SAMPHIRE BLUE LIMITED

Company Documents

DateDescription
14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CESSATION OF EDWARD BROWNLOW MCMULLAN AS A PSC

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARTNUP GROUP LIMITED

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/05/1614 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAVERS / 10/06/2014

View Document

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 300

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD MCMULLAN

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR EDWARD BROWNLOW MCMULLAN

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 16 ACFOLD ROAD LONDON LONDON SW6 2AL UNITED KINGDOM

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAVERS / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAVERS / 12/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 3 MANDEVILLE COURTYARD WARRINER GARDENS LONDON SW11 4NB

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATE, DIRECTOR ANNABELLE CLARE MCMULLAN LOGGED FORM

View Document

08/09/098 September 2009 GBP NC 100/300 25/06/2009

View Document

08/09/098 September 2009 NC INC ALREADY ADJUSTED 25/06/09

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR ANNABELLE MCMULLAN

View Document

01/07/091 July 2009 COMPANY NAME CHANGED HARTNUP RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 07/07/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: SUMMERHILL, 86 HOPTON LANE MIRFIELD WEST YORKS WF14 8JS

View Document

09/11/079 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 FIRST GAZETTE

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company