Advanced company searchLink opens in new window

SANCTUARY CARE (HCP STONELEA) LIMITED

Company number 06313719

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)
13 Jan 2015 AA Full accounts made up to 30 June 2014
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
24 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 501
24 Jul 2014 TM02 Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on 6 September 2013
10 Jun 2014 MR04 Satisfaction of charge 2 in full
07 May 2014 AA Full accounts made up to 30 June 2013
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
16 Jul 2013 CH01 Director's details changed for Mr David Lindsay Manson on 25 July 2012
16 Jul 2013 CH01 Director's details changed for Mr Albert Edward Smith on 25 July 2012
16 Jul 2013 CH03 Secretary's details changed for Katharine Amelia Christabel Kandelaki on 25 July 2012
04 Oct 2012 AD01 Registered office address changed from 28 Welbeck Street London W1G 8EW on 4 October 2012
16 Aug 2012 AP03 Appointment of Katharine Amelia Christabel Kandelaki as a secretary
13 Aug 2012 AD01 Registered office address changed from 31a St James's Square London SW1Y 4JR on 13 August 2012
13 Aug 2012 AP01 Appointment of Mr Albert Edward Smith as a director
13 Aug 2012 AP01 Appointment of Mr David Lindsay Manson as a director
13 Aug 2012 TM02 Termination of appointment of Richard Borg as a secretary
13 Aug 2012 TM01 Termination of appointment of Ralph Beney as a director
13 Aug 2012 TM01 Termination of appointment of Adam Horwood as a director
13 Aug 2012 CC04 Statement of company's objects
13 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders