SAPPHIRE COURT FREEHOLD LIMITED

Kfh House Kfh House, London, SW19 7QA, England
StatusACTIVE
Company No.07645139
CategoryPrivate Limited Company
Incorporated24 May 2011
Age12 years, 11 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Page Registrars Ltd

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Wells

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Maxwell Howard

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus William Thomas

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Fountain

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leopold Anthony Dale

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Grace

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 18 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Fountain

Documents

View document PDF

Incorporation company

Date: 24 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENT SYSTEMS LIMITED

AUTUMN LEAVES, HIGH STREET,DIDCOT,OX11 9JE

Number:05703203
Status:ACTIVE
Category:Private Limited Company

FLORIST SUPPLIES UK LIMITED

34 QUEEN STREET,,WA12 9AZ

Number:06331784
Status:ACTIVE
Category:Private Limited Company

JASH (WALSALL) LIMITED

1 BROOK COURT, BLAKENEY ROAD,KENT,BR3 1HG

Number:05997055
Status:ACTIVE
Category:Private Limited Company

KDM CONSULTING LTD

12 MAYBURY GARDENS,LONDON,NW10 2LY

Number:08588741
Status:ACTIVE
Category:Private Limited Company

MURFYS PROJECTS LTD

99 BRANSTON STREET,BIRMINGHAM,B18 6BG

Number:11171839
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIRO HEALTH SUPPLEMENTS LTD

C/O STUART LYNN ASSOCIATES,LISBURN,BT27 4XD

Number:NI632186
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source