SANDFORTH COURT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Micro company accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Registered office address changed from 27 Newgate Street Chester CH1 1DE England to One Derby Square One Derby Square Liverpool L2 9XX on 2024-08-19

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-09-30

View Document

17/11/2317 November 2023 Notification of a person with significant control statement

View Document

04/10/234 October 2023 Cessation of Glenys Anne Mcneil as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Termination of appointment of William James Calland as a director on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Dorothy Marion Dignam on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Kevin Barry Donnelly on 2023-10-03

View Document

03/10/233 October 2023 Termination of appointment of Mary Felicity Knight as a director on 2023-10-03

View Document

03/10/233 October 2023 Termination of appointment of Patricia Quinn as a director on 2023-10-03

View Document

03/10/233 October 2023 Termination of appointment of Lalith Perera Mihindukulasekera Wijedoru as a director on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr John Joseph Allmark on 2023-10-03

View Document

03/10/233 October 2023 Withdrawal of a person with significant control statement on 2023-10-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Withdrawal of a person with significant control statement on 2023-07-03

View Document

03/07/233 July 2023 Notification of a person with significant control statement

View Document

03/07/233 July 2023 Notification of Glenys Anne Mcneil as a person with significant control on 2023-07-03

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Registered office address changed from The Ternary Old Haymarket Liverpool L1 6ER England to 27 Newgate Street Chester CH1 1DE on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mrs Sarah Victoria Mansfield as a secretary on 2023-03-10

View Document

01/03/231 March 2023 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 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Cosec Management Services Limited as a secretary on 2023-02-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 501A PRESCOT ROAD LIVERPOOL MERSEYSIDE L13 3BU

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR EDNA HINTON

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED JULIE CAMPBELL

View Document

13/01/1713 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR JOHN JOSEPH ALLMARK

View Document

09/11/169 November 2016 DIRECTOR APPOINTED EILEEN SHEEHAN

View Document

11/08/1611 August 2016 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

01/06/161 June 2016 25/04/16 CHANGES

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR JANET DICKINSON

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRKBECK

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD HENDERSON

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED DOROTHY MARION DIGNAM

View Document

16/12/1516 December 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 25/04/15 NO CHANGES

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE MATCHETT

View Document

18/12/1418 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR DOREEN WHITTINGTON

View Document

04/07/144 July 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 25/04/13 NO CHANGES

View Document

13/12/1213 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED DR LALITH PERERA MIHINDUKULASEKERA WIJEDORU

View Document

29/05/1229 May 2012 25/04/12 NO CHANGES

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED KEVIN BARRY DONNELLY

View Document

26/03/1226 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O ANDREW LOUIS MUSKERS BUILDING STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW LOUIS PROPERTY MANAGEMENT LTD

View Document

28/04/1128 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS ANNE MCNEIL / 25/04/2010

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW LOUIS PROPERTY MANAGEMENT LTD / 25/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDNA HINTON / 25/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA QUINN / 25/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA TUNSTALL / 25/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE RUTHERFORD / 25/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ANN WHITTINGTON / 25/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL NAUGHTON / 25/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM BIRKBECK / 25/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LOUISE EVELYN DICKINSON / 25/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW WALKER / 25/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES CALLAND / 25/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE MAJOR / 25/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HENDERSON / 25/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MATCHETT / 25/04/2010

View Document

01/06/101 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

18/12/0918 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR LOUIS MANLEY

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MALLON

View Document

23/12/0823 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: GLADSTONE HOUSE, 11 UNION COURT LIVERPOOL MERSEYSIDE L2 4UQ

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 25/04/98; CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/11/9717 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 25/04/97; CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 25/04/93; CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9115 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/09/9125 September 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: 25 CASTLE ST., LIVERPOOL 2

View Document

13/11/9013 November 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/10/862 October 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

08/06/738 June 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company