SAPPHIRE COURT COVENTRY LIMITED

04336924
3RD FLOOR 5 WIGMORE STREET LONDON W1U 1PB W1U 1PB

Documents

Documents
Date Category Description Pages
05 Apr 2011 gazette Gazette Dissolved Voluntary 1 Buy now
21 Dec 2010 gazette Gazette Notice Voluntary 1 Buy now
08 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
13 May 2010 officers Change of particulars for director (Christopher George White) 3 Buy now
13 May 2010 officers Change of particulars for director (Mr Maurice Moses Benady) 3 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for corporate director (Trafalgar Officers Limited) 1 Buy now
09 Feb 2010 officers Change of particulars for corporate secretary (Reit(Corporate Services) Limited) 1 Buy now
05 Feb 2010 accounts Annual Accounts 5 Buy now
19 Feb 2009 annual-return Return made up to 10/12/08; full list of members 4 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB 1 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
28 Dec 2008 officers Appointment Terminated Director reit(corporate directors) LIMITED 1 Buy now
28 Dec 2008 officers Director appointed trafalgar officers LIMITED 2 Buy now
28 Dec 2008 officers Director appointed christopher george white 4 Buy now
28 Dec 2008 officers Director appointed maurice moses benady 4 Buy now
28 Dec 2008 resolution Resolution 7 Buy now
08 Dec 2008 annual-return Return made up to 10/12/07; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
31 Jan 2007 annual-return Return made up to 10/12/06; full list of members 2 Buy now
27 Jan 2007 accounts Annual Accounts 5 Buy now
03 May 2006 accounts Annual Accounts 5 Buy now
31 Jan 2006 annual-return Return made up to 10/12/05; full list of members 2 Buy now
31 Jan 2006 accounts Delivery ext'd 3 mth 31/03/05 1 Buy now
24 Jul 2005 address Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP 1 Buy now
12 Jan 2005 annual-return Return made up to 10/12/04; full list of members 6 Buy now
22 Dec 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
30 Jul 2004 officers New director appointed 4 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
30 Jul 2004 officers Secretary resigned 1 Buy now
30 Jul 2004 officers New secretary appointed 1 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
13 Jul 2004 accounts Annual Accounts 6 Buy now
21 Jun 2004 officers Secretary's particulars changed 1 Buy now
15 Mar 2004 officers Director's particulars changed 1 Buy now
07 Jan 2004 annual-return Return made up to 10/12/03; full list of members 8 Buy now
18 Dec 2003 incorporation Memorandum Articles 6 Buy now
18 Dec 2003 resolution Resolution 13 Buy now
26 Oct 2003 accounts Annual Accounts 6 Buy now
30 Dec 2002 annual-return Return made up to 10/12/02; full list of members 8 Buy now
17 Sep 2002 officers Director's particulars changed 1 Buy now
15 Apr 2002 address Registered office changed on 15/04/02 from: city place house 55 basinghall street london EC2V 5DR 1 Buy now
14 Mar 2002 officers Director resigned 1 Buy now
14 Mar 2002 officers Secretary resigned 1 Buy now
14 Mar 2002 officers Director resigned 1 Buy now
12 Mar 2002 officers New director appointed 2 Buy now
12 Mar 2002 officers New director appointed 2 Buy now
12 Mar 2002 officers New director appointed 2 Buy now
12 Mar 2002 officers New director appointed 2 Buy now
12 Mar 2002 officers New secretary appointed 2 Buy now
06 Mar 2002 mortgage Particulars of mortgage/charge 6 Buy now
06 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
22 Feb 2002 incorporation Memorandum Articles 17 Buy now
26 Jan 2002 officers Secretary resigned 1 Buy now
26 Jan 2002 officers New secretary appointed 2 Buy now
26 Jan 2002 officers New director appointed 2 Buy now
26 Jan 2002 officers Director resigned 1 Buy now
26 Jan 2002 address Registered office changed on 26/01/02 from: five chancery lane cliffords inn london EC4A 1BU 1 Buy now
17 Jan 2002 officers New director appointed 3 Buy now
13 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2001 incorporation Incorporation Company 23 Buy now