Advanced company searchLink opens in new window

SANCTUARY CARE (R) DERBY LIMITED

Company number 05872120

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)
23 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
05 Sep 2012 AD01 Registered office address changed from 28 Welbeck Street London Greater London W1G 8EW on 5 September 2012
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
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 2
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 9
12 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
28 May 2012 TM01 Termination of appointment of David Perry as a director
19 Mar 2012 TM01 Termination of appointment of Jaynee Treon as a director
19 Mar 2012 TM01 Termination of appointment of Anoup Treon as a director
19 Mar 2012 AP01 Appointment of Mr David Lindsay Manson as a director
19 Mar 2012 AP01 Appointment of Mr Albert Edward Smith as a director
04 Jan 2012 AA Accounts for a small company made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
03 Jun 2011 TM02 Termination of appointment of Katharine Kandelaki as a secretary
03 Jun 2011 TM01 Termination of appointment of Jaynee Treon as a director
01 Jun 2011 AP01 Appointment of Mrs Jaynee Treon as a director
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
25 May 2011 AP03 Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
11 May 2011 TM01 Termination of appointment of Pritesh Amlani as a director