SOUND FINANCIAL PLANNING GROUP LTD
Company number 05076888
- Company Overview for SOUND FINANCIAL PLANNING GROUP LTD (05076888)
- Filing history for SOUND FINANCIAL PLANNING GROUP LTD (05076888)
- People for SOUND FINANCIAL PLANNING GROUP LTD (05076888)
- More for SOUND FINANCIAL PLANNING GROUP LTD (05076888)
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) |
---|---|---|---|
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
24 Mar 2017 | CH01 | Director's details changed for Paul Spires on 24 March 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | CH01 | Director's details changed for Paul Spires on 10 March 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 30 July 2013 | |
20 May 2013 | TM02 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary | |
20 May 2013 | TM01 | Termination of appointment of Lowtax Nominees Limited as a director | |
26 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
16 Feb 2012 | CERTNM |
Company name changed sound financial group LIMITED\certificate issued on 16/02/12
|
|
16 Feb 2012 | CONNOT | Change of name notice | |
07 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Andrew Mark Hall on 8 August 2011 |