Advanced company searchLink opens in new window

SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED

Company number 06860971

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)
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
  • GBP 21
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 21
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
  • ANNOTATION A second filed AR01 was registered on 28/12/2011
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
  • ANNOTATION A second filed AR01 was registered on 29/12/2011
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