SOUND FINANCIAL MANAGEMENT LIMITED
Company number 03857961
- Company Overview for SOUND FINANCIAL MANAGEMENT LIMITED (03857961)
- Filing history for SOUND FINANCIAL MANAGEMENT LIMITED (03857961)
- People for SOUND FINANCIAL MANAGEMENT LIMITED (03857961)
- Charges for SOUND FINANCIAL MANAGEMENT LIMITED (03857961)
- More for SOUND FINANCIAL MANAGEMENT LIMITED (03857961)
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) |
---|---|---|---|
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
08 Nov 2016 | CH01 | Director's details changed for Mr Stephen John Murphy on 10 December 2015 | |
08 Nov 2016 | CH01 | Director's details changed for Mr Paul Thomas Meatyard on 10 December 2015 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Marine Building Queen Anne Place Plymouth Devon PL4 0FB to Windsor Villas Lockyer Street Plymouth Devon PL1 2QD on 26 November 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Paul Thomas Meatyard on 1 November 2015 | |
25 Nov 2015 | CH01 | Director's details changed for Mr Adam John Pollard on 1 November 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 4 April 2015
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Aug 2014 | MR01 | Registration of charge 038579610002, created on 31 July 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Stephen John Murphy on 24 January 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for Mr Adam John Pollard on 1 December 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Apr 2013 | AD01 | Registered office address changed from Marine Building Victoria Wharf Plymouth Devon PL4 0RF on 22 April 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
24 Nov 2011 | CH01 | Director's details changed for Mr Paul Thomas Meatyard on 5 November 2011 |