Advanced company searchLink opens in new window

THE SANCTUARY SPA GROUP LIMITED

Company number 02427377

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)
21 Sep 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Sep 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 Sep 1999 88(2)R Ad 24/06/99--------- £ si 6300000@.1=630000 £ ic 95000/725000
07 Sep 1999 353 Location of register of members
07 Sep 1999 287 Registered office changed on 07/09/99 from: 12 floral street covent garden london WC2E 9DH
03 Sep 1999 225 Accounting reference date shortened from 31/12/99 to 31/08/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/12/99 to 31/08/99
26 Jul 1999 122 Recon 24/06/99
26 Jul 1999 123 £ nc 95000/725000 24/06/99
06 Apr 1999 AA Full accounts made up to 31 December 1997
16 Feb 1999 288c Secretary's particulars changed
16 Feb 1999 288b Director resigned
26 Nov 1998 CERTNM Company name changed wheway lifestyle international l imited\certificate issued on 27/11/98
19 Oct 1998 363s Return made up to 28/09/98; full list of members
06 Oct 1998 363a Return made up to 28/09/97; full list of members; amend
06 Oct 1998 287 Registered office changed on 06/10/98 from: westhaven chesham road wigginton tring hertfordshire HP23 6JD
10 Jun 1998 288b Director resigned
02 Feb 1998 AA Full accounts made up to 31 December 1996
29 Jan 1998 363s Return made up to 28/09/97; full list of members
27 Nov 1997 288a New secretary appointed
27 Nov 1997 288b Secretary resigned
27 Nov 1997 288a New director appointed
27 Nov 1997 288b Director resigned
29 Nov 1996 395 Particulars of mortgage/charge
01 Nov 1996 AA Full accounts made up to 31 December 1995
29 Sep 1996 363s Return made up to 28/09/96; change of members
  • 363(288) ‐ Director's particulars changed