Date | Description |
2024-04-01 |
delete source_ip 57.128.141.229 |
2024-04-01 |
insert source_ip 136.244.78.55 |
2024-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-02 |
delete source_ip 87.117.242.75 |
2023-06-02 |
insert source_ip 57.128.141.229 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN GLEW / 28/03/2023 |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES |
2022-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-01 |
update statutory_documents ADOPT ARTICLES 22/03/2022 |
2022-03-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLUM SW HOLDINGS LIMITED |
2022-03-29 |
update statutory_documents CESSATION OF JONATHAN MARK ROSE AS A PSC |
2022-03-29 |
update statutory_documents CESSATION OF ROBERT MARK HIGGINBOTTOM AS A PSC |
2022-03-29 |
update statutory_documents CESSATION OF ROGER JOHN GLEW AS A PSC |
2022-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK REEVES / 09/03/2022 |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK ROSE / 19/03/2019 |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK HIGGINBOTTOM / 19/03/2019 |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN GLEW / 19/03/2019 |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK REEVES / 19/03/2019 |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
2018-10-07 |
update num_mort_outstanding 1 => 0 |
2018-10-07 |
update num_mort_satisfied 0 => 1 |
2018-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
2018-01-12 |
delete source_ip 87.117.242.21 |
2018-01-12 |
insert source_ip 87.117.242.75 |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
2017-05-08 |
update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 95 |
2017-05-08 |
update statutory_documents 10/04/17 STATEMENT OF CAPITAL GBP 90 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-12 |
delete address Pines Courtyard
Stone, Berkeley
Gloucestershire GL13 9LE |
2017-02-12 |
insert address Upper Buckover Farm
Buckover
Wotton-Under-Edge
Gloucestershire GL12 8DZ |
2017-02-12 |
update primary_contact Pines Courtyard
Stone, Berkeley
Gloucestershire GL13 9LE => Upper Buckover Farm
Buckover
Wotton-Under-Edge
Gloucestershire GL12 8DZ |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
2016-10-07 |
delete address THE OLD STABLES PINES COURTYARD STONE BERKELEY GLOUCESTERSHIRE |
2016-10-07 |
insert address UPPER BUCKOVER FARM WOTTON-UNDER-EDGE SOUTH GLOUCESTERSHIRE UNITED KINGDOM GL12 8DZ |
2016-10-07 |
update registered_address |
2016-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2016 FROM
THE OLD STABLES PINES COURTYARD
STONE
BERKELEY
GLOUCESTERSHIRE |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-01-06 => 2016-01-06 |
2016-03-13 |
update returns_next_due_date 2016-02-03 => 2017-02-03 |
2016-02-10 |
update statutory_documents 06/01/16 FULL LIST |
2015-11-25 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS FREDERICK REEVES |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK HIGGINBOTTOM / 20/11/2015 |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-06 => 2015-01-06 |
2015-02-07 |
update returns_next_due_date 2015-02-03 => 2016-02-03 |
2015-01-15 |
update statutory_documents 06/01/15 FULL LIST |
2014-06-05 |
insert contact_pages_linkeddomain catchthemes.com |
2014-06-05 |
insert index_pages_linkeddomain catchthemes.com |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address THE OLD STABLES PINES COURTYARD STONE BERKELEY GLOUCESTERSHIRE UNITED KINGDOM |
2014-02-07 |
insert address THE OLD STABLES PINES COURTYARD STONE BERKELEY GLOUCESTERSHIRE |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-06 => 2014-01-06 |
2014-02-07 |
update returns_next_due_date 2014-02-03 => 2015-02-03 |
2014-01-15 |
update statutory_documents 06/01/14 FULL LIST |
2013-12-17 |
delete alias Solum SW Limited |
2013-12-17 |
insert index_pages_linkeddomain wordpress.org |
2013-11-17 |
insert alias Solum SW LTD |
2013-11-17 |
insert alias Solum SW Limited |
2013-10-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-10-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-25 |
update statutory_documents 25/10/13 STATEMENT OF CAPITAL GBP 90 |
2013-10-24 |
delete alias Solum SW LTD |
2013-10-24 |
delete alias Solum SW Limited |
2013-10-24 |
delete index_pages_linkeddomain wordpress.org |
2013-09-06 |
delete address 16 QUEEN SQUARE BRISTOL UNITED KINGDOM BS1 4NT |
2013-09-06 |
insert address THE OLD STABLES PINES COURTYARD STONE BERKELEY GLOUCESTERSHIRE UNITED KINGDOM |
2013-09-06 |
update reg_address_care_of BISHOP FLEMING => null |
2013-09-06 |
update registered_address |
2013-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN REED |
2013-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
C/O BISHOP FLEMING
16 QUEEN SQUARE
BRISTOL
BS1 4NT
UNITED KINGDOM |
2013-08-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MARK HIGGINBOTTOM |
2013-07-03 |
update website_status ServerDown => OK |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2012-01-06 => 2013-01-06 |
2013-06-24 |
update returns_next_due_date 2013-02-03 => 2014-02-03 |
2013-05-19 |
update website_status OK => ServerDown |
2013-04-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-17 |
update statutory_documents 06/01/13 FULL LIST |
2012-12-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-03-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-10 |
update statutory_documents 06/01/12 FULL LIST |
2011-08-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-07 |
update statutory_documents 06/01/11 FULL LIST |
2010-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2010 FROM
3 RIDGE VIEW
LONG ASHTON
BRISTOL
BS41 9EQ |
2010-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HIGGINBOTTOM |
2010-10-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER GLEW |
2010-10-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-18 |
update statutory_documents 06/01/10 FULL LIST |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ROSE / 17/01/2010 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REED / 17/01/2010 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN GLEW / 17/01/2010 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK HIGGINBOTTOM / 17/01/2010 |
2009-09-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-17 |
update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/06 FROM:
16 QUEENS SQUARE
BRISTOL
BS1 4NT |
2006-06-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
2006-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-03-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-02-27 |
update statutory_documents COMPANY NAME CHANGED
SOLOM LIMITED
CERTIFICATE ISSUED ON 27/02/06 |
2006-02-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-02-13 |
update statutory_documents COMPANY NAME CHANGED
D.20 SW LIMITED
CERTIFICATE ISSUED ON 13/02/06 |
2006-01-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |