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)
09 May 2019 PSC07 Cessation of Marilyn Jean Duncan as a person with significant control on 5 November 2018
09 May 2019 PSC07 Cessation of Sidney Thomas Duncan as a person with significant control on 5 November 2018
09 May 2019 CS01 Confirmation statement made on 1 February 2019 with updates
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2019 AA Accounts for a dormant company made up to 31 January 2018
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 AD01 Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA England to Aissela 46 High Street Esher Surrey KT10 9QY on 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
31 Oct 2018 AR01 Annual return made up to 28 January 2012 with full list of shareholders
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2017
31 Oct 2018 RT01 Administrative restoration application
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
22 Nov 2016 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 110,002
11 Nov 2016 AP01 Appointment of Mr Trevor John Duncan as a director on 11 November 2016
11 Nov 2016 AD01 Registered office address changed from , C/O Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, KT23 3PB to 34 Anyards Road Cobham Surrey KT11 2LA on 11 November 2016
11 Nov 2016 TM01 Termination of appointment of Maureen Anne Caveley as a director on 11 November 2016
11 Nov 2016 TM02 Termination of appointment of Uk Company Secretaries Limited as a secretary on 11 November 2016
09 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
10 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
02 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014