SOLEX LEGAL SERVICES - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-28 => 2024-09-28
2023-04-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2023-04-07 delete address 1ST FLOOR NORTHSIDE HOUSE TWEEDY ROAD BROMLEY ENGLAND BR1 3WA
2023-04-07 insert address COMMERCIAL HOUSE 2/2A NEWMAN ROAD BROMLEY KENT ENGLAND BR1 1RJ
2023-04-07 update account_ref_day 29 => 28
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-09-28
2023-04-07 update registered_address
2023-02-03 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-08 delete about_pages_linkeddomain rubixtech.co.uk
2022-12-08 delete address Commercial House 2/2A Newman House Bromley Kent BR1 1RJ
2022-12-08 delete career_pages_linkeddomain rubixtech.co.uk
2022-12-08 delete contact_pages_linkeddomain rubixtech.co.uk
2022-12-08 delete index_pages_linkeddomain rubixtech.co.uk
2022-12-08 delete management_pages_linkeddomain rubixtech.co.uk
2022-12-08 delete service_pages_linkeddomain rubixtech.co.uk
2022-12-08 delete terms_pages_linkeddomain rubixtech.co.uk
2022-12-08 insert about_pages_linkeddomain rubixsoftware.co.uk
2022-12-08 insert address Commercial House 2/2A Newman Road Bromley Kent BR1 1RJ
2022-12-08 insert career_pages_linkeddomain rubixsoftware.co.uk
2022-12-08 insert contact_pages_linkeddomain rubixsoftware.co.uk
2022-12-08 insert index_pages_linkeddomain rubixsoftware.co.uk
2022-12-08 insert management_pages_linkeddomain rubixsoftware.co.uk
2022-12-08 insert service_pages_linkeddomain rubixsoftware.co.uk
2022-12-08 insert terms_pages_linkeddomain rubixsoftware.co.uk
2022-12-08 update primary_contact Commercial House 2/2A Newman House Bromley Kent BR1 1RJ => Commercial House 2/2A Newman Road Bromley Kent BR1 1RJ
2022-11-07 delete address 1st Floor, Northside House, 69 Tweedy Road, Bromley, BR1 3WA
2022-11-07 delete source_ip 87.224.103.14
2022-11-07 insert address Commercial House 2/2A Newman House Bromley Kent BR1 1RJ
2022-11-07 insert source_ip 138.124.134.169
2022-11-07 update primary_contact 1st Floor, Northside House, 69 Tweedy Road, Bromley, BR1 3WA => Commercial House 2/2A Newman House Bromley Kent BR1 1RJ
2022-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2022 FROM, 1ST FLOOR NORTHSIDE HOUSE, TWEEDY ROAD, BROMLEY, BR1 3WA, ENGLAND
2022-09-28 update statutory_documents PREVSHO FROM 29/12/2021 TO 28/12/2021
2022-06-06 insert address 1st Floor, Northside House, 69 Tweedy Road, Bromley, BR1 3WA
2022-06-06 update primary_contact null => 1st Floor, Northside House, 69 Tweedy Road, Bromley, BR1 3WA
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-28 => 2022-09-29
2021-12-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update account_ref_day 30 => 29
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-28
2021-09-28 update statutory_documents PREVSHO FROM 30/12/2020 TO 29/12/2020
2021-09-17 delete person Kaye Tillotson
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-30 => 2021-09-30
2021-02-08 update num_mort_charges 2 => 3
2021-02-08 update num_mort_outstanding 0 => 1
2021-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071716130003
2021-01-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-14 delete about_pages_linkeddomain legalombudsman.org.uk
2020-07-14 delete about_pages_linkeddomain rubixitsolutions.com
2020-07-14 delete about_pages_linkeddomain sra.org.uk
2020-07-14 delete address 1st Floor, Northside House, 69 Tweedy Road, Bromley, BR1 3WA
2020-07-14 delete contact_pages_linkeddomain legalombudsman.org.uk
2020-07-14 delete contact_pages_linkeddomain rubixitsolutions.com
2020-07-14 delete contact_pages_linkeddomain sra.org.uk
2020-07-14 delete index_pages_linkeddomain legalombudsman.org.uk
2020-07-14 delete index_pages_linkeddomain rubixitsolutions.com
2020-07-14 delete index_pages_linkeddomain sra.org.uk
2020-07-14 delete management_pages_linkeddomain legalombudsman.org.uk
2020-07-14 delete management_pages_linkeddomain rubixitsolutions.com
2020-07-14 delete management_pages_linkeddomain sra.org.uk
2020-07-14 delete terms_pages_linkeddomain legalombudsman.org.uk
2020-07-14 delete terms_pages_linkeddomain rubixitsolutions.com
2020-07-14 delete terms_pages_linkeddomain sra.org.uk
2020-07-14 insert about_pages_linkeddomain rubixtech.co.uk
2020-07-14 insert contact_pages_linkeddomain rubixtech.co.uk
2020-07-14 insert index_pages_linkeddomain rubixtech.co.uk
2020-07-14 insert management_pages_linkeddomain rubixtech.co.uk
2020-07-14 insert terms_pages_linkeddomain rubixtech.co.uk
2020-07-14 update person_description Collette Hammond => Collette Hammond
2020-07-14 update person_description Fiona Condon => Fiona Condon
2020-07-14 update person_description Kaye Tillotson => Kaye Tillotson
2020-07-14 update person_description Michael Taylor => Michael Taylor
2020-07-14 update person_description Nigel Burgess => Nigel Burgess
2020-07-14 update person_title Fiona Condon: Senior Conveyancer => Manager of Conveyancing Department; Manager of the Conveyancing Department
2020-07-14 update person_title Kaye Tillotson: Senior Operations Manager => Senior Operations Manager; Senior Operations Manager, Remortgage & Transfer of Equity
2020-07-14 update primary_contact 1st Floor, Northside House, 69 Tweedy Road, Bromley, BR1 3WA => null
2020-07-14 update website_status FlippedRobots => OK
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-06-18 update website_status IndexPageFetchError => FlippedRobots
2020-05-19 update website_status OK => IndexPageFetchError
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2020-02-18 delete source_ip 62.8.121.39
2020-02-18 insert source_ip 87.224.103.14
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-12-27 => 2020-09-30
2019-12-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-27
2019-09-27 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2018-10-16 update website_status EmptyPage => OK
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 31/12/17 TOTAL EXEMPTION FULL
2018-08-14 update website_status OK => EmptyPage
2018-06-26 delete otherexecutives David Green
2018-06-26 delete otherexecutives Kaye Tillotson
2018-06-26 delete person David Green
2018-06-26 delete person Eda Komurcu
2018-06-26 update person_title Kaye Tillotson: Head of Operations => Senior Operations Manager
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents DIRECTOR APPOINTED MR ANTHONY HARRIS SACKS
2017-05-15 update statutory_documents DIRECTOR APPOINTED MR JOSHUA NATHAN TAYLOR
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-10 update statutory_documents DIRECTOR APPOINTED MR RICHARD LAWRENCE ZOLTIE
2017-02-08 delete phone 0844 546 0006
2017-01-05 delete otherexecutives John Walker
2017-01-05 delete person John Walker
2017-01-05 delete person Poonam Patel
2016-12-20 delete address 1 ELMFIELD PARK BROMLEY KENT ENGLAND BR1 1LU
2016-12-20 insert address 1ST FLOOR NORTHSIDE HOUSE TWEEDY ROAD BROMLEY ENGLAND BR1 3WA
2016-12-20 update registered_address
2016-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER
2016-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2016-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2016 FROM, 1 ELMFIELD PARK, BROMLEY, KENT, BR1 1LU, ENGLAND
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-04 delete address A. 1 Elmfield Park, Bromley, Kent BR1 1LU
2016-08-04 insert address 1st Floor, Northside House, 69 Tweedy Road, Bromley, BR1 3WA
2016-08-04 update primary_contact A. 1 Elmfield Park, Bromley, Kent BR1 1LU => 1st Floor, Northside House, 69 Tweedy Road, Bromley, BR1 3WA
2016-05-13 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-13 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-04-20 delete person Helen Turner
2016-04-08 update statutory_documents 26/02/16 FULL LIST
2016-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GREEN / 01/03/2015
2016-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 01/03/2015
2016-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL BURGESS
2016-02-11 update num_mort_outstanding 1 => 0
2016-02-11 update num_mort_satisfied 1 => 2
2016-01-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-11 insert general_emails co..@solexlegalservices.com
2016-01-11 delete about_pages_linkeddomain mortgagestrategy.co.uk
2016-01-11 delete contact_pages_linkeddomain mortgagestrategy.co.uk
2016-01-11 delete index_pages_linkeddomain mortgagestrategy.co.uk
2016-01-11 delete management_pages_linkeddomain mortgagestrategy.co.uk
2016-01-11 delete person Denise Day
2016-01-11 delete terms_pages_linkeddomain mortgagestrategy.co.uk
2016-01-11 insert email co..@solexlegalservices.com
2015-12-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-12-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-03 delete about_pages_linkeddomain fundweb.co.uk
2015-09-03 delete contact_pages_linkeddomain fundweb.co.uk
2015-09-03 delete index_pages_linkeddomain fundweb.co.uk
2015-09-03 delete management_pages_linkeddomain fundweb.co.uk
2015-09-03 delete person Lone MPC
2015-09-03 delete terms_pages_linkeddomain fundweb.co.uk
2015-08-06 delete person George Osborne
2015-08-06 delete registration_number 53694
2015-08-06 insert about_pages_linkeddomain fundweb.co.uk
2015-08-06 insert contact_pages_linkeddomain fundweb.co.uk
2015-08-06 insert index_pages_linkeddomain fundweb.co.uk
2015-08-06 insert management_pages_linkeddomain fundweb.co.uk
2015-08-06 insert person Lone MPC
2015-08-06 insert registration_number 536941
2015-08-06 insert terms_pages_linkeddomain fundweb.co.uk
2015-07-09 insert about_pages_linkeddomain legalombudsman.org.uk
2015-07-09 insert contact_pages_linkeddomain legalombudsman.org.uk
2015-07-09 insert index_pages_linkeddomain legalombudsman.org.uk
2015-07-09 insert management_pages_linkeddomain legalombudsman.org.uk
2015-07-09 insert terms_pages_linkeddomain legalombudsman.org.uk
2015-07-09 update person_description George Osborne => George Osborne
2015-06-11 delete person Julie-Ann Haines
2015-06-11 insert person George Osborne
2015-06-09 delete address 3RD FLOOR 5, NEW YORK STREET MANCHESTER GREATER MANCHESTER M1 4JB
2015-06-09 insert address 1 ELMFIELD PARK BROMLEY KENT ENGLAND BR1 1LU
2015-06-09 update registered_address
2015-05-14 delete about_pages_linkeddomain fundweb.co.uk
2015-05-14 delete contact_pages_linkeddomain fundweb.co.uk
2015-05-14 delete index_pages_linkeddomain fundweb.co.uk
2015-05-14 delete management_pages_linkeddomain fundweb.co.uk
2015-05-14 delete terms_pages_linkeddomain fundweb.co.uk
2015-05-14 insert person Julie-Ann Haines
2015-05-08 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM, 3RD FLOOR, 5, NEW YORK STREET, MANCHESTER, GREATER MANCHESTER, M1 4JB
2015-04-15 insert about_pages_linkeddomain fundweb.co.uk
2015-04-15 insert contact_pages_linkeddomain fundweb.co.uk
2015-04-15 insert index_pages_linkeddomain fundweb.co.uk
2015-04-15 insert management_pages_linkeddomain fundweb.co.uk
2015-04-15 insert terms_pages_linkeddomain fundweb.co.uk
2015-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-04-07 update company_status Active - Proposal to Strike off => Active
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-16 update statutory_documents 26/02/15 FULL LIST
2015-03-07 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2015-02-17 delete about_pages_linkeddomain moneymarketing.co.uk
2015-02-17 delete contact_pages_linkeddomain moneymarketing.co.uk
2015-02-17 delete index_pages_linkeddomain moneymarketing.co.uk
2015-02-17 delete management_pages_linkeddomain moneymarketing.co.uk
2015-02-17 delete terms_pages_linkeddomain moneymarketing.co.uk
2015-02-17 update statutory_documents FIRST GAZETTE
2015-01-20 delete person Martin Lewis
2015-01-20 insert about_pages_linkeddomain mortgagestrategy.co.uk
2015-01-20 insert contact_pages_linkeddomain mortgagestrategy.co.uk
2015-01-20 insert index_pages_linkeddomain mortgagestrategy.co.uk
2015-01-20 insert management_pages_linkeddomain mortgagestrategy.co.uk
2015-01-20 insert terms_pages_linkeddomain mortgagestrategy.co.uk
2015-01-07 update company_status Active => Active - Proposal to Strike off
2014-12-23 delete about_pages_linkeddomain mortgagestrategy.co.uk
2014-12-23 delete contact_pages_linkeddomain mortgagestrategy.co.uk
2014-12-23 delete index_pages_linkeddomain mortgagestrategy.co.uk
2014-12-23 delete management_pages_linkeddomain mortgagestrategy.co.uk
2014-12-23 delete person Ivan Massow
2014-12-23 delete terms_pages_linkeddomain mortgagestrategy.co.uk
2014-12-23 insert about_pages_linkeddomain moneymarketing.co.uk
2014-12-23 insert contact_pages_linkeddomain moneymarketing.co.uk
2014-12-23 insert index_pages_linkeddomain moneymarketing.co.uk
2014-12-23 insert management_pages_linkeddomain moneymarketing.co.uk
2014-12-23 insert person Martin Lewis
2014-12-23 insert terms_pages_linkeddomain moneymarketing.co.uk
2014-11-25 delete about_pages_linkeddomain moneymarketing.co.uk
2014-11-25 delete contact_pages_linkeddomain moneymarketing.co.uk
2014-11-25 delete index_pages_linkeddomain moneymarketing.co.uk
2014-11-25 delete management_pages_linkeddomain moneymarketing.co.uk
2014-11-25 delete person Angela Lauder
2014-11-25 delete terms_pages_linkeddomain moneymarketing.co.uk
2014-11-25 insert person Ivan Massow
2014-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAVERS
2014-10-28 insert about_pages_linkeddomain moneymarketing.co.uk
2014-10-28 insert about_pages_linkeddomain rubixitsolutions.com
2014-10-28 insert contact_pages_linkeddomain moneymarketing.co.uk
2014-10-28 insert contact_pages_linkeddomain rubixitsolutions.com
2014-10-28 insert index_pages_linkeddomain moneymarketing.co.uk
2014-10-28 insert index_pages_linkeddomain rubixitsolutions.com
2014-10-28 insert management_pages_linkeddomain moneymarketing.co.uk
2014-10-28 insert management_pages_linkeddomain rubixitsolutions.com
2014-10-28 insert person Angela Lauder
2014-10-28 insert phone 0844 546 0006
2014-10-28 insert terms_pages_linkeddomain moneymarketing.co.uk
2014-10-28 insert terms_pages_linkeddomain rubixitsolutions.com
2014-09-22 delete about_pages_linkeddomain fundweb.co.uk
2014-09-22 delete about_pages_linkeddomain moneymarketing.co.uk
2014-09-22 delete contact_pages_linkeddomain fundweb.co.uk
2014-09-22 delete contact_pages_linkeddomain moneymarketing.co.uk
2014-09-22 delete index_pages_linkeddomain fundweb.co.uk
2014-09-22 delete index_pages_linkeddomain moneymarketing.co.uk
2014-09-22 delete management_pages_linkeddomain fundweb.co.uk
2014-09-22 delete management_pages_linkeddomain moneymarketing.co.uk
2014-09-22 delete terms_pages_linkeddomain fundweb.co.uk
2014-09-22 delete terms_pages_linkeddomain moneymarketing.co.uk
2014-09-22 insert about_pages_linkeddomain mortgagestrategy.co.uk
2014-09-22 insert contact_pages_linkeddomain mortgagestrategy.co.uk
2014-09-22 insert email co..@solexlegalservices.com
2014-09-22 insert index_pages_linkeddomain mortgagestrategy.co.uk
2014-09-22 insert management_pages_linkeddomain mortgagestrategy.co.uk
2014-09-22 insert phone 0208 290 7722
2014-09-22 insert terms_pages_linkeddomain mortgagestrategy.co.uk
2014-09-04 update statutory_documents DIRECTOR APPOINTED MR JOHN CHARLES WALKER
2014-08-15 delete otherexecutives Kaye Sturmer
2014-08-15 delete otherexecutives Pritti Amin
2014-08-15 insert otherexecutives Kaye Tillotson
2014-08-15 delete about_pages_linkeddomain mortgagestrategy.co.uk
2014-08-15 delete contact_pages_linkeddomain mortgagestrategy.co.uk
2014-08-15 delete index_pages_linkeddomain mortgagestrategy.co.uk
2014-08-15 delete management_pages_linkeddomain mortgagestrategy.co.uk
2014-08-15 delete person Earl Shilton BS
2014-08-15 delete person Kaye Sturmer
2014-08-15 delete person Pritti Amin
2014-08-15 delete terms_pages_linkeddomain mortgagestrategy.co.uk
2014-08-15 insert about_pages_linkeddomain fundweb.co.uk
2014-08-15 insert contact_pages_linkeddomain fundweb.co.uk
2014-08-15 insert index_pages_linkeddomain fundweb.co.uk
2014-08-15 insert management_pages_linkeddomain fundweb.co.uk
2014-08-15 insert person Kaye Tillotson
2014-08-15 insert terms_pages_linkeddomain fundweb.co.uk
2014-07-10 delete person Christine Lagarde
2014-07-10 insert person Earl Shilton BS
2014-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRITTI AMIN
2014-06-07 delete address 3RD FLOOR 5, NEW YORK STREET MANCHESTER GREATER MANCHESTER ENGLAND M1 4JB
2014-06-07 insert address 3RD FLOOR 5, NEW YORK STREET MANCHESTER GREATER MANCHESTER M1 4JB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-06-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-05-29 delete person Ross Jarett
2014-05-29 insert about_pages_linkeddomain moneymarketing.co.uk
2014-05-29 insert contact_pages_linkeddomain moneymarketing.co.uk
2014-05-29 insert index_pages_linkeddomain moneymarketing.co.uk
2014-05-29 insert management_pages_linkeddomain moneymarketing.co.uk
2014-05-29 insert person Christine Lagarde
2014-05-29 insert terms_pages_linkeddomain moneymarketing.co.uk
2014-05-29 update person_title Denise Day: Operational and Technical Manager, Residential Property Department; Technical Manager for the Residential Property Department and Has Been at Solex; Chartered Fellow of the Institute => Residential; Technical Manager for the Residential Property Department and Has Been at Solex; Chartered Fellow of the Institute
2014-05-09 update statutory_documents 26/02/14 FULL LIST
2014-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PRITTI AMIN / 12/04/2013
2014-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BURGESS / 12/04/2013
2014-04-21 delete about_pages_linkeddomain moneymarketing.co.uk
2014-04-21 delete contact_pages_linkeddomain moneymarketing.co.uk
2014-04-21 delete index_pages_linkeddomain moneymarketing.co.uk
2014-04-21 delete management_pages_linkeddomain moneymarketing.co.uk
2014-04-21 delete person Ravinder Clair
2014-04-21 delete terms_pages_linkeddomain moneymarketing.co.uk
2014-04-21 insert about_pages_linkeddomain sra.org.uk
2014-04-21 insert contact_pages_linkeddomain sra.org.uk
2014-04-21 insert index_pages_linkeddomain sra.org.uk
2014-04-21 insert management_pages_linkeddomain sra.org.uk
2014-04-21 insert registration_number 07171613
2014-04-21 insert registration_number 53694
2014-04-21 insert terms_pages_linkeddomain sra.org.uk
2014-04-21 insert vat 101 068 567
2014-04-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-04-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2014-03-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2014-03-26 delete person Paul Fisher
2014-03-12 delete source_ip 88.208.210.1
2014-03-12 insert source_ip 62.8.121.39
2014-01-07 delete address 1 ELMFIELD PARK BROMLEY ENGLAND BR1 1LU
2014-01-07 insert address 3RD FLOOR 5, NEW YORK STREET MANCHESTER GREATER MANCHESTER ENGLAND M1 4JB
2014-01-07 update registered_address
2013-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2013 FROM, 1 ELMFIELD PARK, BROMLEY, BR1 1LU, ENGLAND
2013-08-28 delete address 26 Elmfield Road, Bromley, Kent. BR1 1LR
2013-08-28 insert address 1 Elmfield Park, Bromley, Kent. BR1 1LU
2013-08-28 update primary_contact 26 Elmfield Road, Bromley, Kent. BR1 1LR => 1 Elmfield Park, Bromley, Kent. BR1 1LU
2013-08-01 delete address 26 ELMFIELD ROAD BROMLEY KENT BR1 1LR
2013-08-01 insert address 1 ELMFIELD PARK BROMLEY ENGLAND BR1 1LU
2013-08-01 update registered_address
2013-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2013 FROM, 26 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LR
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2011-12-31
2013-06-26 update accounts_next_due_date 2013-01-08 => 2013-09-30
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 11 => 12
2013-06-23 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-23 update accounts_next_due_date 2012-08-31 => 2013-01-08
2013-05-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2013-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 14/05/2013
2013-04-17 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-16 update statutory_documents FIRST GAZETTE
2013-04-12 update statutory_documents 26/02/13 FULL LIST
2013-04-11 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GREEN
2013-04-11 update statutory_documents DIRECTOR APPOINTED MR MICHAEL TAYLOR
2013-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MEW
2013-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER ABRAHAMS
2013-01-31 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11
2012-10-08 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-10-08 update statutory_documents PREVSHO FROM 30/11/2012 TO 31/12/2011
2012-03-27 update statutory_documents 26/02/12 FULL LIST
2012-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIES
2011-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-11-24 update statutory_documents PREVSHO FROM 28/02/2011 TO 30/11/2010
2011-10-07 update statutory_documents DIRECTOR APPOINTED ROGER ABRAHAM
2011-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD FOSTER
2011-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-22 update statutory_documents DIRECTOR APPOINTED MR DANIEL DAVIES
2011-03-22 update statutory_documents 26/02/11 FULL LIST
2011-01-13 update statutory_documents SECRETARY APPOINTED MR NIGEL BURGESS
2010-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2010 FROM, 26 ELMFIELD ROAD, LONDON, KENT, BR1 1LR, ENGLAND
2010-05-17 update statutory_documents 17/05/10 STATEMENT OF CAPITAL GBP 1001
2010-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2010 FROM, 151 TURNEY ROAD, LONDON, SE21 7JU, ENGLAND
2010-04-21 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN MEW
2010-04-21 update statutory_documents DIRECTOR APPOINTED MR EDWARD FOSTER
2010-04-21 update statutory_documents COMPANY NAME CHANGED SALEX LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 21/04/10
2010-04-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2010-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD
2010-04-20 update statutory_documents DIRECTOR APPOINTED MS PRITTI AMIN
2010-03-31 update statutory_documents DIRECTOR APPOINTED MS CAROLINE HAVERS
2010-02-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION