Advanced company searchLink opens in new window

SANDERSON PHILLIPS LIMITED

Company number 07450485

Filter by category

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)
03 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
11 Nov 2024 AD01 Registered office address changed from 24 Castle Street Chester CH1 2DS England to Deva Suite P O B 3972 Chester Cheshire CH1 9RY on 11 November 2024
08 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
19 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 CH01 Director's details changed for Mrs Aimee Victoria Atkin on 8 August 2022
08 Aug 2022 AD01 Registered office address changed from 33 Chester Road West Queensferry Deeside Clwyd CH5 1SA United Kingdom to 24 Castle Street Chester CH1 2DS on 8 August 2022
23 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
29 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with updates
22 Nov 2019 CH01 Director's details changed for Mrs Aimee Victoria Atkins on 22 November 2019
29 Apr 2019 AP01 Appointment of Mr David Edward Atkin as a director on 29 April 2019
29 Apr 2019 PSC07 Cessation of Penelope Jane Phillips as a person with significant control on 29 April 2019
29 Apr 2019 AD01 Registered office address changed from Greens Court West Street Midhurst West Sussex GU29 9NQ to 33 Chester Road West Queensferry Deeside Clwyd CH5 1SA on 29 April 2019
29 Apr 2019 PSC07 Cessation of Graham Stuart Phillips as a person with significant control on 29 April 2019
29 Apr 2019 TM01 Termination of appointment of Penelope Jane Phillips as a director on 29 April 2019
29 Apr 2019 PSC02 Notification of Atkin Jones Limited as a person with significant control on 29 April 2019
29 Apr 2019 AP01 Appointment of Mrs Aimee Victoria Atkins as a director on 29 April 2019
29 Apr 2019 TM01 Termination of appointment of Graham Stuart Phillips as a director on 29 April 2019
18 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates