Advanced company searchLink opens in new window

HILL SAPPHIRE DEVELOPMENTS LIMITED

Company number 06168320

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)
19 Sep 2024 AD02 Register inspection address has been changed to C/O Time Investments 6th Floor 338 Euston Road London NW1 3BG
16 Sep 2024 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 16 September 2024
16 Sep 2024 LIQ01 Declaration of solvency
16 Sep 2024 600 Appointment of a voluntary liquidator
16 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-08-29
02 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
14 Jun 2024 AP01 Appointment of Mr Edward William Mole as a director on 14 June 2024
14 Jun 2024 TM01 Termination of appointment of Roger Skeldon as a director on 14 June 2024
14 Jun 2024 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 14 June 2024
21 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
17 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
28 Feb 2023 PSC04 Change of details for Mrs Sybil Margaret Hill as a person with significant control on 27 February 2023
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
24 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
09 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
27 Nov 2020 TM01 Termination of appointment of Gordon Forbes Clements as a director on 22 October 2020
26 Nov 2020 TM01 Termination of appointment of Nigel Terry Fee as a director on 22 October 2020
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
27 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
13 May 2019 CS01 Confirmation statement made on 19 March 2019 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017