Advanced company searchLink opens in new window

SAPPHIRE PROPERTY MANAGEMENT LTD

Company number 07349522

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)
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
18 Aug 2017 PSC07 Cessation of Jeff Jeff Steggles as a person with significant control on 18 August 2017
18 Aug 2017 PSC07 Cessation of Melanie Cooper as a person with significant control on 18 August 2017
18 Aug 2017 PSC07 Cessation of Melanie Cooper as a person with significant control on 18 August 2017
18 Aug 2017 PSC07 Cessation of Gary Cooper as a person with significant control on 18 August 2017
04 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
03 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Oct 2014 AD01 Registered office address changed from Suite 2 the Coach House 49 East Street Colchester Essex CO1 2TG to Sapphire House Whitehall Road Colchester CO2 8YU on 6 October 2014
12 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
10 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
28 May 2012 AP01 Appointment of Mrs Melanie Cooper as a director
22 May 2012 AA Total exemption small company accounts made up to 31 August 2011
25 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
10 Aug 2011 AD01 Registered office address changed from Whites Hill Farm Whites Hill Coggeshall Essex CO6 1NZ on 10 August 2011
30 Nov 2010 AP01 Appointment of Mr Gary Cooper as a director
18 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted