Advanced company searchLink opens in new window

SANCTUARY CARE (R) GEFFEN LIMITED

Company number 06786519

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)
29 Dec 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
28 Nov 2017 TM02 Termination of appointment of Sophie Atkinson as a secretary on 17 November 2017
28 Nov 2017 AP03 Appointment of Mr Craig Jon Moule as a secretary on 17 November 2017
30 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2017 AP03 Appointment of Ms Sophie Atkinson as a secretary on 19 June 2017
23 Jun 2017 AP01 Appointment of Mr Nathan Lee Warren as a director on 19 June 2017
23 Jun 2017 AP01 Appointment of Mr James Robert Whitmore as a director on 19 June 2017
23 Jun 2017 AP01 Appointment of Mr Anthony Neil King as a director on 19 June 2017
23 Jun 2017 AP01 Appointment of Mr Craig Jon Moule as a director on 19 June 2017
23 Jun 2017 AD01 Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to Sanctuary House, Chamber Court Castle Street Worcester WR1 3ZQ on 23 June 2017
23 Jun 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 19 June 2017
23 Jun 2017 TM01 Termination of appointment of David Lindsay Manson as a director on 19 June 2017
13 Mar 2017 AA Full accounts made up to 30 June 2016
24 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
20 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
24 Dec 2015 AA Full accounts made up to 30 June 2015
13 Jan 2015 AA Full accounts made up to 30 June 2014
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
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 Jun 2014 CERTNM Company name changed esquire realty (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 5 in full
07 May 2014 AA Full accounts made up to 30 June 2013
08 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
08 Jan 2014 TM02 Termination of appointment of Katharine Kandelaki as a secretary