SAPPHIRE COURT FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 07645139 |
Category | Private Limited Company |
Incorporated | 24 May 2011 |
Age | 12 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SAPPHIRE COURT FREEHOLD LIMITED is an active private limited company with number 07645139. It was incorporated 12 years, 11 months, 8 days ago, on 24 May 2011. The company address is Kfh House Kfh House, London, SW19 7QA, England.
Company Fillings
Appoint person director company with name date
Date: 17 Aug 2023
Action Date: 04 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-04
Officer name: Mr James Richard Campbell Cooksey
Documents
Termination director company with name termination date
Date: 17 Aug 2023
Action Date: 04 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-04
Officer name: Nicholas Maxwell Howard
Documents
Capital allotment shares
Date: 10 Aug 2023
Action Date: 19 Jul 2019
Category: Capital
Type: SH01
Capital : 108,889.25 GBP
Date: 2019-07-19
Documents
Capital allotment shares
Date: 10 Aug 2023
Action Date: 19 Jul 2019
Category: Capital
Type: SH01
Capital : 108,889.25 GBP
Date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Termination secretary company with name termination date
Date: 26 May 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Page Registrars Ltd
Termination date: 2022-04-08
Documents
Appoint corporate secretary company with name date
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kinleigh Limited
Appointment date: 2022-04-08
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Address
Type: AD01
Old address: Page Registrars Ltd Hyde House the Hyde London NW9 6LH England
Change date: 2022-04-08
New address: Kfh House 5 Compton Road London SW19 7QA
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2021
Action Date: 28 Dec 2021
Category: Address
Type: AD01
New address: Page Registrars Ltd Hyde House the Hyde London NW9 6LH
Old address: 8th Floor Hyde House the Hyde London NW9 6LH
Change date: 2021-12-28
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-12
Officer name: Pui Ki Chan
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-29
Officer name: Miss Pui Ki Chan
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-09
Officer name: Mr Nicholas Maxwell Howard
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-04
Officer name: Dr David Lloyd Scott
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus William Thomas
Termination date: 2018-10-04
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Maxwell Howard
Termination date: 2018-10-04
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Change person director company with change date
Date: 08 Jul 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Maxwell Howard
Change date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Resolution
Date: 11 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type dormant
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 10 Jan 2014
Action Date: 10 Jan 2014
Category: Address
Type: AD01
Old address: First Floor Offices 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA United Kingdom
Change date: 2014-01-10
Documents
Appoint corporate secretary company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Page Registrars Ltd
Documents
Termination secretary company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Wells
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Maxwell Howard
Documents
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus William Thomas
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Fountain
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leopold Anthony Dale
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Grace
Documents
Gazette filings brought up to date
Date: 19 Sep 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Appoint person director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Denise Fountain
Documents
Some Companies
AUTUMN LEAVES, HIGH STREET,DIDCOT,OX11 9JE
Number: | 05703203 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 QUEEN STREET,,WA12 9AZ
Number: | 06331784 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOK COURT, BLAKENEY ROAD,KENT,BR3 1HG
Number: | 05997055 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MAYBURY GARDENS,LONDON,NW10 2LY
Number: | 08588741 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 BRANSTON STREET,BIRMINGHAM,B18 6BG
Number: | 11171839 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O STUART LYNN ASSOCIATES,LISBURN,BT27 4XD
Number: | NI632186 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |