THE SANCTUARY CONNECTIONS LIMITED

03178303
MANCHESTER BUSINESS PARK 3500 AVIATOR WAY MANCHESTER M22 5TG

Documents

Documents
Date Category Description Pages
21 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Mar 2015 annual-return Annual Return 6 Buy now
10 Mar 2015 accounts Annual Accounts 11 Buy now
01 Apr 2014 annual-return Annual Return 6 Buy now
25 Feb 2014 accounts Annual Accounts 14 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 17 Buy now
12 Jul 2012 resolution Resolution 2 Buy now
29 Mar 2012 annual-return Annual Return 4 Buy now
02 Mar 2012 accounts Annual Accounts 15 Buy now
19 Oct 2011 officers Change of particulars for secretary (Mr Martyn John Campbell) 1 Buy now
19 Oct 2011 officers Change of particulars for director (Mr Brandon Howard Leigh) 2 Buy now
26 May 2011 officers Appointment of director (Mr Jon Lang) 2 Buy now
26 May 2011 officers Termination of appointment of director (Ann Murray) 1 Buy now
30 Mar 2011 annual-return Annual Return 5 Buy now
22 Feb 2011 accounts Annual Accounts 13 Buy now
28 May 2010 officers Appointment of director (Mrs Ann Murray) 2 Buy now
28 May 2010 officers Termination of appointment of director (Christopher How) 1 Buy now
20 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 accounts Annual Accounts 13 Buy now
28 Jan 2010 officers Termination of appointment of director (Helena Sampson) 1 Buy now
16 Sep 2009 officers Director's change of particulars / christopher how / 16/09/2009 1 Buy now
17 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 6 4 Buy now
01 Apr 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
10 Mar 2009 officers Director appointed mrs helena sampson 1 Buy now
09 Mar 2009 officers Appointment terminated director alice avis 1 Buy now
06 Mar 2009 accounts Annual Accounts 13 Buy now
12 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 3 Buy now
15 Apr 2008 annual-return Return made up to 26/03/08; full list of members 4 Buy now
07 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 3 Buy now
12 Mar 2008 officers Secretary appointed mr martyn campbell 1 Buy now
12 Mar 2008 officers Appointment terminated secretary colin grimsdell 1 Buy now
12 Mar 2008 officers Appointment terminated director colin grimsdell 1 Buy now
28 Feb 2008 accounts Annual Accounts 13 Buy now
04 Feb 2008 accounts Accounting reference date shortened from 31/08/08 to 31/05/08 1 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: sanctuary house swallowdale lane hemel hempstead hertfordshire HP2 7EA 1 Buy now
04 Feb 2008 officers New director appointed 2 Buy now
04 Feb 2008 officers New director appointed 3 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
12 Apr 2007 annual-return Return made up to 26/03/07; full list of members 3 Buy now
02 Jan 2007 accounts Annual Accounts 14 Buy now
05 Jul 2006 accounts Annual Accounts 15 Buy now
08 Jun 2006 annual-return Return made up to 26/03/06; full list of members 7 Buy now
19 Oct 2005 officers New secretary appointed;new director appointed 5 Buy now
19 Oct 2005 officers Secretary resigned 1 Buy now
14 Sep 2005 accounts Annual Accounts 16 Buy now
30 Jul 2005 incorporation Memorandum Articles 5 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 15 Buy now
22 Jul 2005 accounts Accounting reference date shortened from 31/12/05 to 31/08/05 1 Buy now
22 Jul 2005 address Registered office changed on 22/07/05 from: beechings way station road thorverton exeter devon EX5 5LX 1 Buy now
22 Jul 2005 officers New director appointed 3 Buy now
22 Jul 2005 officers New secretary appointed;new director appointed 3 Buy now
22 Jul 2005 auditors Auditors Resignation Company 1 Buy now
22 Jul 2005 officers Director resigned 1 Buy now
22 Jul 2005 officers Secretary resigned;director resigned 1 Buy now
22 Jul 2005 resolution Resolution 1 Buy now
22 Jul 2005 resolution Resolution 1 Buy now
21 Jul 2005 incorporation Memorandum Articles 9 Buy now
20 Jul 2005 capital Declaration of assistance for shares acquisition 8 Buy now
15 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2005 annual-return Return made up to 26/03/05; full list of members 7 Buy now
28 Feb 2005 accounts Annual Accounts 17 Buy now
02 Apr 2004 annual-return Return made up to 26/03/04; full list of members 7 Buy now
14 Oct 2003 accounts Annual Accounts 17 Buy now
21 May 2003 annual-return Return made up to 26/03/03; full list of members 7 Buy now
04 Nov 2002 accounts Annual Accounts 10 Buy now
05 Apr 2002 annual-return Return made up to 26/03/02; full list of members 6 Buy now
24 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Oct 2001 accounts Annual Accounts 6 Buy now
28 Jun 2001 address Registered office changed on 28/06/01 from: 3 farm close ickford aylesbury buckinghamshire HP18 9LY 1 Buy now
18 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2001 annual-return Return made up to 26/03/01; full list of members 6 Buy now
30 Nov 2000 mortgage Particulars of mortgage/charge 7 Buy now
23 Oct 2000 accounts Annual Accounts 9 Buy now
03 Apr 2000 annual-return Return made up to 26/03/00; full list of members 6 Buy now
26 Jul 1999 accounts Annual Accounts 8 Buy now
24 May 1999 annual-return Return made up to 26/03/99; full list of members 6 Buy now
18 Nov 1998 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Nov 1998 accounts Annual Accounts 4 Buy now
30 Sep 1998 officers Director resigned 1 Buy now
21 Sep 1998 officers New secretary appointed;new director appointed 2 Buy now
21 Sep 1998 officers New director appointed 2 Buy now
21 Sep 1998 address Registered office changed on 21/09/98 from: 12 floral street covent garden london WC2E 9DH 1 Buy now
21 Sep 1998 officers Director resigned 1 Buy now
21 Sep 1998 officers Secretary resigned;director resigned 1 Buy now
21 Sep 1998 officers Director resigned 1 Buy now
21 May 1998 annual-return Return made up to 26/03/98; no change of members 4 Buy now
05 Jan 1998 capital Ad 26/03/96--------- £ si 998@1 2 Buy now
05 Jan 1998 capital Nc inc already adjusted 26/03/96 1 Buy now
05 Jan 1998 resolution Resolution 1 Buy now
18 Nov 1997 resolution Resolution 1 Buy now
02 Nov 1997 accounts Annual Accounts 4 Buy now
25 Jun 1997 annual-return Return made up to 26/03/97; full list of members 8 Buy now
29 Nov 1996 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 1996 accounts Accounting reference date notified as 31/12 1 Buy now
19 Jun 1996 officers New secretary appointed 2 Buy now