HILL SAPPHIRE DEVELOPMENTS LIMITED
Company number 06168320
- Company Overview for HILL SAPPHIRE DEVELOPMENTS LIMITED (06168320)
- Filing history for HILL SAPPHIRE DEVELOPMENTS LIMITED (06168320)
- People for HILL SAPPHIRE DEVELOPMENTS LIMITED (06168320)
- Insolvency for HILL SAPPHIRE DEVELOPMENTS LIMITED (06168320)
- More for HILL SAPPHIRE DEVELOPMENTS LIMITED (06168320)
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
|
|
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 |