SANDSTONE UK PROPERTY MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

24/02/2524 February 2025

View Document

24/02/2524 February 2025

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Appointment of Mr Edward Phillips as a director on 2024-06-28

View Document

05/07/245 July 2024 Appointment of Mr Ian Ronald Sutherland as a director on 2024-06-28

View Document

05/07/245 July 2024 Appointment of Mr David Johnston Alexander as a director on 2024-06-28

View Document

03/07/243 July 2024 Notification of D J Alexander Lettings Limited as a person with significant control on 2024-06-28

View Document

02/07/242 July 2024 Termination of appointment of Diane Simpson as a director on 2024-06-28

View Document

02/07/242 July 2024 Termination of appointment of Peter Christopher Grant as a director on 2024-06-28

View Document

02/07/242 July 2024 Termination of appointment of William Joseph Adams as a director on 2024-06-28

View Document

02/07/242 July 2024 Cessation of Grant Asset Management Limited as a person with significant control on 2024-06-28

View Document

02/07/242 July 2024 Registered office address changed from 14 Coates Crescent Edinburgh EH3 7AF Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 2024-07-02

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Appointment of Miss Diane Simpson as a director on 2023-09-21

View Document

04/08/234 August 2023 Termination of appointment of Gary Thomas Wardall as a director on 2023-08-04

View Document

04/08/234 August 2023 Termination of appointment of Anna Jane Renton as a director on 2023-08-04

View Document

07/07/237 July 2023 Appointment of Mr William Joseph Adams as a director on 2023-07-06

View Document

04/07/234 July 2023 Accounts for a small company made up to 2022-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Appointment of Mr Paolo Alonzi as a director on 2022-05-18

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

15/12/2115 December 2021 Appointment of Mr David Andrew Farmer as a director on 2021-12-15

View Document

29/11/2129 November 2021 Director's details changed for Mr Peter Christopher Grant on 2021-11-03

View Document

25/10/2125 October 2021 Director's details changed for Mr Peter Christopher Grant on 2021-10-15

View Document

24/10/2124 October 2021 Director's details changed for Mr Peter Christopher Grant on 2021-10-15

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Certificate of change of name

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Cessation of Peter Christopher Grant as a person with significant control on 2021-09-01

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR ANDREW YOUNG HUTTON

View Document

03/04/203 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information