SCCL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-13 delete source_ip 172.67.212.251
2023-09-13 delete source_ip 104.21.85.247
2023-09-13 insert registration_number 6528306
2023-09-13 insert source_ip 172.67.129.209
2023-09-13 insert source_ip 104.21.2.238
2023-09-13 insert vat 932 2320 61
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
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
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 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-31 delete about_pages_linkeddomain odd-uk.com
2021-01-31 delete client Antony Hodari & Co
2021-01-31 delete client_pages_linkeddomain odd-uk.com
2021-01-31 delete contact_pages_linkeddomain odd-uk.com
2021-01-31 delete index_pages_linkeddomain odd-uk.com
2021-01-31 delete management_pages_linkeddomain odd-uk.com
2021-01-31 delete source_ip 104.27.168.44
2021-01-31 delete source_ip 104.27.169.44
2021-01-31 insert source_ip 104.21.85.247
2021-01-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 insert source_ip 172.67.212.251
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, 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
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-13 insert client Blue Sky Lettings Ltd
2019-05-13 insert client Ivy Homes Ltd
2019-05-13 insert client Just Law Solicitors
2019-05-13 insert client Leonard Curtis Business Solutions Group
2019-05-13 insert client Philip Ellis Estate Agents Ltd
2019-04-07 delete address 388 PARR LANE BURY
2019-04-07 insert address 388 PARR LANE BURY ENGLAND BL9 8LU
2019-04-07 update registered_address
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 388 PARR LANE BURY
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
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-27 delete source_ip 85.92.68.71
2018-08-27 insert source_ip 104.27.168.44
2018-08-27 insert source_ip 104.27.169.44
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, 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
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-21 insert client Belvoir Property Lettings
2016-12-21 insert client Retail Design Outlet Shopfitters Ltd
2016-12-21 insert client Scotts Estate Agents
2016-12-21 insert client Watson Construction Ltd
2016-05-13 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-13 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-04-29 delete source_ip 85.92.82.45
2016-04-29 insert source_ip 85.92.68.71
2016-04-22 update statutory_documents 08/03/16 FULL LIST
2016-03-03 insert client Mosscare Housing Association
2016-03-03 insert client St Vincents Housing Association
2016-03-03 insert client Watson Homes Limited
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 delete address 388 PARR LANE BURY ENGLAND
2015-04-07 insert address 388 PARR LANE BURY
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-12 update statutory_documents 08/03/15 FULL LIST
2015-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAYNE LEVICK - MEGITT / 20/10/2014
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-11 delete address 93a Windsor Road Prestwich Manchester M25 0DB
2014-06-11 delete phone 0161 795 1177
2014-06-11 insert address 388 Parr Lane Unsworth Bury BL9 8LU
2014-06-11 insert phone 0161 766 4142
2014-06-11 update primary_contact 93a Windsor Road Prestwich Manchester M25 0DB => 388 Parr Lane Unsworth Bury BL9 8LU
2014-06-07 delete address 93A WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB
2014-06-07 insert address 388 PARR LANE BURY ENGLAND
2014-06-07 update registered_address
2014-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 93A WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-10 update statutory_documents 08/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 insert general_emails in..@sccl-commercial.co.uk
2013-09-27 delete email sc..@hotmail.com
2013-09-27 delete fax 0161 740 1312
2013-09-27 insert client Antony Hodari & Co
2013-09-27 insert email in..@sccl-commercial.co.uk
2013-09-27 insert index_pages_linkeddomain odd-uk.com
2013-09-27 update robots_txt_status www.scrubbers-manchester.co.uk: 404 => 200
2013-08-29 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-11 insert phone 0161 7951177
2013-04-25 update statutory_documents 08/03/13 FULL LIST
2013-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAYNE LEVICK - MEGITT / 09/03/2012
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-05 insert alias Scrubbers
2012-04-02 update statutory_documents 08/03/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 08/03/11 FULL LIST
2010-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN NEWMAN
2010-07-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN LEVICK
2010-04-27 update statutory_documents 08/03/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAYNE LEVICK - MEGITT / 08/03/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN STEPHEN NEWMAN / 08/03/2010
2010-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-13 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2008 FROM 506 BURY NEW ROAD PRESTWICH MANCHESTER LANCASHIRE M25 3AN
2008-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAYNE LEVICK / 29/10/2008
2008-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 103 CAVENDISH ROAD SALFORD MANCHESTER LANCASHIRE M7 4NB
2008-04-01 update statutory_documents DIRECTOR APPOINTED ELAYNE LEVICK
2008-04-01 update statutory_documents DIRECTOR APPOINTED IAN STEPHEN NEWMAN
2008-04-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUSAN DAVIES
2008-04-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY ELAINE BENZECRY
2008-04-01 update statutory_documents SECRETARY APPOINTED JOHN ANDREW LEVICK
2008-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION