Advanced company searchLink opens in new window

SANCTUARY BANBURY LIMITED

Company number 09947939

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)
22 May 2019 AP03 Appointment of Christopher Herwig as a secretary on 13 May 2019
22 May 2019 AP01 Appointment of Mr Christopher Herwig as a director on 13 May 2019
22 May 2019 TM02 Termination of appointment of Colin John O'connor as a secretary on 13 May 2019
22 May 2019 TM01 Termination of appointment of Dave Hersom as a director on 13 May 2019
08 Mar 2019 AA Accounts for a small company made up to 31 July 2018
23 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
06 Nov 2018 AD01 Registered office address changed from Langley House Park Road London N2 8EY United Kingdom to C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road Borehamwood WD6 1JN on 6 November 2018
29 Oct 2018 AP03 Appointment of Mr Colin John O'connor as a secretary on 22 October 2018
16 Oct 2018 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
15 Oct 2018 AP01 Appointment of Sean Connall Higgins as a director on 20 September 2018
10 Oct 2018 TM01 Termination of appointment of Brad Michael Mullahy as a director on 20 September 2018
10 Oct 2018 TM01 Termination of appointment of Conor Thomas Clarke as a director on 20 September 2018
04 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 July 2018
08 Aug 2018 AP01 Appointment of Mr Brad Michael Mullahy as a director on 3 August 2018
08 Aug 2018 AP01 Appointment of Mr Dave Hersom as a director on 3 August 2018
08 Aug 2018 AP01 Appointment of Mr Conor Thomas Clarke as a director on 3 August 2018
08 Aug 2018 TM01 Termination of appointment of Matthew Kenton as a director on 3 August 2018
13 Apr 2018 AP01 Appointment of Mr Eytan Leigh Alexander as a director on 12 March 2018
13 Apr 2018 AP01 Appointment of Mr Daniel Gerrard as a director on 12 March 2018
16 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with updates
09 Oct 2017 AA Micro company accounts made up to 31 January 2017
09 Aug 2017 MR01 Registration of charge 099479390001, created on 4 August 2017
18 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
15 Mar 2016 AP01 Appointment of Mr Matthew Kenton as a director on 12 January 2016
13 Jan 2016 TM01 Termination of appointment of Graham Michael Cowan as a director on 12 January 2016