ACT CREDIT MANAGEMENT - History of Changes


DateDescription
2024-03-13 insert sales_emails sa..@actcredit.com
2024-03-13 insert email dp..@sopro.io
2024-03-13 insert email sa..@actcredit.com
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update account_category UNAUDITED ABRIDGED => 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
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-11-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-21 update website_status FlippedRobots => OK
2022-08-14 update website_status OK => FlippedRobots
2022-03-14 delete source_ip 109.169.56.157
2022-03-14 insert about_pages_linkeddomain purechat.com
2022-03-14 insert address Caithness House 127 St Vincent Street Glasgow, G2 5JF
2022-03-14 insert contact_pages_linkeddomain purechat.com
2022-03-14 insert index_pages_linkeddomain purechat.com
2022-03-14 insert management_pages_linkeddomain purechat.com
2022-03-14 insert phone +44 (0)141 739 9800
2022-03-14 insert service_pages_linkeddomain purechat.com
2022-03-14 insert source_ip 213.229.108.213
2022-03-14 insert terms_pages_linkeddomain purechat.com
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY HODGINS-LEWIS / 11/02/2022
2022-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2021-12-21 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY HODGINS-LEWIS / 04/11/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-07 delete sic_code 82990 - Other business support service activities n.e.c.
2020-02-07 insert sic_code 82911 - Activities of collection agencies
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, WITH 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
2019-12-25 delete source_ip 78.129.207.47
2019-12-25 insert source_ip 109.169.56.157
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-26 update website_status DomainNotFound => OK
2019-08-27 update website_status OK => DomainNotFound
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS MOIRA O'BRIEN / 21/03/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-27 insert about_pages_linkeddomain wordpress.org
2018-06-27 insert address House, 7 St. Johns Road, Harrow, HA1 2EE
2018-06-27 insert contact_pages_linkeddomain wordpress.org
2018-06-27 insert index_pages_linkeddomain wordpress.org
2018-06-27 insert management_pages_linkeddomain wordpress.org
2018-06-27 insert phone 0203 1500 150
2018-06-27 insert registration_number 05073492
2018-06-27 insert service_pages_linkeddomain wordpress.org
2018-06-27 insert terms_pages_linkeddomain ico.org.uk
2018-06-27 insert terms_pages_linkeddomain wordpress.org
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-21 update website_status FailedRobotsLimitReached => OK
2017-11-21 delete source_ip 77.92.66.141
2017-11-21 insert source_ip 78.129.207.47
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-23 update website_status FailedRobots => FailedRobotsLimitReached
2016-07-07 update returns_last_madeup_date 2015-05-05 => 2016-05-05
2016-07-07 update returns_next_due_date 2016-06-02 => 2017-06-02
2016-06-28 update statutory_documents 05/05/16 FULL LIST
2016-04-13 update website_status OK => FailedRobots
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-28 delete source_ip 109.123.72.191
2015-10-28 insert source_ip 77.92.66.141
2015-06-07 update returns_last_madeup_date 2014-04-23 => 2015-05-05
2015-06-07 update returns_next_due_date 2015-05-21 => 2016-06-02
2015-05-06 update statutory_documents 05/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BANK HOUSE ST. JOHNS ROAD, 1ST FLOOR HARROW MIDDLESEX ENGLAND HA1 2EE
2014-05-07 insert address BANK HOUSE ST. JOHNS ROAD, 1ST FLOOR HARROW MIDDLESEX HA1 2EE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-16 => 2014-04-23
2014-05-07 update returns_next_due_date 2014-05-14 => 2015-05-21
2014-04-23 update statutory_documents 23/04/14 FULL LIST
2013-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY LEWIS / 29/10/2013
2013-09-06 delete address 2 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE
2013-09-06 insert address BANK HOUSE ST. JOHNS ROAD, 1ST FLOOR HARROW MIDDLESEX ENGLAND HA1 2EE
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update registered_address
2013-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 2 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE
2013-08-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_outstanding 2 => 1
2013-08-01 update num_mort_satisfied 0 => 1
2013-07-13 update website_status ServerDown => OK
2013-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-25 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-25 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-16 update statutory_documents 16/04/13 FULL LIST
2013-01-24 update website_status FlippedRobotsTxt
2012-10-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 16/04/12 FULL LIST
2011-10-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 10/04/11 FULL LIST
2011-01-14 update statutory_documents SECRETARY APPOINTED MISS MOIRA O'BRIEN
2011-01-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMONE GODFREY
2010-06-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-28 update statutory_documents SAIL ADDRESS CREATED
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOYE SHAH / 01/01/2010
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LEWIS / 01/01/2010
2009-06-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 2 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5UT
2008-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-07-08 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-01 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/06 FROM: UNIT B6 PHOENIX INDUSTRIAL ESTATE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP
2006-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-12 update statutory_documents S-DIV 02/05/06
2006-05-12 update statutory_documents SUBDIVIDED SHARES 02/05/06
2006-05-10 update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/05 FROM: SHERIDAN HOUSE 17 ST ANN'S ROAD HARROW MIDDLESEX HA1 1JU
2005-07-11 update statutory_documents RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 13 CHESTNUT GROVE LONDON SW12 8JA
2005-02-14 update statutory_documents NEW SECRETARY APPOINTED
2005-02-14 update statutory_documents SECRETARY RESIGNED
2004-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW MIDDLESEX HA1 3EX
2004-04-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-22 update statutory_documents NEW SECRETARY APPOINTED
2004-04-22 update statutory_documents DIRECTOR RESIGNED
2004-04-22 update statutory_documents SECRETARY RESIGNED
2004-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION