CREDITAS HOMES - History of Changes


DateDescription
2024-06-04 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-03-19 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-03-06 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-31 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-21 update website_status OK => IndexPageFetchError
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-04-19 delete source_ip 62.6.46.173
2022-04-19 insert source_ip 172.67.161.15
2022-04-19 insert source_ip 104.21.15.26
2022-04-19 update robots_txt_status www.creditashomes.com: 0 => 404
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-02 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2020-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-11-06 delete source_ip 62.6.46.184
2019-11-06 insert source_ip 62.6.46.173
2019-11-06 update robots_txt_status www.creditashomes.com: 404 => 0
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-05-08 delete source_ip 62.6.46.173
2019-05-08 insert source_ip 62.6.46.184
2019-05-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-03-01 delete source_ip 154.51.185.102
2019-03-01 insert source_ip 62.6.46.173
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH JONES
2018-09-27 update statutory_documents CESSATION OF CREDITAS CAPITAL PLC AS A PSC
2018-08-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES
2018-02-19 delete source_ip 213.144.187.82
2018-02-19 insert source_ip 154.51.185.102
2018-01-06 delete source_ip 213.144.187.85
2018-01-06 insert source_ip 213.144.187.82
2018-01-06 update robots_txt_status www.creditashomes.com: 200 => 404
2017-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date null => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-07 insert sic_code 96090 - Other service activities n.e.c.
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-26 delete address THIRD FLOOR, 24 CHISWELL STREET LONDON ENGLAND EC1Y 4YX
2017-04-26 insert address THE COUNTING HOUSE HIGH STREET LUTTERWORTH LEICESTERSHIRE ENGLAND LE17 4AY
2017-04-26 update registered_address
2017-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM THIRD FLOOR, 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND
2016-11-10 update website_status FailedRobots => OK
2016-10-13 update website_status FlippedRobots => FailedRobots
2016-09-24 update website_status OK => FlippedRobots
2016-07-07 delete address SMITH & WILLIAMSON 25 MOORGATE LONDON ENGLAND EC2R 6AY
2016-07-07 insert address THIRD FLOOR, 24 CHISWELL STREET LONDON ENGLAND EC1Y 4YX
2016-07-07 update account_ref_month 5 => 12
2016-07-07 update accounts_next_due_date 2018-02-26 => 2017-09-30
2016-07-07 update registered_address
2016-06-15 update statutory_documents CURRSHO FROM 31/05/2017 TO 31/12/2016
2016-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM SMITH & WILLIAMSON 25 MOORGATE LONDON EC2R 6AY ENGLAND
2016-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALEXANDER JONES / 14/06/2016
2016-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION