- Company Overview for SANCTUARY CARE (R) GEFFEN LIMITED (06786519)
- Filing history for SANCTUARY CARE (R) GEFFEN LIMITED (06786519)
- People for SANCTUARY CARE (R) GEFFEN LIMITED (06786519)
- Charges for SANCTUARY CARE (R) GEFFEN LIMITED (06786519)
- More for SANCTUARY CARE (R) GEFFEN LIMITED (06786519)
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) |
---|---|---|---|
19 Dec 2013 | MISC | Auditors resignation sec 519 | |
23 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
05 Sep 2012 | AD01 | Registered office address changed from C/O European Care Limited 28 Welbeck Street Marylebone London W1G 8EW on 5 September 2012 | |
28 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 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 4 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 May 2012 | TM01 | Termination of appointment of David Perry as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Anoup Treon as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Jaynee Treon as a director | |
20 Mar 2012 | AP01 | Appointment of Mr David Lindsay Manson as a director | |
20 Mar 2012 | AP01 | Appointment of Mr Albert Edward Smith as a director | |
10 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
10 Jun 2011 | AP01 | Appointment of a director | |
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 | |
12 May 2011 | TM01 | Termination of appointment of Pritesh Amlani as a director | |
12 May 2011 | TM02 | Termination of appointment of Pritesh Amlani as a secretary | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
25 Mar 2011 | RESOLUTIONS |
Resolutions
|