THE SANCTUARY AT COVENT GARDEN LIMITED

Company Documents

DateDescription
20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRANDON LEIGH

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1922 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/02/1919 February 2019 APPLICATION FOR STRIKING-OFF

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED ANDREW BOWIE

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR JON LANG

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR SIMON PAUL PLANT

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

09/06/179 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

15/09/1515 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/09/148 September 2014 SAIL ADDRESS CREATED

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

04/09/134 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

16/10/1216 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 ALTER ARTICLES 04/07/2012

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN JOHN CAMPBELL / 19/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON HOWARD LEIGH / 19/10/2011

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR JON LANG

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANN MURRAY

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GREEN

View Document

10/09/1010 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MRS ANN MURRAY

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOW

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM PZ CUSSONS HOUSE BIRD HALL LANE STOCKPORT CHESHIRE SK3 0XN

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR HELENA SAMPSON

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MRS HELENA SAMPSON

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR ALICE AVIS

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM PZ CUSSONS HOUSE BIRD HALL LANE STOCKPORT CHESHIRE SK3 0XN

View Document

16/09/0816 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MR MARTYN CAMPBELL

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN GRIMSDELL

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY COLIN GRIMSDELL

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: SANCTUARY HOUSE SWALLOWDALE LANE, HEMEL HEMPSTEAD HERTFORDSHIRE

View Document

04/02/084 February 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/05/08

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 AUDITOR'S RESIGNATION

View Document

20/07/0520 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0520 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/06/038 June 2003 AUDITOR'S RESIGNATION

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 RETURN MADE UP TO 31/08/01; NO CHANGE OF MEMBERS

View Document

06/09/016 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/016 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 11/12 FLORAL STREET LONDON WC2

View Document

07/09/997 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/993 September 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/08/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9917 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS; AMEND

View Document

06/10/986 October 1998 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS; AMEND

View Document

11/05/9811 May 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9629 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/11/965 November 1996 COMPANY NAME CHANGED IDEALFLOW LIMITED CERTIFICATE ISSUED ON 06/11/96

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 12/03/96; CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/9522 November 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/11/95

View Document

22/11/9522 November 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 AUDITOR'S RESIGNATION

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/9528 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: 54 SOUTH MOLTON STREET LONDON W1Y 1HF

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9016 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/10/904 October 1990 NEW SECRETARY APPOINTED

View Document

04/10/904 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9010 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9010 April 1990 ALTER MEM AND ARTS 21/03/90

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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