- Company Overview for GS SAPPHIRE HOLDING LIMITED (08085954)
- Filing history for GS SAPPHIRE HOLDING LIMITED (08085954)
- People for GS SAPPHIRE HOLDING LIMITED (08085954)
- More for GS SAPPHIRE HOLDING LIMITED (08085954)
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) |
---|---|---|---|
13 Sep 2019 | CH03 | Secretary's details changed for Clare Charlotte Richards on 2 September 2019 | |
03 Sep 2019 | PSC05 | Change of details for Elq Investors Vii Ltd as a person with significant control on 2 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 | |
16 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Sep 2016 | AP01 | Appointment of Mr Vikramjit Singh Chima as a director on 23 September 2016 | |
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
14 Jun 2016 | TM01 | Termination of appointment of Michael Holmes as a director on 13 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
14 May 2015 | AP01 | Appointment of Mr Piers Noel Curle as a director on 13 May 2015 | |
14 May 2015 | AP01 | Appointment of Mr Jeremy Alan Wiltshire as a director on 13 May 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Sep 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
24 Sep 2013 | AP01 | Appointment of Mr Michael Holmes as a director | |
18 Jul 2013 | AR01 |
Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
19 Apr 2013 | AP03 | Appointment of Thomas Kelly as a secretary |