- Company Overview for OCEANSOUND LIMITED (04087261)
- Filing history for OCEANSOUND LIMITED (04087261)
- People for OCEANSOUND LIMITED (04087261)
- Charges for OCEANSOUND LIMITED (04087261)
- More for OCEANSOUND LIMITED (04087261)
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 Apr 2010 | AP01 | Appointment of Mr Nicholas John Beer as a director | |
19 Apr 2010 | AP01 | Appointment of Mr Gregory John Hughes as a director | |
08 Apr 2010 | AD01 | Registered office address changed from Units 9 & 10 Trafalgar Way Tuscam Trading Estate Camberley Surrey GU15 3BN on 8 April 2010 | |
10 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Paul Franklyn Trafford on 10 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Mar 2009 | 288b | Appointment terminated director ian morris | |
03 Dec 2008 | 363a | Return made up to 10/10/08; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Aug 2008 | 288a | Director appointed ian geoffrey morris | |
21 Nov 2007 | 363s | Return made up to 10/10/07; full list of members | |
16 Oct 2007 | 288b | Secretary resigned;director resigned | |
16 Oct 2007 | 288a | New secretary appointed | |
20 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
22 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
21 Feb 2007 | 395 | Particulars of mortgage/charge | |
21 Nov 2006 | 363s | Return made up to 10/10/06; full list of members | |
23 Sep 2006 | 395 | Particulars of mortgage/charge | |
16 May 2006 | 363s | Return made up to 10/10/05; full list of members | |
14 Mar 2006 | 287 | Registered office changed on 14/03/06 from: ferguson maidment & co sardinia house sardinia street lincolns inn fields london WC2A 3LZ | |
08 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
27 Jul 2005 | 395 | Particulars of mortgage/charge |