- Company Overview for SOUND PROPERTIES (SW) LIMITED (04148909)
- Filing history for SOUND PROPERTIES (SW) LIMITED (04148909)
- People for SOUND PROPERTIES (SW) LIMITED (04148909)
- Charges for SOUND PROPERTIES (SW) LIMITED (04148909)
- Insolvency for SOUND PROPERTIES (SW) LIMITED (04148909)
- More for SOUND PROPERTIES (SW) LIMITED (04148909)
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
|
|
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 |