- Company Overview for SANDSTONE CARE LIVERPOOL LIMITED (08541938)
- Filing history for SANDSTONE CARE LIVERPOOL LIMITED (08541938)
- People for SANDSTONE CARE LIVERPOOL LIMITED (08541938)
- More for SANDSTONE CARE LIVERPOOL LIMITED (08541938)
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) |
---|---|---|---|
31 Jul 2023 | AA | Unaudited abridged accounts made up to 29 November 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
23 May 2023 | CH01 | Director's details changed for Mr Benjamin John Challinor on 21 May 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Mr Richard Cameron Shore on 7 March 2023 | |
07 Mar 2023 | PSC05 | Change of details for Sandstone Holdings (Ps) Ltd as a person with significant control on 7 March 2023 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 29 November 2021 | |
11 Sep 2022 | AA | Total exemption full accounts made up to 29 November 2020 | |
27 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
26 May 2022 | PSC05 | Change of details for Sandstone Holdings (Ps) Ltd as a person with significant control on 1 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from Suite 412B Chadwick House Birchwood Park Birchwood Warrington WA3 6AE England to Suite 419 Chadwick House Birchwood Park Warrington WA3 6AE on 24 May 2022 | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
30 Jul 2021 | CH01 | Director's details changed for Mr James Alistair Parkin on 18 July 2021 | |
30 Jul 2021 | PSC02 | Notification of Sandstone Holdings (Ps) Ltd as a person with significant control on 1 February 2021 | |
30 Jul 2021 | PSC07 | Cessation of 1Dom Limited as a person with significant control on 1 February 2021 | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | CONNOT | Change of name notice | |
02 Feb 2021 | TM01 | Termination of appointment of Elliot Philip Lawless as a director on 1 February 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr James Alistair Parkin as a director on 1 February 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Benjamin John Challinor as a director on 1 February 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Richard Cameron Shore as a director on 1 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Suite 412B Chadwick House Birchwood Park Birchwood Warrington WA3 6AE on 2 February 2021 | |
29 Nov 2020 | AA | Total exemption full accounts made up to 29 November 2019 |