- Company Overview for SANCTUARY CARE (COMBINED) LIMITED (04033655)
- Filing history for SANCTUARY CARE (COMBINED) LIMITED (04033655)
- People for SANCTUARY CARE (COMBINED) LIMITED (04033655)
- Charges for SANCTUARY CARE (COMBINED) LIMITED (04033655)
- More for SANCTUARY CARE (COMBINED) LIMITED (04033655)
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
|