- Company Overview for SAPPHIRE (HIGH WYCOMBE) NOMINEE LIMITED (04299752)
- Filing history for SAPPHIRE (HIGH WYCOMBE) NOMINEE LIMITED (04299752)
- People for SAPPHIRE (HIGH WYCOMBE) NOMINEE LIMITED (04299752)
- Charges for SAPPHIRE (HIGH WYCOMBE) NOMINEE LIMITED (04299752)
- More for SAPPHIRE (HIGH WYCOMBE) NOMINEE LIMITED (04299752)
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) |
---|---|---|---|
15 Feb 2011 | AD02 | Register inspection address has been changed | |
15 Feb 2011 | TM02 | Termination of appointment of E L Services Limited as a secretary | |
15 Feb 2011 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR on 15 February 2011 | |
15 Feb 2011 | AP03 | Appointment of Ms Megan Joy Langridge as a secretary | |
15 Feb 2011 | TM01 | Termination of appointment of Ross Mcdiven as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Alan Peach as a director | |
12 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 May 2010 | CH01 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 | |
16 Jan 2010 | CH01 | Director's details changed for Alan John Peach on 11 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 | |
13 Nov 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
29 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
23 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
19 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
19 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
03 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Oct 2008 | 363a | Return made up to 05/10/08; full list of members | |
09 Jun 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
15 Oct 2007 | 363a | Return made up to 05/10/07; full list of members | |
01 Oct 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
28 Jun 2007 | 395 | Particulars of mortgage/charge |