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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association