Advanced company searchLink opens in new window

SANCTUARY CARE (GEFFEN) LIMITED

Company number 06788932

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)
04 Apr 2015 MR01 Registration of charge 067889320007, created on 31 March 2015
23 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
13 Jan 2015 AA Full accounts made up to 30 June 2014
30 Oct 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 22 October 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
30 Jun 2014 CERTNM Company name changed european care (geffen) LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-27
  • NM01 ‐ Change of name by resolution
10 Jun 2014 MR04 Satisfaction of charge 6 in full
07 May 2014 AA Full accounts made up to 30 June 2013
13 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
13 Feb 2014 TM02 Termination of appointment of Katharine Kandelaki as a secretary
13 Jan 2014 MISC Section 519
17 Dec 2013 MISC Auditor resignation sec 519
23 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
14 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
05 Sep 2012 AD01 Registered office address changed from 28 Welbeck Street Marylebone London Greater London W1G 8EW on 5 September 2012
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
28 May 2012 TM01 Termination of appointment of David Perry as a director
19 Mar 2012 TM01 Termination of appointment of Anoup Treon as a director