- Company Overview for SANDERSON PHILLIPS LIMITED (07450485)
- Filing history for SANDERSON PHILLIPS LIMITED (07450485)
- People for SANDERSON PHILLIPS LIMITED (07450485)
- More for SANDERSON PHILLIPS LIMITED (07450485)
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 |