SOUND ADVICE FINANCIAL MANAGEMENT LTD.
Status | ACTIVE |
Company No. | 05151130 |
Category | Private Limited Company |
Incorporated | 11 Jun 2004 |
Age | 20 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
SOUND ADVICE FINANCIAL MANAGEMENT LTD. is an active private limited company with number 05151130. It was incorporated 20 years, 6 days ago, on 11 June 2004. The company address is The Old Appleyard The Old Appleyard, Birkenshaw, BD11 2JX, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Change person secretary company
Date: 12 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company
Date: 12 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person secretary company
Date: 12 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company
Date: 12 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-12
Psc name: Mr Nigel Sharp
Documents
Change person director company with change date
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Sharp
Change date: 2019-02-12
Documents
Change person director company with change date
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Sharp
Change date: 2019-02-12
Documents
Change to a person with significant control
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Sharp
Change date: 2019-02-12
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mr Nigel Sharp
Documents
Change to a person with significant control
Date: 27 Nov 2018
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-01
Psc name: Mr Nigel Sharp
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 03 Apr 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelle Katherine Sharp
Cessation date: 2018-03-27
Documents
Termination secretary company with name termination date
Date: 29 Mar 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Katherine Sharp
Termination date: 2018-03-27
Documents
Termination director company with name termination date
Date: 29 Mar 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-27
Officer name: Michelle Katherine Sharp
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Katherine Sharp
Notification date: 2016-06-01
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Sharp
Notification date: 2016-06-01
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Accounts with accounts type dormant
Date: 07 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel sharp / 10/04/2009
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michelle sharp / 10/04/2009
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michelle sharp / 10/04/2009
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Accounts with accounts type medium
Date: 15 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 02 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 30/04/05
Documents
Legacy
Date: 02 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 02/07/05 from: 66 old lane, birkenshaw bradford west yorkshire BD11 2JX
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/05; full list of members
Documents
Certificate change of name company
Date: 09 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed safe & sound mortgages LIMITED\certificate issued on 09/12/04
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
22A WEST STATION YARD,MALDON,CM9 6TS
Number: | 11751200 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIVE STUBBS & SON BUILDERS & BRICKLAYERS LTD
4 SELSEY ROAD,CHICHESTER,PO19 8SN
Number: | 10470207 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 HIGH STREET,BIRMINGHAM,B23 6SA
Number: | 10430892 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHAM HOUSE,CONGLETON,CW12 4TR
Number: | 10243409 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 07701541 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 CHRISTCHURCH AVENUE,HARROW,HA3 8NN
Number: | 08220447 |
Status: | ACTIVE |
Category: | Private Limited Company |