SONGBIRD HEARING LIMITED

04119021
ROBIN COTTAGE DILLYWOOD LANE FRINDSBURY EXTRA ROCHESTER ME3 8BT

Documents

Documents
Date Category Description Pages
05 Dec 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2024 accounts Annual Accounts 12 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2023 accounts Annual Accounts 14 Buy now
04 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 11 Buy now
19 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2022 mortgage Statement of satisfaction of a charge 2 Buy now
22 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 accounts Annual Accounts 10 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 accounts Annual Accounts 11 Buy now
26 Feb 2020 officers Termination of appointment of director (Robin David Bourner) 1 Buy now
26 Feb 2020 officers Appointment of director (Mrs Ruth Ann Cavalier Finn) 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 12 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 accounts Annual Accounts 13 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2017 accounts Annual Accounts 10 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 12 Buy now
09 Dec 2015 annual-return Annual Return 8 Buy now
13 Apr 2015 accounts Annual Accounts 12 Buy now
14 Dec 2014 annual-return Annual Return 8 Buy now
17 Nov 2014 accounts Annual Accounts 12 Buy now
14 Dec 2013 annual-return Annual Return 8 Buy now
19 Aug 2013 accounts Annual Accounts 11 Buy now
19 Dec 2012 annual-return Annual Return 8 Buy now
02 Oct 2012 accounts Annual Accounts 10 Buy now
21 Dec 2011 annual-return Annual Return 8 Buy now
16 Sep 2011 accounts Annual Accounts 14 Buy now
15 Feb 2011 annual-return Annual Return 8 Buy now
15 Feb 2011 officers Change of particulars for secretary (Patrick Leslie Finn) 2 Buy now
15 Feb 2011 officers Change of particulars for director (Patrick Leslie Finn) 2 Buy now
15 Feb 2011 officers Change of particulars for director (Bradley Stuart Finn) 2 Buy now
07 Sep 2010 accounts Annual Accounts 14 Buy now
14 Dec 2009 annual-return Annual Return 8 Buy now
14 Dec 2009 officers Change of particulars for director (Patrick Leslie Finn) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Bradley Stuart Finn) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Robin David Bourner) 2 Buy now
10 Dec 2009 capital Return of Allotment of shares 4 Buy now
02 Oct 2009 accounts Annual Accounts 10 Buy now
12 Dec 2008 annual-return Return made up to 04/12/08; full list of members 4 Buy now
27 Oct 2008 accounts Annual Accounts 10 Buy now
31 Dec 2007 annual-return Return made up to 04/12/07; full list of members 3 Buy now
30 Sep 2007 accounts Annual Accounts 10 Buy now
08 Jan 2007 annual-return Return made up to 04/12/06; full list of members 8 Buy now
02 Nov 2006 accounts Annual Accounts 10 Buy now
28 Dec 2005 annual-return Return made up to 04/12/05; full list of members 8 Buy now
03 Oct 2005 accounts Annual Accounts 9 Buy now
10 Jan 2005 annual-return Return made up to 04/12/04; full list of members 8 Buy now
03 Sep 2004 accounts Annual Accounts 9 Buy now
17 Dec 2003 annual-return Return made up to 04/12/03; full list of members 8 Buy now
01 Nov 2003 accounts Annual Accounts 18 Buy now
28 Jan 2003 address Registered office changed on 28/01/03 from: 34 priestfields rochester kent ME1 3AG 1 Buy now
11 Dec 2002 capital Ad 21/06/02--------- £ si 99@1 2 Buy now
11 Dec 2002 annual-return Return made up to 04/12/02; full list of members 8 Buy now
30 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 2002 officers New director appointed 2 Buy now
24 Jul 2002 officers New director appointed 2 Buy now
26 Jun 2002 capital Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Jan 2002 accounts Annual Accounts 1 Buy now
18 Dec 2001 annual-return Return made up to 04/12/01; full list of members 6 Buy now
10 Dec 2000 officers New director appointed 2 Buy now
10 Dec 2000 address Registered office changed on 10/12/00 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN 1 Buy now
10 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
10 Dec 2000 officers Secretary resigned 1 Buy now
10 Dec 2000 officers Director resigned 1 Buy now
04 Dec 2000 incorporation Incorporation Company 13 Buy now