- Company Overview for SOUNDFIELD 2 LIMITED (02830568)
- Filing history for SOUNDFIELD 2 LIMITED (02830568)
- People for SOUNDFIELD 2 LIMITED (02830568)
- Charges for SOUNDFIELD 2 LIMITED (02830568)
- More for SOUNDFIELD 2 LIMITED (02830568)
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) |
---|---|---|---|
23 Nov 2016 | MR01 | Registration of charge 028305680001, created on 18 November 2016 | |
28 Oct 2016 | AP01 | Appointment of Matthew Quade as a director on 14 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Christopher Exelby as a director on 14 October 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
12 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
30 Jun 2015 | CH01 | Director's details changed for Mr Christopher Exelby on 1 April 2015 | |
30 Jun 2015 | CH03 | Secretary's details changed for Julian Robert Knight on 1 April 2015 | |
13 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
25 Mar 2015 | AD01 | Registered office address changed from Tsl Vanwall Road Maidenhead Berkshire SL6 4UB to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 25 March 2015 | |
14 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
02 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
20 Sep 2012 | AA01 | Current accounting period extended from 30 April 2013 to 30 June 2013 | |
20 Sep 2012 | AD01 | Registered office address changed from Charlotte Street Business Centre Charlotte Street Wakefield WF1 1UH on 20 September 2012 | |
20 Sep 2012 | TM02 | Termination of appointment of Laila Giles as a secretary | |
20 Sep 2012 | TM01 | Termination of appointment of Gerrard Giles as a director | |
20 Sep 2012 | AP03 | Appointment of Julian Robert Knight as a secretary | |
20 Sep 2012 | AP01 | Appointment of Mr. Christopher Exelby as a director | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders |