SANCTUARY HOLDCO LIMITED



Company Documents

DateDescription
30/01/2430 January 2024 New

View Document

30/01/2430 January 2024 NewResolutions

View Document

30/01/2430 January 2024 NewResolutions

View Document

30/01/2430 January 2024 NewStatement of capital on 2024-01-30

View Document

30/01/2430 January 2024 New

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

29/06/2329 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

11/10/2211 October 2022 Termination of appointment of Ian Theodorus Jacob as a director on 2022-10-06

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

20/05/2220 May 2022 Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16

View Document

12/05/2212 May 2022 Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY England to One Creechurch Place London EC3A 5AF on 2022-05-12

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document



13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR KEITH RAYMOND WOOLLGAR

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARTON

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM FIRST FLOOR 36-38 BOTOLPH LANE LONDON EC3R 8DE

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR CLIVE EDWARDS

View Document

15/10/1515 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/10/142 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/09/1320 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/05/1331 May 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/08/1213 August 2012 18/07/12 STATEMENT OF CAPITAL GBP 900.00

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company