- Company Overview for SANCTUARY CARE (HCP STONELEA) LIMITED (06313719)
- Filing history for SANCTUARY CARE (HCP STONELEA) LIMITED (06313719)
- People for SANCTUARY CARE (HCP STONELEA) LIMITED (06313719)
- Charges for SANCTUARY CARE (HCP STONELEA) LIMITED (06313719)
- More for SANCTUARY CARE (HCP STONELEA) LIMITED (06313719)
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
|
|
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
|
|
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
|
|
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 |