- Company Overview for SANCTUARY CARE (GEFFEN) LIMITED (06788932)
- Filing history for SANCTUARY CARE (GEFFEN) LIMITED (06788932)
- People for SANCTUARY CARE (GEFFEN) LIMITED (06788932)
- Charges for SANCTUARY CARE (GEFFEN) LIMITED (06788932)
- More for SANCTUARY CARE (GEFFEN) LIMITED (06788932)
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
|
|
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
|
|
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
|
|
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 |