THE SOFA LIBRARY - 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
2023-09-23 update website_status OK => FlippedRobots
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2022-08-07 update account_ref_month 7 => 3
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-12-31
2022-07-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-22 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-22 update statutory_documents PREVSHO FROM 31/07/2022 TO 31/03/2022
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2021-09-07 delete address ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PQ
2021-09-07 insert address 122 WINCHCOMBE STREET CHELTENHAM ENGLAND GL52 2NW
2021-09-07 update registered_address
2021-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2021 FROM ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PQ
2021-04-25 delete email mi..@thesofalibrary.co.uk
2021-04-25 delete phone 07790 440858
2021-04-07 update accounts_last_madeup_date 2018-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2020-07-31 => 2022-04-30
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-02-17 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2021-02-17 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-12 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-02-11 update statutory_documents 31/07/20 STATEMENT OF CAPITAL GBP 105000
2021-02-01 insert email mi..@thesofalibrary.co.uk
2021-02-01 insert phone 07790 440858
2020-12-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-17 update statutory_documents FIRST GAZETTE
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-09-14 delete source_ip 91.103.216.239
2019-09-14 insert source_ip 87.247.245.131
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-13 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-08-09 update num_mort_charges 1 => 2
2018-08-09 update num_mort_satisfied 0 => 1
2018-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077174400002
2018-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077174400001
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-07-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-06-25 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-27 update num_mort_charges 0 => 1
2017-04-27 update num_mort_outstanding 0 => 1
2017-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077174400001
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-08-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-07-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-07-08 update company_status Active => Active - Proposal to Strike off
2016-07-05 update statutory_documents FIRST GAZETTE
2015-11-09 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-11-09 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-11-09 update company_status Active - Proposal to Strike off => Active
2015-11-09 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-11-09 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-10-17 update statutory_documents DISS40 (DISS40(SOAD))
2015-10-16 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-10-16 update statutory_documents 25/07/15 FULL LIST
2015-08-13 update company_status Active => Active - Proposal to Strike off
2015-08-11 update statutory_documents FIRST GAZETTE
2015-03-28 delete address 56-60 Whiteladies Road, Bristol, BS5 7DR
2014-11-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-11-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-10-08 update statutory_documents 25/07/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-08-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-07-17 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNITS 5&6 EASTPARK TRADING ESTATE GORDON ROAD BRISTOL AVON UNITED KINGDOM BS5 7DR
2013-12-07 insert address ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-12-07 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-11-20 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-19 update statutory_documents FIRST GAZETTE
2013-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2013 FROM UNITS 5&6 EASTPARK TRADING ESTATE GORDON ROAD BRISTOL AVON BS5 7DR UNITED KINGDOM
2013-11-18 update statutory_documents 25/07/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-07-31
2013-09-06 update accounts_next_due_date 2013-04-25 => 2014-04-30
2013-09-06 update company_status Active - Proposal to Strike off => Active
2013-08-10 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-07 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-07-23 update statutory_documents FIRST GAZETTE
2013-06-23 insert sic_code 31090 - Manufacture of other furniture
2013-06-23 update returns_last_madeup_date null => 2012-07-25
2013-06-23 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-06-04 update website_status OK => ServerDown
2013-05-13 update website_status ServerDown => OK
2013-05-13 delete general_emails in..@thesofalibrary.co.uk.co.uk
2013-05-13 delete email in..@thesofalibrary.co.uk.co.uk
2013-04-18 update website_status OK => ServerDown
2012-11-24 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-23 update statutory_documents 25/07/12 FULL LIST
2012-11-20 update statutory_documents FIRST GAZETTE
2011-07-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION