Date | Description |
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 |