Advanced company searchLink opens in new window

SAPPHIRE HOMES (BIRNBECK) LTD.

Company number 05028874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2023 DS01 Application to strike the company off the register
18 Oct 2022 TM01 Termination of appointment of Ian Murray Robertson as a director on 5 September 2022
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 CS01 Confirmation statement made on 20 March 2021 with updates
22 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2022 AP01 Appointment of Mr Ian Murray Robertson as a director on 21 March 2022
21 Mar 2022 AA Micro company accounts made up to 31 January 2020
21 Mar 2022 AD01 Registered office address changed from Unit 1 Paragon Grove Surbiton KT5 8RE England to Unit 1 1 Paragon Grove Surbiton KT5 8RE on 21 March 2022
15 Mar 2022 AD01 Registered office address changed from The Stable the Creative Hub 3-6 Wadham Street Weston-Super-Mare BS23 1JY England to Unit 1 Paragon Grove Surbiton KT5 8RE on 15 March 2022
06 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2020 TM01 Termination of appointment of Ian Murray Robertson as a director on 1 November 2020
18 Jun 2020 SH02 Statement of capital on 5 November 2018
  • GBP 2
18 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares followed by the cancellation of those shares 05/11/2018
24 Apr 2020 AP01 Appointment of Mr Ian Murray Robertson as a director on 13 April 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
06 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-05
06 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to The Stable the Creative Hub 3-6 Wadham Street Weston-Super-Mare BS23 1JY on 5 March 2020
05 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
09 May 2019 CH01 Director's details changed for Mr Trevor John Duncan on 9 May 2019