- Company Overview for SOUNDMANOR LIMITED (01783881)
- Filing history for SOUNDMANOR LIMITED (01783881)
- People for SOUNDMANOR LIMITED (01783881)
- Charges for SOUNDMANOR LIMITED (01783881)
- More for SOUNDMANOR LIMITED (01783881)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 May 2020 | SH10 | Particulars of variation of rights attached to shares | |
19 May 2020 | SH08 | Change of share class name or designation | |
01 May 2020 | SH19 |
Statement of capital on 1 May 2020
|
|
01 May 2020 | SH20 | Statement by Directors | |
01 May 2020 | CAP-SS | Solvency Statement dated 29/04/20 | |
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 April 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
25 Oct 2016 | CH01 | Director's details changed for Mr Peter Geoffrey Restall Smith on 1 October 2016 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
29 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
12 Jun 2014 | AD01 | Registered office address changed from Milestone House Shallowford Court Henley in Arden Warwickshire B95 5BY on 12 June 2014 | |
24 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
24 Mar 2014 | SH08 | Change of share class name or designation | |
17 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|