CREATIVE PROJECT SERVICES - History of Changes


DateDescription
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
2024-03-22 delete source_ip 79.170.42.3
2024-03-22 insert source_ip 89.117.229.100
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-04-10 update website_status FlippedRobots => OK
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
2023-04-03 update website_status OK => FlippedRobots
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT WAKEFORD / 07/04/2022
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-12-19 delete address 24 Barkham Ride Finchampstead Berkshire RG40 4EU
2021-12-19 delete address 24 Barkham Ride, Finchampstead RG40 4EU
2021-12-19 delete phone 01491 901 114
2021-12-19 insert address Devonshire Place New Road Crowthorne RG45 6NA
2021-12-19 update primary_contact 24 Barkham Ride Finchampstead Berkshire RG40 4EU => Devonshire Place New Road Crowthorne RG45 6NA
2021-09-07 delete address LONGMOOR GRANGE 24 BARKHAM RIDE FINCHAMPSTEAD WOKINGHAM BERKSHIRE ENGLAND RG40 4EU
2021-09-07 insert address DEVONSHIRE PLACE NEW ROAD CROWTHORNE BERKSHIRE ENGLAND RG45 6NA
2021-09-07 update registered_address
2021-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2021 FROM LONGMOOR GRANGE 24 BARKHAM RIDE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4EU ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ELLIOT WAKEFORD / 02/10/2020
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT WAKEFORD / 31/10/2020
2020-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / ELLIOT WAKEFORD / 31/10/2020
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-07 delete sic_code 43390 - Other building completion and finishing
2020-06-07 insert sic_code 41201 - Construction of commercial buildings
2020-06-07 insert sic_code 41202 - Construction of domestic buildings
2020-06-07 insert sic_code 71111 - Architectural activities
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-03 delete address 34 Hart Street, Henley-on-Thames, Oxfordshire RG9 2AU
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD WAKEFORD
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
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-16 insert address 34 Hart Street, Henley-on-Thames, Oxfordshire RG9 2AU
2018-10-16 insert phone 01491 901 114
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
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 => 2019-01-31
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-04 delete source_ip 193.0.158.7
2017-07-04 insert source_ip 79.170.42.3
2017-07-04 update robots_txt_status www.creativeprojectservices.com: 0 => 200
2017-06-07 delete address 9 LOWER BROADMOOR ROAD CROWTHORNE BERKSHIRE RG45 7HG
2017-06-07 insert address LONGMOOR GRANGE 24 BARKHAM RIDE FINCHAMPSTEAD WOKINGHAM BERKSHIRE ENGLAND RG40 4EU
2017-06-07 update registered_address
2017-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 9 LOWER BROADMOOR ROAD CROWTHORNE BERKSHIRE RG45 7HG
2017-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT WAKEFORD / 11/05/2017
2017-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GLYN WAKEFORD / 11/05/2017
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, 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
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-29 delete address 157 Boyn Valley Road Maidenhead Berkshire SL6 4DT
2016-06-29 insert address Unit 6 Longmoor Grange 24 Barkham Ride Finchampstead Berkshire RG40 4EU
2016-06-29 insert phone +44 (0) 01189 732 777
2016-06-29 insert phone +44 (0) 1189 732 777
2016-06-29 update primary_contact 157 Boyn Valley Road Maidenhead Berkshire SL6 4DT => Unit 6 Longmoor Grange 24 Barkham Ride Finchampstead Berkshire RG40 4EU
2016-06-07 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-06-07 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-05-06 update statutory_documents 21/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-19 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-05-07 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-04-27 update statutory_documents 21/04/15 FULL LIST
2015-04-20 insert index_pages_linkeddomain instagram.com
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
2015-01-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-19 insert address 157 Boyn Valley Road Maidenhead Berkshire SL6 4DT
2014-06-07 delete address 9 LOWER BROADMOOR ROAD CROWTHORNE BERKSHIRE UNITED KINGDOM RG45 7HG
2014-06-07 insert address 9 LOWER BROADMOOR ROAD CROWTHORNE BERKSHIRE RG45 7HG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-06-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-05-14 update statutory_documents 21/04/14 FULL LIST
2014-04-11 delete address 9 Lower Broadmoor Rd Crowthorne Berkshire RG45 7HG
2014-04-11 delete phone +44 (0) 1344 779 589
2014-04-11 insert phone +44 (0) 1628 633 000
2014-02-13 delete registration_number day 2014
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
2014-01-24 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-20 insert general_emails in..@creativeprojectservices.com
2014-01-20 insert address 154 Boyn Valley Road Maidenhead Berkshire SL6 4DT
2014-01-20 insert email in..@creativeprojectservices.com
2014-01-20 insert registration_number day 2014
2013-07-09 delete address 9 Lower Broadmore Rd Crowthorne Berkshire RG45 7HG
2013-07-09 insert address 9 Lower Broadmoor Rd Crowthorne Berkshire RG45 7HG
2013-07-09 update primary_contact 9 Lower Broadmore Rd Crowthorne Berkshire RG45 7HG => 9 Lower Broadmoor Rd Crowthorne Berkshire RG45 7HG
2013-07-01 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-07-01 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-25 delete address GROUND FLOOR OFFICES 39 GUILDFORD ROAD OFF AMBLESIDE ROAD, LIGHTWATER SURREY GU18 5SA
2013-06-25 insert address 9 LOWER BROADMOOR ROAD CROWTHORNE BERKSHIRE UNITED KINGDOM RG45 7HG
2013-06-25 update registered_address
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
2013-06-23 delete sic_code 4545 - Other building completion
2013-06-23 insert sic_code 43390 - Other building completion and finishing
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update returns_last_madeup_date 2011-04-21 => 2012-04-21
2013-06-23 update returns_next_due_date 2012-05-19 => 2013-05-19
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-06-04 update statutory_documents 21/04/13 FULL LIST
2013-06-03 delete index_pages_linkeddomain flickr.com
2013-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELOISE TAYLOR
2013-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELOISE TAYLOR
2013-05-16 delete about_pages_linkeddomain flickr.com
2013-05-16 delete client_pages_linkeddomain flickr.com
2013-05-16 delete contact_pages_linkeddomain flickr.com
2013-05-16 delete management_pages_linkeddomain flickr.com
2013-04-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-04-25 insert about_pages_linkeddomain behance.net
2013-04-25 insert client_pages_linkeddomain behance.net
2013-04-25 insert contact_pages_linkeddomain behance.net
2013-04-25 insert index_pages_linkeddomain behance.net
2013-04-25 insert management_pages_linkeddomain behance.net
2013-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2013 FROM GROUND FLOOR OFFICES 39 GUILDFORD ROAD OFF AMBLESIDE ROAD, LIGHTWATER SURREY GU18 5SA
2012-10-27 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-26 update statutory_documents 21/04/12 FULL LIST
2012-08-21 update statutory_documents FIRST GAZETTE
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents DIRECTOR APPOINTED MR RONALD GLYN WAKEFORD
2011-04-28 update statutory_documents 21/04/11 FULL LIST
2011-01-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents 21/04/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT WAKEFORD / 01/10/2009
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELOISE CLAIRE TAYLOR / 01/10/2009
2009-05-07 update statutory_documents DIRECTOR APPOINTED ELOISE CLAIRE TAYLOR
2009-04-24 update statutory_documents DIRECTOR APPOINTED ELLIOT WAKEFORD
2009-04-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN
2009-04-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED
2009-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION