- Company Overview for SOUND TRAINING FOR READING LTD (06977154)
- Filing history for SOUND TRAINING FOR READING LTD (06977154)
- People for SOUND TRAINING FOR READING LTD (06977154)
- Charges for SOUND TRAINING FOR READING LTD (06977154)
- More for SOUND TRAINING FOR READING LTD (06977154)
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 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
13 Aug 2015 | TM01 | Termination of appointment of Michael Williams as a director on 31 October 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 12 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Alastair Waite on 30 July 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Michael Williams on 30 July 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Andrew Loughran Preston on 30 July 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1BB to Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY on 13 August 2014 | |
21 Jul 2014 | AP01 | Appointment of Claire Preston as a director on 2 May 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from 7 Middleton Drive Guisborough Cleveland TS14 7BQ United Kingdom to Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1BB on 21 July 2014 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Sep 2013 | AP01 | Appointment of Mr Alastair Waite as a director | |
04 Sep 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
21 Jun 2013 | CH01 | Director's details changed for Mr Michael Williams on 20 June 2013 | |
05 Dec 2012 | AP01 | Appointment of Mr Andrew Loughran Preston as a director | |
21 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2012 | AP01 | Appointment of Mr Michael Williams as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Charles Parkinson as a director | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
19 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |