SAPPHIRE PROPERTIES INVESTMENT LIMITED
Company number 07786731
- Company Overview for SAPPHIRE PROPERTIES INVESTMENT LIMITED (07786731)
- Filing history for SAPPHIRE PROPERTIES INVESTMENT LIMITED (07786731)
- People for SAPPHIRE PROPERTIES INVESTMENT LIMITED (07786731)
- Charges for SAPPHIRE PROPERTIES INVESTMENT LIMITED (07786731)
- More for SAPPHIRE PROPERTIES INVESTMENT LIMITED (07786731)
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) |
---|---|---|---|
06 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 August 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
31 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 May 2015 | AD01 | Registered office address changed from 212 Ribleton Avenue Preston PR2 6QN to 93 Walton Summit Road, Walton Summit Centre Bamber Bridge Preston PR5 8AQ on 6 May 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
13 Mar 2015 | MR01 | Registration of charge 077867310002, created on 27 February 2015 | |
13 Mar 2015 | MR01 | Registration of charge 077867310003, created on 27 February 2015 | |
13 Mar 2015 | MR01 | Registration of charge 077867310005, created on 27 February 2015 | |
13 Mar 2015 | MR01 | Registration of charge 077867310004, created on 27 February 2015 | |
13 Mar 2015 | MR01 | Registration of charge 077867310006, created on 27 February 2015 | |
13 Mar 2015 | MR01 | Registration of charge 077867310007, created on 27 February 2015 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Apr 2014 | MR01 | Registration of charge 077867310001 | |
01 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-01
|
|
19 Feb 2014 | AR01 | Annual return made up to 19 February 2014 with full list of shareholders | |
19 Feb 2014 | TM01 | Termination of appointment of Borisov Petar as a director |