BEACON - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-03-11 insert general_emails in..@beaconlip.com
2024-03-11 delete address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP
2024-03-11 delete alias Beacon Insolvency Practitioners Limited
2024-03-11 insert email ch..@beaconlip.com
2024-03-11 insert email in..@beaconlip.com
2024-03-11 insert email mf..@beaconlip.com
2024-03-11 insert terms_pages_linkeddomain ico.org.uk
2023-09-08 insert otherexecutives Phil Vine
2023-09-08 delete person Chanise Scullion
2023-09-08 insert person Phil Vine
2023-09-08 update person_title Cheryl Brown: Partner & Licensed Insolvency Practitioner => Director & Licensed Insolvency Practitioner
2023-09-08 update person_title Matt Fox: Senior Partner & Licensed Insolvency Practitioner => Director & Licensed Insolvency Practitioner
2023-06-26 delete person Charlotte Jump
2023-06-26 delete person Jo Woodman
2023-06-26 delete person Maisie Pollock
2023-06-26 insert person Brian Stanfield
2023-05-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MISS CHERYL ANN BROWN / 10/05/2023
2023-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHERYL ANN BROWN / 10/05/2023
2023-04-07 update account_category DORMANT => 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
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-05 delete registration_number 739223
2022-07-22 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MISS CHERYL ANN BROWN / 22/07/2022
2022-07-22 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW FOX / 22/07/2022
2022-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHERYL ANN BROWN / 22/07/2022
2022-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW FOX / 22/07/2022
2022-05-18 delete person Paula Fox
2022-04-17 delete address 4500 Parkway, Solent Business Park, Whiteley, Hampshire PO15 7AZ
2022-04-17 delete person Annie Jenner
2022-04-17 insert address BizSpace Steel House 4300 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FP
2022-04-17 insert person Tracy Riley
2022-04-17 update person_title Chanise Scullion: Corporate Insolvency Executive => Senior Insolvency Executive
2022-03-17 insert general_emails in..@beaconllp.com
2022-03-17 delete address 4500 Parkway, Solent Business Park, Whiteley. PO15 7AZ
2022-03-17 delete email ch..@beaconllp.com
2022-03-17 delete email cl..@beaconllp.com
2022-03-17 delete email li..@beaconllp.com
2022-03-17 delete email mf..@beaconllp.com
2022-03-17 delete person Beth Killick
2022-03-17 insert address BizSpace Steel House, 4300 Parkway, Solent Business Park, Whiteley, Hampshire. PO15 7FP
2022-03-17 insert address Channing House, 14 Butts Road, Alton, Hampshire. GU34 1ND
2022-03-17 insert email in..@beaconllp.com
2022-03-17 insert person Annie Jenner
2022-03-17 insert person Paula Fox
2022-03-17 update person_title Chanise Scullion: Insolvency Executive => Corporate Insolvency Executive
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => DORMANT
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
2021-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-12-11 delete address 99 Leigh Road, Eastleigh, Hampshire SO50 9DR
2021-12-11 delete person Millie Riley
2021-12-11 delete person Peter Potkanski
2021-12-11 delete source_ip 178.79.164.110
2021-12-11 insert address BizSpace Steel House 4300 Solent Business Park Fareham Hampshire PO15 7FP
2021-12-11 insert career_pages_linkeddomain www.gov.uk
2021-12-11 insert contact_pages_linkeddomain www.gov.uk
2021-12-11 insert index_pages_linkeddomain www.gov.uk
2021-12-11 insert management_pages_linkeddomain www.gov.uk
2021-12-11 insert source_ip 178.79.178.129
2021-12-11 insert terms_pages_linkeddomain www.gov.uk
2021-12-11 update person_description Cheryl Brown => Cheryl Brown
2021-12-11 update person_description Maisie Pollock => Maisie Pollock
2021-12-11 update person_description Matt Fox => Matt Fox
2021-12-11 update person_title Matt Fox: Partner & Licensed Insolvency Practitioner => Senior Partner & Licensed Insolvency Practitioner
2021-08-16 insert address East Street, Titchfield, Fareham, Hampshire, PO14 4AR
2021-08-16 insert email pp..@beaconllp.com
2021-08-16 insert person Maisie Pollock
2021-08-16 insert person Millie Riley
2021-08-16 update person_title Charlotte Jump: Office Admin => Executive; Insolvency Executive
2021-08-16 update person_title Jo Hayward: MVL Executive & Insolvency Manager => MVL & Insolvency Manager
2021-08-16 update person_title Jo Woodman: Personal Insolvency Executive => Personal Insolvency Manager
2021-08-07 delete address 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE UNITED KINGDOM SO53 3AP
2021-08-07 insert address COMPASS ACCOUNTANTS THE TANNERIES EAST STREET, TITCHFIELD FAREHAM HAMPSHIRE UNITED KINGDOM PO14 4AR
2021-08-07 update registered_address
2021-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2021 FROM 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3AP UNITED KINGDOM
2021-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2021 FROM COMPASS ACCOUNTANTS THE TANNERIES EAST STREET, TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR ENGLAND
2021-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL ANN BROWN
2021-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW FOX
2021-07-14 delete address De Vine House, 1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD
2021-07-14 delete index_pages_linkeddomain beaconsouthend.co.uk
2021-07-14 insert address Bellefield House, 104 New London Road, Chelmsford, Essex, CM2 0RG
2021-07-14 insert index_pages_linkeddomain beaconessex.co.uk
2021-04-17 delete address 31 Salt Lane, Salisbury, Wiltshire, SP1 1EG
2021-04-17 delete index_pages_linkeddomain beaconsalisbury.co.uk
2021-04-17 insert address 4500 Parkway, Solent Business Park, Whiteley. PO15 7AZ
2021-04-17 insert registration_number 739223
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2021-02-23 update statutory_documents CESSATION OF JAMES STEPHEN PRETTY AS A PSC
2021-02-23 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JAMES PRETTY
2021-01-23 delete person Jim Pretty
2021-01-23 insert address 4500 Parkway, Solent Business Park, Whiteley, Hampshire PO15 7AZ
2021-01-23 insert person Charlotte Jump
2021-01-23 insert person Izzy Adams
2021-01-23 insert person Peter Potkanski
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-05 delete person Graham Meek
2020-06-05 update person_title Chanise Scullion: Insolvency Intern => Insolvency Executive
2020-03-06 delete source_ip 79.170.40.168
2020-03-06 insert source_ip 178.79.164.110
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES
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
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents LLP MEMBER APPOINTED MR MATTHEW FOX
2019-11-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MISS CHERYL ANN BROWN / 01/06/2019
2019-11-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES STEPHEN PRETTY / 01/06/2019
2019-07-21 delete index_pages_linkeddomain t.co
2019-07-21 delete person Matt Reeds
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-03-31
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES
2018-03-07 delete address 99 LEIGH ROAD EASTLEIGH SO50 9DR
2018-03-07 insert address 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE UNITED KINGDOM SO53 3AP
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update account_ref_day 30 => 31
2018-03-07 update account_ref_month 4 => 3
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-12-31
2018-03-07 update registered_address
2018-02-21 update statutory_documents CURRSHO FROM 30/04/2018 TO 31/03/2018
2018-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 99 LEIGH ROAD EASTLEIGH SO50 9DR
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-03-20 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-11 delete email rh..@beaconllp.com
2017-01-11 delete person Rhys White
2016-07-07 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-07-07 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-06-06 update statutory_documents ANNUAL RETURN MADE UP TO 25/04/16
2016-05-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date null => 2015-04-30
2016-05-12 update accounts_next_due_date 2016-01-25 => 2017-01-31
2016-03-15 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-20 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER IMOGEN KENT
2015-06-07 delete address 99 LEIGH ROAD EASTLEIGH UNITED KINGDOM SO50 9DR
2015-06-07 insert address 99 LEIGH ROAD EASTLEIGH SO50 9DR
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-04-25
2015-06-07 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-05-01 update statutory_documents ANNUAL RETURN MADE UP TO 25/04/15
2014-04-25 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION