SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED
Company number 06860971
- Company Overview for SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED (06860971)
- Filing history for SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED (06860971)
- People for SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED (06860971)
- More for SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED (06860971)
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) |
---|---|---|---|
05 Oct 2012 | AP01 | Appointment of Mr Laurence Yolande Giard as a director | |
10 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
23 Mar 2012 | AP01 | Appointment of Mr Alan Michael Holland as a director | |
23 Mar 2012 | TM01 | Termination of appointment of David Bridges as a director | |
04 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 14 June 2010
|
|
04 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 14 June 2011
|
|
29 Dec 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 | |
28 Dec 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of Vanessa Simms as a director | |
09 Sep 2011 | CH01 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 | |
09 Sep 2011 | CH01 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Mr Philip Anthony Redding on 4 August 2011 | |
12 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Jun 2011 | AR01 |
Annual return made up to 31 May 2011 with full list of shareholders
|
|
24 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
14 Dec 2010 | CH01 | Director's details changed for Vanessa Kate Simms on 14 December 2010 | |
10 Dec 2010 | AP01 | Appointment of Mr Simon Andrew Carlyon as a director | |
05 Nov 2010 | CH01 | Director's details changed for Vanessa Kate Simms on 31 August 2010 | |
29 Jul 2010 | CH03 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 | |
02 Jul 2010 | AD01 | Registered office address changed from , 234 Bath Road, Slough, SL1 4EE on 2 July 2010 | |
21 Jun 2010 | AR01 |
Annual return made up to 31 May 2010 with full list of shareholders
|
|
09 Jun 2010 | AP01 | Appointment of Vanessa Kate Simms as a director | |
27 May 2010 | AP01 | Appointment of Mr David Crawford Bridges as a director | |
17 Mar 2010 | SH08 | Change of share class name or designation |