SANDFORTH COURT LIMITED

01117386
ONE DERBY SQUARE ONE DERBY SQUARE LIVERPOOL ENGLAND L2 9XX

Documents

Documents
Date Category Description Pages
19 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2024 accounts Annual Accounts 3 Buy now
17 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2023 officers Termination of appointment of director (Lalith Perera Mihindukulasekera Wijedoru) 1 Buy now
03 Oct 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Oct 2023 officers Termination of appointment of director (Patricia Quinn) 1 Buy now
03 Oct 2023 officers Change of particulars for director (Kevin Barry Donnelly) 2 Buy now
03 Oct 2023 officers Termination of appointment of director (Mary Felicity Knight) 1 Buy now
03 Oct 2023 officers Change of particulars for director (Dorothy Marion Dignam) 2 Buy now
03 Oct 2023 officers Change of particulars for director (Mr John Joseph Allmark) 2 Buy now
03 Oct 2023 officers Termination of appointment of director (William James Calland) 1 Buy now
03 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Jul 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 accounts Annual Accounts 3 Buy now
10 Mar 2023 officers Appointment of secretary (Mrs Sarah Victoria Mansfield) 2 Buy now
10 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2023 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Feb 2022 accounts Annual Accounts 3 Buy now
04 Sep 2021 officers Termination of appointment of director (Patricia Tunstall) 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2020 accounts Annual Accounts 2 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
30 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
25 Oct 2017 officers Termination of appointment of director (Edna Hinton) 1 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 May 2017 officers Appointment of director (Julie Campbell) 2 Buy now
13 Jan 2017 accounts Annual Accounts 6 Buy now
09 Nov 2016 officers Appointment of director (Mr John Joseph Allmark) 2 Buy now
09 Nov 2016 officers Appointment of director (Eileen Sheehan) 2 Buy now
11 Aug 2016 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
01 Jun 2016 annual-return Annual Return 25 Buy now
01 Jun 2016 officers Termination of appointment of director (Janet Louise Evelyn Dickinson) 1 Buy now
01 Jun 2016 officers Termination of appointment of director (Alan William Birkbeck) 1 Buy now
01 Jun 2016 officers Termination of appointment of director (Bernard Henderson) 1 Buy now
01 Jun 2016 officers Termination of appointment of director (Robert Andrew Walker) 1 Buy now
18 Dec 2015 officers Appointment of director (Dorothy Marion Dignam) 2 Buy now
16 Dec 2015 accounts Annual Accounts 6 Buy now
15 Jun 2015 annual-return Annual Return 26 Buy now
15 May 2015 officers Termination of appointment of director (Valerie Matchett) 1 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
18 Nov 2014 officers Termination of appointment of director (Doreen Ann Whittington) 1 Buy now
04 Jul 2014 annual-return Annual Return 29 Buy now
16 Dec 2013 accounts Annual Accounts 6 Buy now
21 Jun 2013 annual-return Annual Return 28 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
21 Sep 2012 officers Appointment of director (Dr Lalith Perera Mihindukulasekera Wijedoru) 2 Buy now
29 May 2012 annual-return Annual Return 27 Buy now
24 May 2012 officers Appointment of director (Kevin Barry Donnelly) 2 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2011 officers Termination of appointment of secretary (Andrew Louis Property Management Ltd) 1 Buy now
28 Apr 2011 annual-return Annual Return 20 Buy now
16 Mar 2011 accounts Annual Accounts 6 Buy now
01 Jun 2010 annual-return Annual Return 18 Buy now
01 Jun 2010 officers Change of particulars for director (Robert Andrew Walker) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Glenys Anne Mcneil) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Doreen Ann Whittington) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Patricia Quinn) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Brian George Major) 2 Buy now
01 Jun 2010 officers Change of particulars for corporate secretary (Andrew Louis Property Management Ltd) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Bernard Henderson) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Alan William Birkbeck) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Valerie Matchett) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Patricia Tunstall) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Janet Louise Evelyn Dickinson) 2 Buy now
01 Jun 2010 officers Change of particulars for director (James Michael Naughton) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Edna Hinton) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Carol Anne Rutherford) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Mr William James Calland) 2 Buy now
18 Dec 2009 accounts Annual Accounts 6 Buy now
28 Apr 2009 annual-return Return made up to 25/04/09; full list of members 15 Buy now
28 Apr 2009 address Location of register of members 1 Buy now
27 Apr 2009 officers Appointment terminated director louis manley 1 Buy now
27 Apr 2009 officers Appointment terminated director john mallon 1 Buy now
23 Dec 2008 accounts Annual Accounts 8 Buy now
13 Oct 2008 annual-return Return made up to 25/04/08; full list of members 14 Buy now
16 Jan 2008 officers New director appointed 1 Buy now
18 Dec 2007 accounts Annual Accounts 8 Buy now
30 Nov 2007 officers Director resigned 1 Buy now
01 Oct 2007 annual-return Return made up to 25/04/07; full list of members 15 Buy now
20 Apr 2007 officers New director appointed 1 Buy now
20 Apr 2007 officers Director resigned 1 Buy now
19 Apr 2007 accounts Annual Accounts 8 Buy now
29 Mar 2006 accounts Annual Accounts 8 Buy now
25 Jul 2005 officers Director resigned 1 Buy now
13 May 2005 accounts Annual Accounts 8 Buy now
15 Jul 2004 annual-return Return made up to 25/04/04; full list of members 22 Buy now
26 Apr 2004 accounts Annual Accounts 10 Buy now
26 Apr 2004 officers New director appointed 2 Buy now