SOLACE GLOBAL MARITIME LIMITED - History of Changes


DateDescription
2024-04-07 delete address SUITE 6 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET ENGLAND BH12 1ED
2024-04-07 insert address SECOND FLOOR TWIN SAILS HOUSE 34-40 WEST QUAY ROAD POOLE DORSET ENGLAND BH15 1JF
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update registered_address
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 2 => 3
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-06-07 delete address TWIN SAILS HOUSE WEST QUAY ROAD POOLE DORSET BH15 1JF
2021-06-07 insert address SUITE 6 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET ENGLAND BH12 1ED
2021-06-07 update registered_address
2021-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2021 FROM TWIN SAILS HOUSE WEST QUAY ROAD POOLE DORSET BH15 1JF
2021-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PEACH / 28/04/2021
2021-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / SOLACE GLOBAL LIMITED / 28/04/2021
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-19 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-03-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-08-07 update num_mort_outstanding 2 => 1
2017-08-07 update num_mort_satisfied 1 => 2
2017-07-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072622480003
2017-06-08 update num_mort_charges 2 => 3
2017-06-08 update num_mort_outstanding 1 => 2
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072622480003
2017-01-08 update account_category MEDIUM => FULL
2017-01-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MORTON
2016-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16
2016-07-08 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-07-08 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-06-13 update statutory_documents 24/05/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-06 update statutory_documents 01/11/15 STATEMENT OF CAPITAL GBP 2000
2015-10-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15
2015-07-09 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-09 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-10 update statutory_documents 24/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DIAMOND
2015-03-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-07 delete address TWIN SAILS HOUSE WEST QUAY ROAD POOLE DORSET UNITED KINGDOM BH15 1JF
2014-07-07 insert address TWIN SAILS HOUSE WEST QUAY ROAD POOLE DORSET BH15 1JF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-20 update statutory_documents 24/05/14 FULL LIST
2014-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PEACH / 23/05/2014
2014-04-07 update account_category SMALL => MEDUM
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13
2013-08-01 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-08-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-07-08 update statutory_documents TRANSFER SHARES 01/06/2013
2013-07-04 update statutory_documents 24/05/13 FULL LIST
2013-07-02 update num_mort_outstanding 2 => 1
2013-07-02 update num_mort_satisfied 0 => 1
2013-06-24 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete address TWIN SAILS HOUSE 34-40 WEST STREET POOLE DORSET ENGLAND BH15 1LD
2013-06-21 insert address TWIN SAILS HOUSE WEST QUAY ROAD POOLE DORSET UNITED KINGDOM BH15 1JF
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_outstanding 1 => 2
2013-06-21 update registered_address
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JON DIAMOND / 10/05/2013
2013-05-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-10 update statutory_documents DIRECTOR APPOINTED NICHOLAS JON DIAMOND
2013-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-12-06 update statutory_documents DIRECTOR APPOINTED MR JAMES HENRY MORTON
2012-07-02 update statutory_documents 24/05/12 FULL LIST
2012-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2012 FROM TWIN SAILS HOUSE 34-40 WEST STREET POOLE DORSET BH15 1LD ENGLAND
2012-06-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-23 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents 24/05/11 FULL LIST AMEND
2012-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THE ROGERS
2011-06-20 update statutory_documents 24/05/11 FULL LIST
2011-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PEACH / 28/04/2011
2011-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ORLANDO ROGERS / 15/05/2011
2011-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, SUITE 12 2ND FLOOR BRANKSOME HOUSE BRANKSOME BUSINESS PARK, YARMOUTH ROAD, POOLE, DORSET, BH12 1ED, UNITED KINGDOM
2011-05-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2011 FROM, 1ST FLOOR 37, COMMERCIAL ROAD, POOLE, DORSET, BH14 0HU, UNITED KINGDOM
2011-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM, EBENEZER HOUSE 5A, POOLE ROAD, BOURNEMOUTH, BH2 5QJ, UNITED KINGDOM
2010-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION