- Company Overview for SAPPHIRE HOMES (BIRNBECK) LTD. (05028874)
- Filing history for SAPPHIRE HOMES (BIRNBECK) LTD. (05028874)
- People for SAPPHIRE HOMES (BIRNBECK) LTD. (05028874)
- More for SAPPHIRE HOMES (BIRNBECK) LTD. (05028874)
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
|
|
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
|
|
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
|
|
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 |