SAPPHIRECLOVER LTD
Status | ACTIVE |
Company No. | 11822916 |
Category | Private Limited Company |
Incorporated | 12 Feb 2019 |
Age | 5 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SAPPHIRECLOVER LTD is an active private limited company with number 11822916. It was incorporated 5 years, 3 months, 18 days ago, on 12 February 2019. The company address is Office 6, Banbury House Office 6, Banbury House, Pershore, WR10 1BJ, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 08 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom
New address: Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ
Change date: 2023-06-14
Documents
Gazette filings brought up to date
Date: 01 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Gazette filings brought up to date
Date: 18 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2022
Action Date: 22 Jan 2022
Category: Address
Type: AD01
Old address: Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF
New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
Change date: 2022-01-22
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Caroline Ann Scott
Cessation date: 2019-02-28
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-28
Psc name: Claire De Mae Asperga
Documents
Notification of a person with significant control
Date: 10 Sep 2021
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mary Ann Hombre
Notification date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 27 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Notification of a person with significant control
Date: 09 May 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire De Mae Asperga
Notification date: 2019-02-28
Documents
Change account reference date company current extended
Date: 28 Mar 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-04-05
Documents
Termination director company with name termination date
Date: 19 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Caroline Ann Scott
Documents
Appoint person director company with name date
Date: 18 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-28
Officer name: Ms Mary Ann Hombre
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-06
New address: Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF
Old address: 22 Redwood Close Desborough Kettering NN14 2TF United Kingdom
Documents
Some Companies
UNITS 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 09048706 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 KINGSTON LANE,WARMINSTER,BA12 7HL
Number: | 10481654 |
Status: | ACTIVE |
Category: | Private Limited Company |
LHW TRAINING & CONSULTANCY SERVICES LTD
8-10 HIGH STREET,HEANOR,DE75 7EX
Number: | 11420126 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 SOUTHFIELD,HESSLE,HU13 0ET
Number: | 10661880 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYE BANK GRANGE,WEM,SY4 5QX
Number: | 11704994 |
Status: | ACTIVE |
Category: | Private Limited Company |
THANDICARES SUPPORTED LIVING LTD
43 FAR PASTURE,PETERBOROUGH,PE4 5AZ
Number: | 11854231 |
Status: | ACTIVE |
Category: | Private Limited Company |