- Company Overview for SEMPERIAN SUBHOLDINGS M40 LIMITED (05132693)
- Filing history for SEMPERIAN SUBHOLDINGS M40 LIMITED (05132693)
- People for SEMPERIAN SUBHOLDINGS M40 LIMITED (05132693)
- More for SEMPERIAN SUBHOLDINGS M40 LIMITED (05132693)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
09 Oct 2014 | AP01 | Appointment of Mr Neil Rae as a director on 9 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Andrew Charles Mutch Rhodes as a director on 9 October 2014 | |
16 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
22 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
20 Sep 2013 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 | |
20 Sep 2013 | CH02 | Director's details changed for Ppp Nominee Directors Limited on 16 September 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 20 September 2013 | |
22 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
17 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
10 Oct 2011 | TM01 | Termination of appointment of Alan Birch as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Ian Gethin as a director | |
21 Sep 2011 | AP02 | Appointment of Ppp Nominee Directors Limited as a director | |
01 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Mr Ian Richard Gethin on 17 November 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Mr Ian Richard Gethin on 16 November 2010 | |
25 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Mr Andrew Rhodes on 3 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Mr Andrew Rhodes on 3 March 2010 | |
16 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from 140 London Wall London EC2Y 5DN on 30 November 2009 |