Advanced company searchLink opens in new window

SANDFORTH COURT LIMITED

Company number 01117386

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)
13 Jun 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
30 May 2024 AA Micro company accounts made up to 30 September 2023
17 Nov 2023 PSC08 Notification of a person with significant control statement
04 Oct 2023 PSC07 Cessation of Glenys Anne Mcneil as a person with significant control on 3 October 2023
03 Oct 2023 TM01 Termination of appointment of Lalith Perera Mihindukulasekera Wijedoru as a director on 3 October 2023
03 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 3 October 2023
03 Oct 2023 TM01 Termination of appointment of Patricia Quinn as a director on 3 October 2023
03 Oct 2023 CH01 Director's details changed for Kevin Barry Donnelly on 3 October 2023
03 Oct 2023 TM01 Termination of appointment of Mary Felicity Knight as a director on 3 October 2023
03 Oct 2023 CH01 Director's details changed for Dorothy Marion Dignam on 3 October 2023
03 Oct 2023 CH01 Director's details changed for Mr John Joseph Allmark on 3 October 2023
03 Oct 2023 TM01 Termination of appointment of William James Calland as a director on 3 October 2023
03 Jul 2023 PSC01 Notification of Glenys Anne Mcneil as a person with significant control on 3 July 2023
03 Jul 2023 PSC08 Notification of a person with significant control statement
03 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 3 July 2023
05 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 30 September 2022
10 Mar 2023 AP03 Appointment of Mrs Sarah Victoria Mansfield as a secretary on 10 March 2023
10 Mar 2023 AD01 Registered office address changed from The Ternary Old Haymarket Liverpool L1 6ER England to 27 Newgate Street Chester CH1 1DE on 10 March 2023
01 Mar 2023 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to The Ternary Old Haymarket Liverpool L1 6ER on 1 March 2023
01 Mar 2023 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 28 February 2023
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
07 Feb 2022 AA Micro company accounts made up to 30 September 2021
04 Sep 2021 TM01 Termination of appointment of Patricia Tunstall as a director on 2 September 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates