Advanced company searchLink opens in new window

SAPPHIRE PROPERTIES (2016) LIMITED

Company number 09461514

Filter by category

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)
25 Apr 2024 CH04 Secretary's details changed for Crestbridge Uk Limited on 12 April 2024
11 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
22 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
22 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of directors conduct 11/12/2023
21 Dec 2023 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2021
21 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
21 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
21 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
20 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 CH01 Director's details changed for Mr Bruce Layland Walker on 2 August 2022
05 Aug 2022 AD03 Register(s) moved to registered inspection location 8 Sackville Street London W1S 3DG
04 Aug 2022 AD02 Register inspection address has been changed to 8 Sackville Street London W1S 3DG
01 Jul 2022 AD01 Registered office address changed from 77-79 New Cavendish Street London W1W 6XB England to 13 Hanover Square London W1S 1HN on 1 July 2022
02 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
26 Jan 2022 AP01 Appointment of Mr Bruce Layland Walker as a director on 1 January 2022
26 Jan 2022 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG England to 77-79 New Cavendish Street London W1W 6XB on 26 January 2022