SANCTUARY FINANCIAL LTD
Status | ACTIVE |
Company No. | 09509709 |
Category | Private Limited Company |
Incorporated | 25 Mar 2015 |
Age | 9 years, 2 months, 5 days |
Jurisdiction | Wales |
SUMMARY
SANCTUARY FINANCIAL LTD is an active private limited company with number 09509709. It was incorporated 9 years, 2 months, 5 days ago, on 25 March 2015. The company address is 5 Vanguard Way, Cardiff, CF24 5PJ, Wales.
Company Fillings
Appoint person secretary company with name date
Date: 14 May 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-04-15
Officer name: Clare Jane Giles
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2024
Action Date: 18 Feb 2024
Category: Address
Type: AD01
Old address: 15 & 16 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales
New address: 5 Vanguard Way Cardiff CF24 5PJ
Change date: 2024-02-18
Documents
Confirmation statement with no updates
Date: 18 Feb 2024
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2022
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-13
New address: 15 & 16 Neptune Court Vanguard Way Cardiff CF24 5PJ
Old address: Office 14 15 & 16 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales
Documents
Confirmation statement with updates
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Cessation of a person with significant control
Date: 13 Dec 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gavin Benjamin Kingsley
Cessation date: 2020-11-27
Documents
Termination director company with name termination date
Date: 03 Dec 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-27
Officer name: Gavin Benjamin Kingsley
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Change to a person with significant control
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gavin Benjamin Kingsley
Change date: 2020-08-19
Documents
Notification of a person with significant control
Date: 07 Aug 2020
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-05
Psc name: Shane Michael Hyland
Documents
Notification of a person with significant control
Date: 07 Aug 2020
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-05
Psc name: Gareth Edward Shears
Documents
Termination director company with name termination date
Date: 03 Aug 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Thomas Mark Baker
Termination date: 2020-05-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Thomas Mark Baker
Appointment date: 2019-03-05
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-05
Officer name: Mr Shane Michael Hyland
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Edward Shears
Appointment date: 2019-03-05
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-13
New address: Office 14 15 & 16 Neptune Court Vanguard Way Cardiff CF24 5PJ
Old address: 18 Obama Grove Rogerstone Newport South Glamorgan NP10 9NP Wales
Documents
Confirmation statement with no updates
Date: 14 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Change person director company with change date
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Benjamin Kingsley
Change date: 2017-10-27
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
New address: 18 Obama Grove Rogerstone Newport South Glamorgan NP10 9NP
Change date: 2017-10-27
Old address: 2 Park Way Rogerstone Newport South Glamorgan NP10 9NQ Wales
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2015
Action Date: 20 Sep 2015
Category: Address
Type: AD01
New address: 2 Park Way Rogerstone Newport South Glamorgan NP10 9NQ
Old address: 4 James Court St Mellons Cardiff South Glamorgan CF3 0FA Wales
Change date: 2015-09-20
Documents
Some Companies
CLEEVE HOUSE,MELKSHAM,SN12 6PG
Number: | 06711312 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA
Number: | 11936715 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHELIN HOUSE - OFFICE 104,LONDON,SW3 6RD
Number: | 05820990 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANSLER COURT MANAGEMENT COMPANY LIMITED
3 WHITEFIELD ROAD,NEW MILTON,BH25 6DE
Number: | 04835725 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KERSTEMAN QUARTER,BRISTOL,BS6 7BU
Number: | 11777708 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11963348 |
Status: | ACTIVE |
Category: | Private Limited Company |