SAPPHIRE COURT (NOMINEES) LIMITED

04377109
4TH FLOOR, 30 MARKET PLACE LONDON ENGLAND W1W 8AP

Documents

Documents
Date Category Description Pages
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 accounts Annual Accounts 3 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2022 accounts Annual Accounts 3 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 2 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 3 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2020 mortgage Statement of satisfaction of a charge 2 Buy now
26 Nov 2019 accounts Annual Accounts 2 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2018 accounts Annual Accounts 5 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 5 Buy now
26 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2017 officers Appointment of corporate director (Noe Group (Corporate Services) Limited) 2 Buy now
30 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2017 officers Termination of appointment of secretary (F & C Reit (Corporate Services) Limited) 1 Buy now
21 Mar 2017 accounts Annual Accounts 5 Buy now
21 Mar 2017 accounts Change Account Reference Date Company Current Shortened 2 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
03 May 2016 officers Termination of appointment of director (Christopher George White) 2 Buy now
17 Mar 2016 accounts Annual Accounts 6 Buy now
09 Mar 2016 annual-return Annual Return 6 Buy now
30 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
05 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
25 Feb 2014 annual-return Annual Return 7 Buy now
03 Feb 2014 officers Termination of appointment of director (Trafalgar Officers Limited) 2 Buy now
27 Dec 2013 accounts Annual Accounts 6 Buy now
15 Mar 2013 annual-return Annual Return 6 Buy now
07 Jan 2013 accounts Annual Accounts 6 Buy now
05 Apr 2012 annual-return Annual Return 6 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
24 Mar 2011 accounts Annual Accounts 5 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 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
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for corporate director (Trafalgar Officers Limited) 1 Buy now
10 Mar 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 Mar 2009 annual-return Return made up to 19/02/09; 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 resolution Resolution 1 Buy now
28 Dec 2008 resolution Resolution 1 Buy now
28 Dec 2008 resolution Resolution 1 Buy now
28 Dec 2008 resolution Resolution 4 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
09 Dec 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
07 Dec 2007 annual-return Return made up to 19/02/07; 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
04 Apr 2006 annual-return Return made up to 19/02/06; 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 HOUSE30 high street rickmansworth hertfordshire WD3 1EP 1 Buy now
12 Apr 2005 annual-return Return made up to 19/02/05; 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 Secretary resigned 1 Buy now
30 Jul 2004 officers Director 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
17 Mar 2004 annual-return Return made up to 19/02/04; full list of members 8 Buy now
15 Mar 2004 officers Director's particulars changed 1 Buy now
18 Dec 2003 incorporation Memorandum Articles 6 Buy now
18 Dec 2003 resolution Resolution 13 Buy now
31 Oct 2003 accounts Annual Accounts 6 Buy now
31 Oct 2003 accounts Accounting reference date shortened from 28/02/03 to 31/12/02 1 Buy now
21 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
13 Mar 2003 annual-return Return made up to 19/02/03; full list of members 8 Buy now
22 Nov 2002 address Registered office changed on 22/11/02 from: 190 strand london WC2R 1JN 1 Buy now
17 Sep 2002 officers Director's particulars changed 1 Buy now
06 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
06 Mar 2002 mortgage Particulars of mortgage/charge 6 Buy now
26 Feb 2002 officers New secretary appointed 2 Buy now
26 Feb 2002 officers New director appointed 2 Buy now
26 Feb 2002 officers New director appointed 2 Buy now
26 Feb 2002 officers New director appointed 2 Buy now
26 Feb 2002 officers New director appointed 2 Buy now
26 Feb 2002 officers Secretary resigned 1 Buy now
26 Feb 2002 officers Director resigned 1 Buy now
19 Feb 2002 incorporation Incorporation Company 20 Buy now