SAPPHIRE PARTNERS - History of Changes


DateDescription
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
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-12-09 delete source_ip 176.223.209.143
2022-12-09 insert source_ip 34.251.201.224
2022-12-09 insert source_ip 34.253.101.190
2022-12-09 insert source_ip 54.194.170.100
2022-12-09 update robots_txt_status www.sapphirepartners.co.uk: 200 => 404
2022-09-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-07 delete person Jodie Grant
2022-05-08 delete contact_pages_linkeddomain google.co.uk
2022-05-08 insert address Sapphire Partners, 45 Monmouth Street, London WC2H 9DG
2022-05-08 insert contact_pages_linkeddomain google.com
2022-05-08 update person_title Caroline Turner: Associate Director; Sapphire Partner => Sapphire Partner; Director
2022-05-08 update person_title Liz Arvanitaki: Sapphire Partner; Research Consultant => Consultant; Sapphire Partner
2022-05-07 delete address 23 GOLDEN SQUARE LONDON W1F 9JP
2022-05-07 insert address 45 MONMOUTH STREET LONDON ENGLAND WC2H 9DG
2022-05-07 update registered_address
2022-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2022 FROM 23 GOLDEN SQUARE LONDON W1F 9JP
2022-03-08 delete email uk..@sapphirepartners.co.uk
2022-03-08 delete index_pages_linkeddomain cabinetoffice.gov.uk
2022-03-08 insert index_pages_linkeddomain ftsewomenleaders.com
2022-03-08 insert person Charmaine Cain
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2022-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHERINE GRUSSING / 20/01/2022
2021-12-10 delete index_pages_linkeddomain ftsewomenleaders.com
2021-12-10 insert email uk..@sapphirepartners.co.uk
2021-12-10 insert index_pages_linkeddomain cabinetoffice.gov.uk
2021-12-10 insert person Julie Hacon
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-12 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-18 insert index_pages_linkeddomain ftsewomenleaders.com
2021-04-18 insert person Bunmi Onile
2021-02-25 update person_description Caroline Turner => Caroline Turner
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-24 delete person Lady Barbara Thomas
2021-01-24 insert person Liz Arvanitaki
2021-01-24 insert person Sam Cooke
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2020-12-07 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-11 delete source_ip 66.232.130.161
2020-07-11 insert source_ip 176.223.209.143
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-09 insert person Veronica Rose
2020-02-09 insert person Jodie Grant
2020-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES
2020-01-07 update account_category null => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-15 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-08 delete person Denise McKenzie
2019-08-09 delete sales_emails bo..@cityandfinancial.com
2019-08-09 delete email bo..@cityandfinancial.com
2019-08-09 delete index_pages_linkeddomain cityandfinancialconferences.com
2019-08-09 delete phone +44 (0) 1932 340115
2019-08-09 insert person Denise McKenzie
2019-05-09 insert sales_emails bo..@cityandfinancial.com
2019-05-09 insert email bo..@cityandfinancial.com
2019-05-09 insert index_pages_linkeddomain cityandfinancialconferences.com
2019-05-09 insert phone +44 (0) 1932 340115
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
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
2018-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-28 insert index_pages_linkeddomain www.gov.uk
2018-07-14 update founded_year 1948 => null
2018-04-07 insert otherexecutives Caroline Turner
2018-04-07 update founded_year null => 1948
2018-04-07 update person_title Caroline Turner: Senior Consultant; Research and Organisational Development Consultant; Sapphire Partner => Associate Director; Research and Organisational Development Consultant; Sapphire Partner
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-12-31
2018-02-20 delete person Bridget Baker
2018-02-20 delete person Noreen Doyle
2018-02-20 insert person Lisa Murray
2018-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2018-01-07 delete person Lisa Murray
2018-01-07 insert person Bridget Baker
2018-01-07 insert person Noreen Doyle
2018-01-07 update founded_year 1997 => null
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-01-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-10 delete person Noreen Doyle
2017-12-10 insert person Lisa Murray
2017-11-05 delete person Bridget Baker
2017-08-20 update founded_year null => 1997
2017-07-21 delete index_pages_linkeddomain womeninfinance.co.uk
2017-06-13 insert index_pages_linkeddomain womeninfinance.co.uk
2017-05-13 delete source_ip 66.232.130.59
2017-05-13 insert source_ip 66.232.130.161
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-18 update person_title Caroline Turner: Research and Organisational Development Consultant; Sapphire Partner; Research Consultant => Senior Consultant; Research and Organisational Development Consultant; Sapphire Partner
2016-03-12 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-12 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-12 update statutory_documents 19/01/16 FULL LIST
2016-01-28 insert person Bridget Baker
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 delete contact_pages_linkeddomain needhamgriffin.co.uk
2015-07-07 delete phone +44 (0)20 7633 0917
2015-04-08 update person_description Caroline Turner => Caroline Turner
2015-03-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-03-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-02-13 update statutory_documents 19/01/15 FULL LIST
2015-02-04 delete person Heather Barnes
2015-02-04 insert person Caroline Turner
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-26 insert person Heather Barnes
2014-03-26 update person_title Jodie Forrester: Research Assistant; Sapphire Partner => Research Manager; Sapphire Partner
2014-03-08 delete address 23 GOLDEN SQUARE LONDON UNITED KINGDOM W1F 9JP
2014-03-08 insert address 23 GOLDEN SQUARE LONDON W1F 9JP
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-03-08 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-02-13 update statutory_documents 19/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-20 delete person Bijoux Mwalimu
2013-07-12 update website_status DNSError => OK
2013-07-12 insert person Bijoux Mwalimu
2013-06-25 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-05 update website_status OK => DNSError
2013-05-29 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-03-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-02-18 update statutory_documents 19/01/13 FULL LIST
2013-01-18 delete person Elizabeth Coffey
2012-11-21 insert person Bruce Rigal
2012-10-24 delete person Sapphire Professionals Sapphire
2012-10-24 insert phone +44 (0)20 7292 9970
2012-01-19 update statutory_documents 19/01/12 FULL LIST
2011-11-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 19/01/11 FULL LIST
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents 19/01/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL GRUSSING / 19/01/2010
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GRUSSING / 19/01/2010
2010-01-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-16 update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2008 FROM INIGO PLACE 31 -32 BEDFORD STREET LONDON WC2E 9SW
2008-03-25 update statutory_documents GBP IC 100/50 30/01/08 GBP SR 50@1=50
2008-02-08 update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-09-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-18 update statutory_documents DIRECTOR RESIGNED
2007-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01 update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-02 update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-12-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 29 LUDGATE HILL LONDON EC4M 7JE
2005-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-28 update statutory_documents DIRECTOR RESIGNED
2005-02-28 update statutory_documents SECRETARY RESIGNED
2005-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION