SAPPHIRE PROPERTY MANAGEMENT - History of Changes


DateDescription
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUNE STEGGLES
2022-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE COOPER
2022-09-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES
2022-05-13 insert about_pages_linkeddomain myblockonline.co.uk
2022-05-13 insert career_pages_linkeddomain myblockonline.co.uk
2022-05-13 insert contact_pages_linkeddomain myblockonline.co.uk
2022-05-13 insert index_pages_linkeddomain myblockonline.co.uk
2022-05-13 insert portfolio_pages_linkeddomain myblockonline.co.uk
2022-05-13 insert service_pages_linkeddomain myblockonline.co.uk
2021-10-04 insert portfolio_pages_linkeddomain clifftownshore.com
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES
2020-08-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES
2019-06-29 delete alias Sapphire Property Management Ltd
2019-06-29 delete contact_pages_linkeddomain safetech.co.uk
2019-06-29 delete contact_pages_linkeddomain wordpress.org
2019-06-29 delete index_pages_linkeddomain safetech.co.uk
2019-06-29 delete index_pages_linkeddomain wordpress.org
2019-06-29 delete person Essex Block
2019-06-29 insert contact_pages_linkeddomain designthing.co.uk
2019-06-29 insert index_pages_linkeddomain designthing.co.uk
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-27 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/08/2018
2018-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES
2018-07-10 delete source_ip 212.48.72.119
2018-07-10 insert about_pages_linkeddomain wordpress.org
2018-07-10 insert contact_pages_linkeddomain wordpress.org
2018-07-10 insert index_pages_linkeddomain wordpress.org
2018-07-10 insert portfolio_pages_linkeddomain wordpress.org
2018-07-10 insert service_pages_linkeddomain wordpress.org
2018-07-10 insert source_ip 195.154.78.56
2018-02-02 update statutory_documents CESSATION OF JUNE ANNE ELIZABETH STEGGLES AS A PSC
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-08-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-18 delete source_ip 85.233.160.146
2017-10-18 insert source_ip 212.48.72.119
2017-10-18 update robots_txt_status www.sapphirepm.co.uk: 404 => 200
2017-10-07 update account_ref_month 8 => 3
2017-10-07 update accounts_next_due_date 2018-05-31 => 2017-12-31
2017-09-27 update statutory_documents PREVSHO FROM 31/08/2017 TO 31/03/2017
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2017-08-18 update statutory_documents CESSATION OF GARY COOPER AS A PSC
2017-08-18 update statutory_documents CESSATION OF JEFF JEFF STEGGLES AS A PSC
2017-08-18 update statutory_documents CESSATION OF MELANIE COOPER AS A PSC
2017-08-18 update statutory_documents CESSATION OF MELANIE COOPER AS A PSC
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-04 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-02 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-29 delete source_ip 85.233.160.70
2015-10-29 insert source_ip 85.233.160.146
2015-10-08 delete address SAPPHIRE HOUSE WHITEHALL ROAD COLCHESTER ENGLAND CO2 8YU
2015-10-08 insert address SAPPHIRE HOUSE WHITEHALL ROAD COLCHESTER CO2 8YU
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-10-08 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-09-07 update statutory_documents 18/08/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-03 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address SUITE 2 THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG
2014-11-07 insert address SAPPHIRE HOUSE WHITEHALL ROAD COLCHESTER ENGLAND CO2 8YU
2014-11-07 update registered_address
2014-10-24 delete address Suite 2, The Coach House 49 East Street Colchester Essex CO1 2TG
2014-10-24 insert address Sapphire House Whitehall Road Colchester Essex CO2 8YU
2014-10-24 update primary_contact Suite 2, The Coach House 49 East Street Colchester Essex CO1 2TG => Sapphire House Whitehall Road Colchester Essex CO2 8YU
2014-10-07 delete address SUITE 2 THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX UNITED KINGDOM CO1 2TG
2014-10-07 insert address SUITE 2 THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-10-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2014 FROM SUITE 2 THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG
2014-09-12 update statutory_documents 18/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-03 delete phone 0844 544 3820
2014-05-03 insert phone 01206 593130
2013-09-06 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-09-06 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-08-19 update statutory_documents 18/08/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-06-10 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-24 update statutory_documents 18/08/12 FULL LIST
2012-05-28 update statutory_documents DIRECTOR APPOINTED MRS MELANIE COOPER
2012-05-22 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-25 update statutory_documents 18/08/11 FULL LIST
2011-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2011 FROM WHITES HILL FARM WHITES HILL COGGESHALL ESSEX CO6 1NZ
2010-11-30 update statutory_documents DIRECTOR APPOINTED MR GARY COOPER
2010-08-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION