GBP 3
2014-06-07 insert company_previous_name BENNETT OAKLEY & PARTNERS LIMITED
2014-06-07 update name BENNETT OAKLEY & PARTNERS LIMITED => BENNETT OAKLEY LIMITED
2014-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER ELLIOTT / 27/05/2014
2014-05-22 update statutory_documents SECOND FILING WITH MUD 15/11/13 FOR FORM AR01
2014-05-21 update statutory_documents DIRECTOR APPOINTED MISS SARAH FLEUR ROWLAND
2014-05-16 update statutory_documents COMPANY NAME CHANGED BENNETT OAKLEY & PARTNERS LIMITED CERTIFICATE ISSUED ON 16/05/14
2014-04-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-29 update statutory_documents CHANGE OF NAME 08/04/2014
2014-02-07 delete address 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2014-02-07 insert address 13 MILL ROAD BURGESS HILL WEST SUSSEX ENGLAND RH15 8ND
2014-02-07 update registered_address
2014-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN OAKLEY
2014-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2014 FROM, 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
2014-01-07 delete address 168 CHURCH ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 2DL
2014-01-07 insert address 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2014-01-07 insert sic_code 69102 - Solicitors
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-11-15
2014-01-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-12-10 update statutory_documents 15/11/13 FULL LIST
2012-11-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION