- 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) |
---|---|---|---|
16 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 29 November 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
24 May 2019 | PSC07 | Cessation of Queensland Place Limited as a person with significant control on 6 November 2018 | |
06 Nov 2018 | PSC02 | Notification of 1Dom Limited as a person with significant control on 6 November 2018 | |
20 Aug 2018 | AA | Unaudited abridged accounts made up to 29 November 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
26 Feb 2018 | AA01 | Previous accounting period extended from 30 May 2017 to 29 November 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 May 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW to 116 Duke Street Liverpool Merseyside L1 5JW on 22 November 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
19 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
08 Apr 2014 | CERTNM |
Company name changed brabco 1316 LIMITED\certificate issued on 08/04/14
|
|
11 Jul 2013 | AD01 | Registered office address changed from , 3Rd Floor Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom on 11 July 2013 | |
11 Jul 2013 | AP01 | Appointment of Mr Elliot Philip Lawless as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Andrew O'mahony as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Brabners Directors Limited as a director | |
23 May 2013 | NEWINC |
Incorporation
|