- Company Overview for SILK SOUND LIMITED (05275836)
- Filing history for SILK SOUND LIMITED (05275836)
- People for SILK SOUND LIMITED (05275836)
- Charges for SILK SOUND LIMITED (05275836)
- More for SILK SOUND LIMITED (05275836)
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) |
---|---|---|---|
15 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Dec 2011 | CH01 | Director's details changed for Mr Richard Edward Pullan on 28 November 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Mr Richard Edward Pullan on 29 November 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Mr Christos Phinikas on 1 December 2010 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
20 Oct 2010 | AD01 | Registered office address changed from Rose Villa Reading Road Mattingley Hook Hampshire RG27 8JZ on 20 October 2010 | |
13 Oct 2010 | AP01 | Appointment of Mr Richard Edward Pullan as a director | |
13 Oct 2010 | AP01 | Appointment of Mr Christos Phinikas as a director | |
12 Oct 2010 | AD01 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 12 October 2010 | |
12 Oct 2010 | TM01 | Termination of appointment of Robert Weston as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Paula Ryman as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Andrew Stirling as a director | |
12 Oct 2010 | TM02 | Termination of appointment of Jane Andrews as a secretary | |
03 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Robert Charles Brooke Weston on 1 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Miss Paula Ryman on 2 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mr Andrew Stirling on 1 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
13 Nov 2008 | 363a | Return made up to 02/11/08; full list of members |