SANCTUARY STUDENT HOMES LIMITED

05025230
SANCTUARY HOUSE CHAMBER COURT CASTLE STREET WORCESTER WR1 3ZQ

Documents

Documents
Date Category Description Pages
01 Mar 2024 officers Appointment of director (Mrs Nicole Seymour) 2 Buy now
01 Mar 2024 officers Termination of appointment of director (Hilary Gardner) 1 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2024 accounts Annual Accounts 28 Buy now
08 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 28 Buy now
27 May 2022 officers Appointment of director (Mrs Sarah Ann Clarke-Kuehn) 2 Buy now
27 May 2022 officers Termination of appointment of director (Simon Barnett Clark) 1 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 officers Appointment of director (Mr Samuel Henry Mcmillan) 2 Buy now
22 Sep 2021 officers Termination of appointment of director (Alan Findlay West) 1 Buy now
13 Sep 2021 accounts Annual Accounts 28 Buy now
30 Apr 2021 officers Change of particulars for director (Mr Alan Findlay West) 2 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 officers Change of particulars for director (Mr Alan Findlay West) 2 Buy now
18 Nov 2020 accounts Annual Accounts 25 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 27 Buy now
27 Sep 2019 officers Appointment of director (Mr Edward Henry Lunt) 2 Buy now
27 Sep 2019 officers Termination of appointment of director (Anthony Neil King) 1 Buy now
28 Jun 2019 officers Change of particulars for director (Mr Simon Barnett Clark) 2 Buy now
01 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 accounts Annual Accounts 25 Buy now
13 Jul 2018 officers Second Filing Of Secretary Appointment With Name 6 Buy now
13 Jul 2018 officers Second Filing Of Secretary Termination With Name 5 Buy now
29 May 2018 officers Termination of appointment of secretary (Craig Jon Moule) 2 Buy now
29 May 2018 officers Appointment of secretary (Mrs Nicole Seymour) 3 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 officers Termination of appointment of secretary (Sophie Atkinson) 1 Buy now
28 Nov 2017 officers Appointment of secretary (Mr Craig Jon Moule) 2 Buy now
23 Nov 2017 accounts Annual Accounts 25 Buy now
19 Sep 2017 officers Change of particulars for director (Mr Craig Jon Moule) 2 Buy now
13 Feb 2017 officers Change of particulars for director (Mr Simon Barnett Clark) 2 Buy now
06 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2016 officers Termination of appointment of director (Nathan Lee Warren) 1 Buy now
23 Nov 2016 officers Appointment of director (Mr Simon Barnett Clark) 2 Buy now
18 Nov 2016 accounts Annual Accounts 24 Buy now
10 Nov 2016 resolution Resolution 20 Buy now
26 Sep 2016 officers Termination of appointment of director (Ian Jeffrey Mcdermott) 1 Buy now
26 Sep 2016 officers Appointment of director (Mr Anthony Neil King) 2 Buy now
03 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2016 annual-return Annual Return 4 Buy now
17 Aug 2015 accounts Annual Accounts 20 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
28 Oct 2014 auditors Auditors Resignation Company 3 Buy now
17 Sep 2014 accounts Annual Accounts 21 Buy now
11 Jul 2014 officers Termination of appointment of secretary (Craig Moule) 1 Buy now
11 Jul 2014 officers Appointment of secretary (Ms Sophie Atkinson) 2 Buy now
05 Mar 2014 officers Change of particulars for director (Mr Craig Jon Moule) 2 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Nov 2013 accounts Annual Accounts 22 Buy now
07 Nov 2013 mortgage Registration of a charge 25 Buy now
18 Oct 2013 officers Appointment of director (Mr Craig Jon Moule) 2 Buy now
18 Oct 2013 officers Appointment of director (Mr Ian Jeffrey Mcdermott) 2 Buy now
18 Oct 2013 officers Appointment of director (Mr Nathan Lee Warren) 2 Buy now
27 Sep 2013 officers Termination of appointment of director (Peter Williams) 1 Buy now
27 Sep 2013 officers Termination of appointment of director (Anthony King) 1 Buy now
27 Sep 2013 officers Termination of appointment of director (Simon Clark) 1 Buy now
17 Jun 2013 incorporation Memorandum Articles 21 Buy now
17 Jun 2013 resolution Resolution 2 Buy now
07 Jun 2013 officers Appointment of director (Mrs Hilary Gardner) 2 Buy now
14 May 2013 auditors Auditors Resignation Company 2 Buy now
29 Apr 2013 auditors Auditors Resignation Company 1 Buy now
17 Apr 2013 accounts Amended Accounts 24 Buy now
11 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
10 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2013 resolution Resolution 24 Buy now
08 Apr 2013 accounts Annual Accounts 24 Buy now
04 Apr 2013 officers Appointment of director (Mr Alan Findlay West) 2 Buy now
04 Apr 2013 officers Appointment of director (Mr Peter John Williams) 2 Buy now
04 Apr 2013 officers Appointment of secretary (Mr Craig Jon Moule) 1 Buy now
04 Apr 2013 officers Appointment of director (Mr Anthony Neil King) 2 Buy now
04 Apr 2013 officers Appointment of director (Mr Simon Barnett Clark) 2 Buy now
28 Mar 2013 officers Termination of appointment of secretary (Susan Bramley) 1 Buy now
27 Mar 2013 officers Appointment of secretary (Mrs Susan Carolyn Bramley) 1 Buy now
27 Mar 2013 officers Termination of appointment of director (Samuel Mcmillan) 1 Buy now
27 Mar 2013 officers Termination of appointment of director (Martin Carey) 1 Buy now
27 Mar 2013 officers Termination of appointment of secretary (Susan Bramley) 1 Buy now
27 Mar 2013 officers Termination of appointment of director (Sarah Claughton) 1 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 officers Appointment of director (Mr Martin Laurence Carey) 2 Buy now
27 Nov 2012 officers Termination of appointment of director (Ian Short) 1 Buy now
27 Nov 2012 officers Termination of appointment of director (Simon Walker) 1 Buy now
27 Nov 2012 officers Termination of appointment of director (Martin Samy) 1 Buy now
27 Nov 2012 officers Termination of appointment of director (Michael Griffiths) 1 Buy now
06 Jul 2012 officers Termination of appointment of director (Pamela Welford) 1 Buy now
26 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
08 May 2012 officers Termination of appointment of director (Ian Thompson) 1 Buy now
07 Feb 2012 annual-return Annual Return 9 Buy now
01 Dec 2011 officers Appointment of secretary (Mrs Susan Bramley) 1 Buy now
30 Nov 2011 officers Termination of appointment of director (Geoffrey Redhead) 1 Buy now
30 Nov 2011 officers Termination of appointment of secretary (Susan Neill) 1 Buy now