THE SANCTUARY LICENSING LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY 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 SAIL ADDRESS CREATED

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

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY 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

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY 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

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY 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 APPOINTMENT TERMINATED, DIRECTOR ANN MURRAY

View Document

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

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

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 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOW

View Document

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

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 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY 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 1

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

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 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: SANCTUARY HOUSE SWALLOWDALE LANE, HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EA

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY 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

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

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

22/07/0522 July 2005 DIRECTOR RESIGNED

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;NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY 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

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

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

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

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

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

View Document

06/08/016 August 2001 COMPANY NAME CHANGED THE SANCTUARY MANAGEMENT AND CON SULTING LIMITED CERTIFICATE ISSUED ON 06/08/01

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

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: 12 FLORAL STREET LONDON WC2E 9DH

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

17/03/9917 March 1999 COMPANY NAME CHANGED THE SANCTUARY CONSULTING LIMITED CERTIFICATE ISSUED ON 18/03/99

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

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

View Document

16/11/9816 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/11/983 November 1998 COMPANY NAME CHANGED INSPA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 04/11/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS; AMEND

View Document

16/03/9816 March 1998 � NC 100/1000 26/11/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 NC INC ALREADY ADJUSTED 26/11/97

View Document

13/06/9713 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/08/9627 August 1996 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