- Company Overview for SAPPHIRE HOTEL COLLECTION LTD (11637674)
- Filing history for SAPPHIRE HOTEL COLLECTION LTD (11637674)
- People for SAPPHIRE HOTEL COLLECTION LTD (11637674)
- Charges for SAPPHIRE HOTEL COLLECTION LTD (11637674)
- More for SAPPHIRE HOTEL COLLECTION LTD (11637674)
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) |
---|---|---|---|
20 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
06 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with updates | |
23 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
30 Jun 2023 | MR04 | Satisfaction of charge 116376740001 in full | |
28 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
30 Dec 2021 | MR01 | Registration of charge 116376740002, created on 20 December 2021 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
05 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
13 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
22 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 May 2020 | CH01 | Director's details changed for Ms Noreen Rabani on 22 May 2020 | |
22 May 2020 | PSC04 | Change of details for Ms Noreen Rabani as a person with significant control on 22 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Ms Noreen Rabani on 14 May 2020 | |
14 May 2020 | PSC04 | Change of details for Ms Noreen Rabani as a person with significant control on 14 May 2020 | |
15 Nov 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
01 Oct 2019 | AD01 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom to Hollin Hall Hotel Jackson Lane Bollington Macclesfield Cheshire SK10 5BG on 1 October 2019 | |
25 Jul 2019 | MR01 | Registration of charge 116376740001, created on 25 July 2019 | |
23 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-23
|