- Company Overview for THE SANCTUARY COPERS COPE LIMITED (05757362)
- Filing history for THE SANCTUARY COPERS COPE LIMITED (05757362)
- People for THE SANCTUARY COPERS COPE LIMITED (05757362)
- More for THE SANCTUARY COPERS COPE LIMITED (05757362)
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) |
---|---|---|---|
24 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from C/O Diarmaid Cronin the Sanctuary Flat 2 54 Copers Cope Road Beckenham BR3 1NP to C/O Dino Procopi the Sanctuary Flat 3 54 Copers Cope Road Beckenham BR3 1NP on 23 November 2016 | |
19 Mar 2016 | AR01 | Annual return made up to 19 March 2016 no member list | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 | Annual return made up to 23 March 2015 no member list | |
02 Mar 2015 | AP01 | Appointment of Ms Dominique Creusier as a director on 20 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Alexander Gregory Saunders as a director on 2 December 2014 | |
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 | Annual return made up to 23 March 2014 no member list | |
25 Mar 2014 | AD01 | Registered office address changed from Flat 1 the Sanctuary 54 Copers Cope Road Beckenham Kent BR3 1NP United Kingdom on 25 March 2014 | |
24 Mar 2014 | AP03 | Appointment of Miss Holly Aimee Jones as a secretary | |
24 Mar 2014 | TM02 | Termination of appointment of Claire Wehrle as a secretary | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | AP01 | Appointment of Diarmaid Cronin as a director | |
25 Mar 2013 | AR01 | Annual return made up to 23 March 2013 no member list | |
25 Mar 2013 | TM01 | Termination of appointment of Klim Pepper as a director | |
24 Mar 2013 | TM01 | Termination of appointment of Klim Pepper as a director | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AP01 | Appointment of Dino Procopi as a director | |
26 Mar 2012 | AR01 | Annual return made up to 23 March 2012 no member list | |
21 Dec 2011 | TM01 | Termination of appointment of Haley Hill as a director | |
04 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 23 March 2011 no member list | |
30 Mar 2011 | AD01 | Registered office address changed from Flat 2 the Sanctuary 54 Copers Cope Road Beckenham Kent BR3 1NP on 30 March 2011 |