SAPPHIRE COURT/COBALT QUARTER MANAGEMENT COMPANY LIMITED
Company number 07282598
- Company Overview for SAPPHIRE COURT/COBALT QUARTER MANAGEMENT COMPANY LIMITED (07282598)
- Filing history for SAPPHIRE COURT/COBALT QUARTER MANAGEMENT COMPANY LIMITED (07282598)
- People for SAPPHIRE COURT/COBALT QUARTER MANAGEMENT COMPANY LIMITED (07282598)
- More for SAPPHIRE COURT/COBALT QUARTER MANAGEMENT COMPANY LIMITED (07282598)
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 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
13 Jan 2021 | AP01 | Appointment of Mr Patrick Frederick Thomas Weekes as a director on 16 December 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
22 Oct 2020 | TM01 | Termination of appointment of Brian Raymond Heskins as a director on 20 October 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
13 Feb 2020 | AP04 | Appointment of Napier Management Services as a secretary on 19 December 2019 | |
13 Feb 2020 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 13 February 2020 | |
13 Feb 2020 | TM02 | Termination of appointment of Q1 Professional Services Limited as a secretary on 19 December 2019 | |
27 Sep 2019 | AP01 | Appointment of Mr David Riley-Cole as a director on 19 September 2019 | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 12 Sapphire Court Ocean Way Southampton Hampshire SO14 3JW England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 16 October 2018 | |
16 Oct 2018 | AP04 | Appointment of Q1 Professional Services Limited as a secretary on 16 October 2018 | |
28 Jul 2018 | TM01 | Termination of appointment of Ian Thompson as a director on 27 July 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
21 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 |