Advanced company searchLink opens in new window

SANCTUARY CARE (COMBINED) LIMITED

Company number 04033655

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)
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 9
17 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
28 May 2012 TM01 Termination of appointment of David Perry as a director
20 Mar 2012 TM01 Termination of appointment of Treon Anoup as a director
20 Mar 2012 TM01 Termination of appointment of Jaynee Treon as a director
20 Mar 2012 AP01 Appointment of Mr David Lindsay Manson as a director
20 Mar 2012 AP01 Appointment of Mr Albert Edward Smith as a director
04 Jan 2012 AA Accounts for a medium company made up to 31 December 2010
04 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
01 Jun 2011 AP01 Appointment of Mrs Jaynee Treon as a director
25 May 2011 AP03 Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
12 May 2011 TM01 Termination of appointment of Pritesh Amlani as a director
12 May 2011 TM02 Termination of appointment of Pritesh Amlani as a secretary
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
25 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association