- Company Overview for SANCTUARY CARE (SOUTH WEST) LIMITED (04117347)
- Filing history for SANCTUARY CARE (SOUTH WEST) LIMITED (04117347)
- People for SANCTUARY CARE (SOUTH WEST) LIMITED (04117347)
- Charges for SANCTUARY CARE (SOUTH WEST) LIMITED (04117347)
- More for SANCTUARY CARE (SOUTH WEST) LIMITED (04117347)
| 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) |
|---|---|---|---|
| 06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
| 06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
| 06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
| 06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
| 03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
| 28 May 2012 | TM01 | Termination of appointment of David Perry as a director | |
| 19 Mar 2012 | TM01 | Termination of appointment of Treon Anoup as a director | |
| 19 Mar 2012 | TM01 | Termination of appointment of Jaynee Treon as a director | |
| 19 Mar 2012 | AP01 | Appointment of Mr David Lindsay Manson as a director | |
| 19 Mar 2012 | AP01 | Appointment of Mr Albert Edward Smith as a director | |
| 04 Jan 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
| 02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
| 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 | |
| 11 May 2011 | TM01 | Termination of appointment of Pritesh Amlani as a director | |
| 11 May 2011 | TM02 | Termination of appointment of Pritesh Amlani as a secretary | |
| 25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
| 28 Jan 2011 | AP01 | Appointment of Mr David William Perry as a director | |
| 28 Jan 2011 | AP01 | Appointment of Mr Pritesh Amlani as a director | |
| 15 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
| 28 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
| 06 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
| 10 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
| 20 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
| 14 Jan 2009 | 288c | Secretary's change of particulars / pritesh amlani / 31/12/2007 |