Advanced company searchLink opens in new window

SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED

Company number 00861751

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2020 DS01 Application to strike the company off the register
12 Oct 2020 TM02 Termination of appointment of Kate Elizabeth Minion as a secretary on 31 July 2020
22 Sep 2020 AD01 Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS to C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ on 22 September 2020
09 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 October 2019
23 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
23 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
11 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
04 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
06 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
06 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
20 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Nov 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 6,905,093
03 Jun 2015 AD01 Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 3 June 2015
06 May 2015 CH01 Director's details changed for Mr Antony John Walters on 27 March 2015
11 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
24 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 6,905,093
24 Sep 2014 CH01 Director's details changed for Jonathan Holmes on 8 June 2014
05 Aug 2014 AP01 Appointment of Mr James Andrew John Hathaway as a director on 1 July 2014
05 Aug 2014 TM01 Termination of appointment of Richard Darch as a director on 30 June 2014
11 Feb 2014 AA Total exemption full accounts made up to 30 April 2013