CSC SCREEDING - History of Changes


DateDescription
2025-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/25, WITH UPDATES
2025-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2025 FROM PRINTING HOUSE 66 LOWER ROAD HARROW HA2 0DH
2025-02-26 delete phone 0330 053 1761
2025-02-26 delete phone 0330 053 1780
2025-02-26 delete phone 0330 912 0245
2025-02-26 insert phone 0330 223 2364
2024-11-25 delete source_ip 35.197.121.119
2024-11-25 insert source_ip 172.64.152.166
2024-11-25 insert source_ip 104.18.35.90
2024-11-25 update website_status InternalTimeout => OK
2024-11-07 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-27 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LEE WARNER / 17/05/2023
2023-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER LEE WARNER / 17/05/2023
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-03-17 update website_status OK => InternalTimeout
2023-01-09 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-11 insert about_pages_linkeddomain wpenginepowered.com
2022-11-11 insert career_pages_linkeddomain wpenginepowered.com
2022-11-11 insert casestudy_pages_linkeddomain wpenginepowered.com
2022-11-11 insert index_pages_linkeddomain wpenginepowered.com
2022-11-11 insert product_pages_linkeddomain wpenginepowered.com
2022-11-11 insert projects_pages_linkeddomain wpenginepowered.com
2022-11-11 insert service_pages_linkeddomain wpenginepowered.com
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-08 delete email re..@cscscreeding.co.uk
2021-09-13 insert email re..@cscscreeding.co.uk
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2021-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER LEE WARNER / 06/04/2016
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-20 insert about_pages_linkeddomain cdninstagram.com
2021-01-20 insert email es..@cscscreeding.co.uk
2021-01-20 insert index_pages_linkeddomain cdninstagram.com
2021-01-15 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_charges 1 => 2
2020-12-07 update num_mort_outstanding 0 => 1
2020-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047258700002
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES
2020-01-22 delete about_pages_linkeddomain youtube.com
2020-01-22 delete career_pages_linkeddomain plus.google.com
2020-01-22 delete career_pages_linkeddomain youtube.com
2020-01-22 delete casestudy_pages_linkeddomain plus.google.com
2020-01-22 delete casestudy_pages_linkeddomain youtube.com
2020-01-22 delete contact_pages_linkeddomain youtube.com
2020-01-22 delete product_pages_linkeddomain youtube.com
2020-01-22 delete projects_pages_linkeddomain youtube.com
2020-01-22 delete service_pages_linkeddomain youtube.com
2020-01-22 update robots_txt_status blog.cscscreeding.co.uk: 200 => 0
2020-01-22 update robots_txt_status builderscreed.cscscreeding.co.uk: 200 => 0
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-22 update robots_txt_status homescreed.cscscreeding.co.uk: 0 => 200
2019-12-12 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-03 delete source_ip 213.246.101.204
2018-06-03 insert source_ip 35.197.121.119
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LEE WARNER / 28/02/2018
2018-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER LEE WARNER / 28/02/2018
2018-02-27 delete address Chancery Court Business Centre Lincolns Inn Lincoln Road High Wycombe Buckinghamshire HP12 3RE
2018-02-27 delete fax 0845 500 4056
2018-02-27 insert address 229 Berwick Avenue Slough Berkshire SL1 4QT
2018-02-27 update primary_contact Chancery Court Business Centre Lincolns Inn Lincoln Road High Wycombe Buckinghamshire HP12 3RE => 229 Berwick Avenue Slough Berkshire SL1 4QT
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-13 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-18 delete source_ip 213.246.100.125
2017-01-18 insert source_ip 213.246.101.204
2017-01-18 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-10-17 update robots_txt_status cscscreeding.co.uk: 200 => 0
2016-08-05 update robots_txt_status homescreed.cscscreeding.co.uk: 0 => 200
2016-06-07 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-06-07 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-05-24 update statutory_documents 07/04/16 FULL LIST
2016-02-28 update robots_txt_status homescreed.cscscreeding.co.uk: 200 => 0
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update robots_txt_status homescreed.cscscreeding.co.uk: 0 => 200
2016-01-08 update statutory_documents 30/04/15 TOTAL EXEMPTION FULL
2015-05-07 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-05-07 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-04-22 update statutory_documents 07/04/15 FULL LIST
2015-04-04 insert phone 0330 223 2364
2015-03-07 update robots_txt_status homescreed.cscscreeding.co.uk: 200 => 0
2015-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-02-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/14
2015-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-23 delete source_ip 213.246.100.208
2014-09-23 insert source_ip 213.246.100.125
2014-08-16 delete source_ip 213.246.100.125
2014-08-16 insert phone 01494 429380
2014-08-16 insert source_ip 213.246.100.208
2014-05-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-05-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-04-23 update statutory_documents 07/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-08 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-12-21 delete index_pages_linkeddomain screedscientist.com
2013-12-05 insert index_pages_linkeddomain screedscientist.com
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-25 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-04-29 update statutory_documents 07/04/13 FULL LIST
2013-04-17 update website_status FlippedRobotsTxt => OK
2013-03-12 update website_status FlippedRobotsTxt
2013-02-05 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2013-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LEE WARNER / 20/12/2012
2012-12-17 delete alias IMRE
2012-10-24 insert client HomeScreed
2012-05-09 update statutory_documents 07/04/12 FULL LIST
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 07/04/11 FULL LIST
2011-01-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA WARNER
2011-01-21 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-05-06 update statutory_documents 07/04/10 FULL LIST
2009-10-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-22 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-04-30 update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-07-15 update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 1 ALDERBOURNE MANOR, FULMER LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7BL
2008-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-17 update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-18 update statutory_documents NEW SECRETARY APPOINTED
2006-09-11 update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS; AMEND
2006-09-06 update statutory_documents £ NC 100/400 25/08/06
2006-09-06 update statutory_documents NEW SECRETARY APPOINTED
2006-09-06 update statutory_documents SECRETARY RESIGNED
2006-09-06 update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS; AMEND
2006-09-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-06 update statutory_documents NC INC ALREADY ADJUSTED 25/08/06
2006-09-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-05-10 update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-10 update statutory_documents RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-05-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-28 update statutory_documents NEW SECRETARY APPOINTED
2003-05-28 update statutory_documents DIRECTOR RESIGNED
2003-05-28 update statutory_documents SECRETARY RESIGNED
2003-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION