About

Registered Number: 07324598
Date of Incorporation: 23/07/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: C/O Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham, B16 8PE

 

Founded in 2010, Sapphire Court Sceptre Park Rtm Company Ltd are based in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Cannon-leach, Lyndsey, Dening, Peter Neville, Thomas, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CANNON-LEACH, Lyndsey 28 November 2017 - 1
DENING, Peter Neville 04 November 2014 28 November 2017 1
THOMAS, Richard 23 July 2010 04 November 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
AP01 - Appointment of director 05 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 09 July 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 25 July 2019
TM01 - Termination of appointment of director 20 May 2019
CH01 - Change of particulars for director 20 May 2019
CH01 - Change of particulars for director 20 May 2019
CH01 - Change of particulars for director 20 May 2019
CH01 - Change of particulars for director 20 May 2019
CH01 - Change of particulars for director 20 May 2019
AP01 - Appointment of director 08 April 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 06 August 2018
AP03 - Appointment of secretary 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 24 October 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 13 September 2016
AP01 - Appointment of director 13 September 2016
AP01 - Appointment of director 13 September 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 24 April 2015
AD01 - Change of registered office address 19 February 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP03 - Appointment of secretary 06 November 2014
TM02 - Termination of appointment of secretary 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 16 April 2012
AD01 - Change of registered office address 08 February 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AP01 - Appointment of director 25 March 2011
TM01 - Termination of appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
NEWINC - New incorporation documents 23 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.