Advanced company searchLink opens in new window

SANCTUARY CARE (CP OXFORD) LIMITED

Company number 04556634

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)
22 Nov 2013 TM02 Termination of appointment of Katharine Kandelaki as a secretary
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
06 Sep 2013 MR01 Registration of charge 045566340009
16 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
16 Oct 2012 CH03 Secretary's details changed for Katharine Amelia Christabel Kandelaki on 15 October 2012
15 Oct 2012 CH01 Director's details changed for Mr Albert Edward Smith on 15 October 2012
15 Oct 2012 CH01 Director's details changed for Mr David Lindsay Manson on 15 October 2012
04 Oct 2012 AD01 Registered office address changed from 28 Welbeck Street London W1G 8EW on 4 October 2012
16 Aug 2012 AP03 Appointment of Katharine Amelia Christabel Kandelaki as a secretary
13 Aug 2012 AP01 Appointment of Mr Albert Edward Smith as a director
13 Aug 2012 AP01 Appointment of Mr David Lindsay Manson as a director
13 Aug 2012 AD01 Registered office address changed from 31a St. James's Square London SW1Y 4JR United Kingdom on 13 August 2012
13 Aug 2012 TM02 Termination of appointment of Richard Borg as a secretary
13 Aug 2012 TM01 Termination of appointment of Ralph Beney as a director
13 Aug 2012 TM01 Termination of appointment of Richard Borg as a director
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
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 5
06 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 6
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
12 Jul 2012 MISC Section 519
04 Jul 2012 AA Full accounts made up to 31 December 2011