- Company Overview for SANDSTONE UK MANAGEMENT LTD (SC215702)
- Filing history for SANDSTONE UK MANAGEMENT LTD (SC215702)
- People for SANDSTONE UK MANAGEMENT LTD (SC215702)
- Charges for SANDSTONE UK MANAGEMENT LTD (SC215702)
- More for SANDSTONE UK MANAGEMENT LTD (SC215702)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
01 Aug 2024 | AD01 | Registered office address changed from 14 Coates Crescent Edinburgh EH3 7AF to 14a Coates Crescent Edinburgh EH3 7AF on 1 August 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of William Joseph Adams as a director on 22 July 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Sep 2023 | TM01 | Termination of appointment of Diane Simpson as a director on 21 September 2023 | |
21 Sep 2023 | AP01 | Appointment of Miss Diane Simpson as a director on 21 September 2023 | |
04 Aug 2023 | PSC05 | Change of details for Grant Property Solutions Ltd as a person with significant control on 1 August 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
04 Aug 2023 | TM01 | Termination of appointment of Gary Thomas Wardall as a director on 4 August 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of Anna Jane Renton as a director on 4 August 2023 | |
06 Jul 2023 | AP01 | Appointment of Mr William Joseph Adams as a director on 6 July 2023 | |
04 Jul 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
04 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
04 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
04 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
24 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
18 Jul 2022 | TM01 | Termination of appointment of Paolo Alonzi as a director on 18 July 2022 | |
18 May 2022 | AP01 | Appointment of Mr Paolo Alonzi as a director on 18 May 2022 | |
18 May 2022 | TM01 | Termination of appointment of William Joseph Adams as a director on 18 May 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
29 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
25 Oct 2021 | CH01 | Director's details changed for Mr Peter Grant on 15 October 2021 | |
24 Oct 2021 | CH01 | Director's details changed for Mr Peter Grant on 15 October 2021 | |
29 Sep 2021 | CERTNM |
Company name changed grant management and interiors LIMITED\certificate issued on 29/09/21
|