Advanced company searchLink opens in new window

SOUND PROPERTIES (SW) LIMITED

Company number 04148909

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)
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
28 Mar 2013 AD01 Registered office address changed from Prudence House Ashleigh Way Langage Business Park (Office Campus) Plympton Plymouth Devon PL7 5JX United Kingdom on 28 March 2013
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
09 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
09 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
29 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from C/O Atkey Goodman Prudence House Ashleigh Way Langage Business Park Office Campus Plympton Plymouth Devon PL7 5JX on 2 February 2011
02 Feb 2011 TM02 Termination of appointment of Lester Tucker as a secretary
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Jan 2011 TM01 Termination of appointment of Lester Tucker as a director
07 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
07 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
07 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
19 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 24
02 Mar 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
02 Mar 2010 AD01 Registered office address changed from Prudence House Langage Business Park Office Campus Ashleigh Way Langage Business Park Plympton Plymouth Devonpl7 5Jx on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Mr Lester William Tucker on 1 October 2009
02 Mar 2010 CH03 Secretary's details changed for Lester William Tucker on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Deborah Lavinia Lucy Tucker on 1 October 2009