Advanced company searchLink opens in new window

SAMPHIRE BLUE LIMITED

Company number 05814632

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)
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
10 Jan 2011 TM02 Termination of appointment of Edward Mcmullan as a secretary
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 300
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AP01 Appointment of Mr Edward Brownlow Mcmullan as a director
21 May 2010 CH01 Director's details changed for Mr Simon Lavers on 17 May 2010
21 May 2010 AD01 Registered office address changed from 16 Acfold Road London London SW6 2AL United Kingdom on 21 May 2010
17 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
17 May 2010 AD01 Registered office address changed from 3 Mandeville Courtyard Warriner Gardens London SW11 4NB on 17 May 2010
17 May 2010 CH01 Director's details changed for Mr Simon Lavers on 12 May 2010
08 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Sep 2009 288b Appointment terminate, director annabelle clare mcmullan logged form
08 Sep 2009 88(2) Ad 25/06/09\gbp si 200@1=200\gbp ic 1/201\
08 Sep 2009 123 Nc inc already adjusted 25/06/09
08 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Sep 2009 288b Appointment terminated director annabelle mcmullan
01 Jul 2009 CERTNM Company name changed hartnup residential LIMITED\certificate issued on 07/07/09
12 May 2009 363a Return made up to 12/05/09; full list of members
31 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
15 May 2008 363a Return made up to 12/05/08; full list of members
28 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
28 Jan 2008 225 Accounting reference date shortened from 31/05/07 to 31/03/07
05 Dec 2007 287 Registered office changed on 05/12/07 from: summerhill, 86 hopton lane mirfield west yorks WF14 8JS
09 Nov 2007 363s Return made up to 12/05/07; full list of members