SAPPHIRE COURT FREEHOLD LIMITED

07645139
KFH HOUSE 5 COMPTON ROAD LONDON ENGLAND SW19 7QA

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 6 Buy now
29 May 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Aug 2023 officers Appointment of director (Mr James Richard Campbell Cooksey) 2 Buy now
17 Aug 2023 officers Termination of appointment of director (Nicholas Maxwell Howard) 1 Buy now
10 Aug 2023 capital Return of Allotment of shares 3 Buy now
10 Aug 2023 capital Return of Allotment of shares 3 Buy now
21 Jul 2023 accounts Annual Accounts 6 Buy now
31 May 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Sep 2022 accounts Annual Accounts 6 Buy now
31 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2022 officers Termination of appointment of secretary (Page Registrars Ltd) 1 Buy now
08 Apr 2022 officers Appointment of corporate secretary (Kinleigh Limited) 2 Buy now
08 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2022 accounts Annual Accounts 6 Buy now
28 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 6 Buy now
12 Oct 2020 officers Termination of appointment of director (Pui Ki Chan) 1 Buy now
05 Oct 2020 officers Appointment of director (Miss Pui Ki Chan) 2 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 11 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 accounts Annual Accounts 10 Buy now
09 Oct 2018 officers Appointment of director (Mr Nicholas Maxwell Howard) 2 Buy now
04 Oct 2018 officers Appointment of director (Dr David Lloyd Scott) 2 Buy now
04 Oct 2018 officers Termination of appointment of director (Marcus William Thomas) 1 Buy now
04 Oct 2018 officers Termination of appointment of director (Nicholas Maxwell Howard) 1 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 accounts Annual Accounts 11 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Mar 2017 accounts Annual Accounts 5 Buy now
08 Jul 2016 annual-return Annual Return 9 Buy now
08 Jul 2016 officers Change of particulars for director (Mr Nicholas Maxwell Howard) 2 Buy now
08 Mar 2016 accounts Annual Accounts 5 Buy now
15 Jul 2015 annual-return Annual Return 6 Buy now
16 Apr 2015 accounts Annual Accounts 5 Buy now
11 Sep 2014 resolution Resolution 37 Buy now
16 Jul 2014 annual-return Annual Return 6 Buy now
25 Feb 2014 accounts Annual Accounts 2 Buy now
10 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Oct 2013 officers Appointment of corporate secretary (Page Registrars Ltd) 2 Buy now
22 Oct 2013 officers Termination of appointment of secretary (John Wells) 1 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
22 Jul 2013 officers Appointment of director (Mr Nicholas Maxwell Howard) 2 Buy now
22 Jul 2013 officers Appointment of director (Mr Marcus William Thomas) 2 Buy now
04 Jul 2013 officers Termination of appointment of director (Denise Fountain) 1 Buy now
04 Jul 2013 officers Appointment of director (Mr Leopold Anthony Dale) 2 Buy now
04 Jul 2013 officers Termination of appointment of director (Kim Grace) 1 Buy now
19 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
17 Sep 2012 accounts Annual Accounts 2 Buy now
17 Sep 2012 annual-return Annual Return 5 Buy now
28 Jun 2011 officers Appointment of director (Denise Fountain) 2 Buy now
24 May 2011 incorporation Incorporation Company 23 Buy now