- Company Overview for SANCTUARY CARE (ALLANBANK) LIMITED (SC260213)
- Filing history for SANCTUARY CARE (ALLANBANK) LIMITED (SC260213)
- People for SANCTUARY CARE (ALLANBANK) LIMITED (SC260213)
- Charges for SANCTUARY CARE (ALLANBANK) LIMITED (SC260213)
- More for SANCTUARY CARE (ALLANBANK) LIMITED (SC260213)
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) |
---|---|---|---|
07 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
13 Aug 2012 | 466(Scot) | Alterations to floating charge 5 | |
10 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
28 May 2012 | TM01 | Termination of appointment of David Perry as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Jaynee Treon as a director | |
20 Mar 2012 | AP01 | Appointment of Mr David Lindsay Manson as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Treon Anoup as a director | |
20 Mar 2012 | AP01 | Appointment of Mr Albert Edward Smith as a director | |
09 Jan 2012 | AA | Accounts for a medium company made up to 31 December 2010 | |
05 Jan 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
05 Jan 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
23 Dec 2011 | 466(Scot) | Alterations to floating charge 4 | |
23 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
17 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
13 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
30 Sep 2011 | AD01 | Registered office address changed from C/O Ms Shamini Raj Allanbank Bankend Road Dumfries DG1 4AN Scotland on 30 September 2011 | |
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 | |
12 May 2011 | TM01 | Termination of appointment of Pritesh Amlani as a director | |
12 May 2011 | TM02 | Termination of appointment of Pritesh Amlani as a secretary | |
07 Mar 2011 | AP01 | Appointment of Mr Pritesh Amlani as a director | |
07 Mar 2011 | AP01 | Appointment of Mr David William Perry as a director | |
25 Jan 2011 | AD01 | Registered office address changed from Allanbank Bankend Road Dumfries DG1 4AN Scotland on 25 January 2011 | |
25 Jan 2011 | AD01 | Registered office address changed from Standard Buildings 94 Hope Street Glasgow G2 6PH on 25 January 2011 |