Advanced company searchLink opens in new window

SMARANA SANCTUARY LTD

Company number 13650380

Filter by category

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)
27 Oct 2025 AP01 Appointment of Miss Sophie Louise Mccartney as a director on 24 October 2025
24 Oct 2025 AP01 Appointment of Mrs Katie Sarah Jane Davies-Binney as a director on 24 October 2025
24 Oct 2025 TM01 Termination of appointment of John Mccartney as a director on 24 October 2025
24 Oct 2025 AP01 Appointment of Mr Stephen Michael Rush as a director on 24 October 2025
20 Oct 2025 TM01 Termination of appointment of Mark David Wells as a director on 18 October 2025
06 Oct 2025 CERTNM Company name changed new home warranty LIMITED\certificate issued on 06/10/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-10-03
21 Apr 2025 CS01 Confirmation statement made on 17 April 2025 with no updates
02 Dec 2024 PSC04 Change of details for Mr John Mccartney as a person with significant control on 29 November 2024
29 Nov 2024 PSC04 Change of details for Mrs Deborah Jane Mccartney as a person with significant control on 29 November 2024
29 Nov 2024 CH01 Director's details changed for Mr John Mccartney on 29 November 2024
29 Oct 2024 AA Micro company accounts made up to 31 March 2024
18 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
10 Jul 2023 PSC04 Change of details for Mr John Mccartney as a person with significant control on 6 June 2023
07 Jul 2023 PSC01 Notification of Deborah Jane Mccartney as a person with significant control on 6 June 2023
30 Jun 2023 CERTNM Company name changed new homes warranty LIMITED\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
20 Jun 2023 CERTNM Company name changed new home warranty consultancy LTD\certificate issued on 20/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-16
12 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Jun 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 March 2023
05 Jun 2023 AP01 Appointment of Mr Mark David Wells as a director on 1 June 2023
24 May 2023 AA Accounts for a dormant company made up to 30 September 2022
18 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
07 Mar 2023 PSC01 Notification of John Mccartney as a person with significant control on 7 March 2023
07 Mar 2023 PSC07 Cessation of Springs Eternal Ltd as a person with significant control on 7 March 2023
03 Mar 2023 CERTNM Company name changed tool superstore LIMITED\certificate issued on 03/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-03
13 Jan 2023 PSC02 Notification of Springs Eternal Ltd as a person with significant control on 31 December 2022