SAPPHIRE PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

04/06/244 June 2024 Notification of Jeffery Steggles as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Notification of Gary Cooper as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Withdrawal of a person with significant control statement on 2024-06-03

View Document

03/06/243 June 2024 Notification of June Steggles as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Notification of Melanie Cooper as a person with significant control on 2024-06-03

View Document

22/05/2422 May 2024 Director's details changed for Mr Gary Cooper on 2022-10-10

View Document

22/05/2422 May 2024 Director's details changed for Mr Gary Cooper on 2023-08-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Termination of appointment of June Anne Elizabeth Steggles as a director on 2022-01-01

View Document

01/11/221 November 2022 Termination of appointment of Melanie Cooper as a director on 2022-11-01

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 NOTIFICATION OF PSC STATEMENT ON 27/08/2018

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

02/02/182 February 2018 CESSATION OF JUNE ANNE ELIZABETH STEGGLES AS A PSC

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

18/08/1718 August 2017 CESSATION OF GARY COOPER AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF JEFF JEFF STEGGLES AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF MELANIE COOPER AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF MELANIE COOPER AS A PSC

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM SUITE 2 THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG

View Document

12/09/1412 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/08/1224 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MRS MELANIE COOPER

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM WHITES HILL FARM WHITES HILL COGGESHALL ESSEX CO6 1NZ

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR GARY COOPER

View Document

18/08/1018 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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