Advanced company searchLink opens in new window

SOUND TRAINING FOR READING LTD

Company number 06977154

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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