Advanced company searchLink opens in new window

SANDSTONE CARE LIVERPOOL LIMITED

Company number 08541938

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
08 Apr 2014 CERTNM Company name changed brabco 1316 LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted