Advanced company searchLink opens in new window

SANCTUARY CARE (NORTH) 2 LIMITED

Company number SC262474

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)
24 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
15 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
24 Dec 2015 AA Full accounts made up to 30 June 2015
22 Apr 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
10 Apr 2015 MR01 Registration of charge SC2624740009, created on 8 April 2015
07 Apr 2015 MR01 Registration of charge SC2624740008, created on 26 March 2015
13 Jan 2015 AA Full accounts made up to 30 June 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
15 Aug 2014 CERTNM Company name changed european care (north) LIMITED\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-14
13 Jun 2014 MR04 Satisfaction of charge 6 in full
13 Jun 2014 MR04 Satisfaction of charge 7 in full
07 May 2014 AA Full accounts made up to 30 June 2013
29 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 Jan 2014 TM02 Termination of appointment of Katharine Kandelaki as a secretary
14 Jan 2014 MISC Section 519
27 Dec 2013 MISC Section 519
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
28 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
21 Aug 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
10 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 6
10 Aug 2012 466(Scot) Alterations to floating charge 6
10 Aug 2012 466(Scot) Alterations to floating charge 7
10 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 7