- Company Overview for SANCTUARY CARE (UK) LIMITED (03856062)
- Filing history for SANCTUARY CARE (UK) LIMITED (03856062)
- People for SANCTUARY CARE (UK) LIMITED (03856062)
- Charges for SANCTUARY CARE (UK) LIMITED (03856062)
- More for SANCTUARY CARE (UK) LIMITED (03856062)
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) |
---|---|---|---|
12 Jan 2016 | MR01 | Registration of charge 038560620030, created on 8 January 2016 | |
29 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
04 Apr 2015 | MR01 | Registration of charge 038560620029, created on 31 March 2015 | |
04 Apr 2015 | MR01 | Registration of charge 038560620028, created on 31 March 2015 | |
13 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
30 Oct 2014 | AP01 | Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Albert Edward Smith as a director on 22 October 2014 | |
30 Jun 2014 | CERTNM |
Company name changed european care (uk) LIMITED\certificate issued on 30/06/14
|
|
10 Jun 2014 | MR04 | Satisfaction of charge 27 in full | |
07 May 2014 | AA | Full accounts made up to 30 June 2013 | |
13 Jan 2014 | MISC | Section 519 | |
17 Dec 2013 | MISC | Auditors resignation sec 519 | |
08 Nov 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | TM02 | Termination of appointment of Katharine Kandelaki as a secretary | |
23 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
12 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
05 Sep 2012 | AD01 | Registered office address changed from , 28 Welbeck Street, London, W1G 8EW on 5 September 2012 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 |