SAPHIRE HOMES LIMITED

06339520
SOUTH POINT HOUSE 321 CHASE ROAD SOUTHGATE LONDON N14 6JT

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2024 accounts Annual Accounts 9 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 accounts Annual Accounts 9 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 accounts Annual Accounts 9 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 9 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 8 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2019 mortgage Registration of a charge 39 Buy now
05 Jul 2019 mortgage Registration of a charge 7 Buy now
05 Jul 2019 mortgage Registration of a charge 7 Buy now
10 Apr 2019 accounts Annual Accounts 9 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 12 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2017 accounts Annual Accounts 8 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 accounts Annual Accounts 8 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
28 May 2015 accounts Annual Accounts 8 Buy now
20 Aug 2014 annual-return Annual Return 4 Buy now
20 Aug 2014 officers Change of particulars for director (Mr Prodromos Adamou) 2 Buy now
20 Aug 2014 officers Change of particulars for secretary (Mr Prodromos Adamou) 1 Buy now
20 Aug 2014 officers Change of particulars for director (Mr Christos Stylianou) 2 Buy now
30 May 2014 accounts Annual Accounts 8 Buy now
12 Aug 2013 annual-return Annual Return 5 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2013 mortgage Registration of a charge 48 Buy now
02 Jul 2013 mortgage Registration of a charge 24 Buy now
02 Jul 2013 mortgage Registration of a charge 42 Buy now
06 Jun 2013 accounts Annual Accounts 7 Buy now
07 Nov 2012 annual-return Annual Return 6 Buy now
24 Jul 2012 accounts Annual Accounts 7 Buy now
25 Jun 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
20 Oct 2011 annual-return Annual Return 7 Buy now
31 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
24 Aug 2011 accounts Annual Accounts 6 Buy now
15 Jun 2011 officers Termination of appointment of director (Vasos Vasiliou) 1 Buy now
15 Jun 2011 officers Termination of appointment of director (Michael Rourke) 1 Buy now
13 Aug 2010 annual-return Annual Return 8 Buy now
01 Jul 2010 accounts Annual Accounts 6 Buy now
24 Sep 2009 annual-return Return made up to 10/08/09; full list of members 5 Buy now
24 Sep 2009 address Location of debenture register 1 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from south point house 321 chase road southgate london N14 6JT 1 Buy now
24 Sep 2009 address Location of register of members 1 Buy now
29 Jun 2009 accounts Annual Accounts 5 Buy now
04 Nov 2008 annual-return Return made up to 10/08/08; full list of members 5 Buy now
01 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
03 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Sep 2007 address Registered office changed on 24/09/07 from: southpoint house 321 chase road london N14 6JT 1 Buy now
24 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
24 Sep 2007 officers New director appointed 2 Buy now
24 Sep 2007 officers New director appointed 2 Buy now
24 Sep 2007 officers New director appointed 2 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: 110 station road north chingford london E4 6AB 1 Buy now
13 Aug 2007 capital £ nc 1000/10000 10/08/07 2 Buy now
13 Aug 2007 address Registered office changed on 13/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
13 Aug 2007 officers Secretary resigned 1 Buy now
10 Aug 2007 incorporation Incorporation Company 14 Buy now