- Company Overview for SANCTUS ST. MARK'S C.I.C. (09269649)
- Filing history for SANCTUS ST. MARK'S C.I.C. (09269649)
- People for SANCTUS ST. MARK'S C.I.C. (09269649)
- More for SANCTUS ST. MARK'S C.I.C. (09269649)
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) |
---|---|---|---|
21 Oct 2024 | TM01 | Termination of appointment of Sally Anne Smith as a director on 8 October 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
21 Oct 2024 | PSC01 | Notification of John Bernard Farrar as a person with significant control on 1 September 2024 | |
09 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Sep 2024 | PSC07 | Cessation of Sally Anne Smith as a person with significant control on 31 August 2024 | |
14 May 2024 | AP01 | Appointment of Mr Andrew Shufflebotham as a director on 14 May 2024 | |
14 May 2024 | AP01 | Appointment of Mr Nnaeto Jr Chidindu Onwuzurumba as a director on 14 May 2024 | |
14 May 2024 | AP01 | Appointment of Ms Monaliza Gabal as a director on 14 May 2024 | |
14 May 2024 | TM01 | Termination of appointment of Angela Christine Jervis as a director on 30 April 2024 | |
26 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
09 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Feb 2023 | AP01 | Appointment of Dr Samantha Jane Calvert as a director on 18 February 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
23 Nov 2022 | TM01 | Termination of appointment of Sue Mountford as a director on 31 October 2022 | |
23 Nov 2022 | TM02 | Termination of appointment of Sue Mountford as a secretary on 31 October 2022 | |
03 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
07 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Sep 2021 | AD01 | Registered office address changed from Hanley Rectory 35 Harding Road Hanley Stoke on Trent Staffordshire ST1 3BQ to 211 Trent Valley Road Oakhill Stoke-on-Trent Staffordshire ST4 5LF on 26 September 2021 | |
26 Sep 2021 | AP01 | Appointment of Ms Angela Christine Jervis as a director on 1 November 2020 | |
14 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
16 Oct 2020 | TM01 | Termination of appointment of Lisetta Marianne Lomas Lovett as a director on 31 August 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Sarah Elizabeth Vernon as a director on 8 September 2020 | |
29 May 2020 | AP01 | Appointment of Dr Lisetta Marianne Lomas Lovett as a director on 1 April 2019 |