Advanced company searchLink opens in new window

SOUNDFIELD 2 LIMITED

Company number 02830568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
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