- Company Overview for SEMPERIAN GP2 LIMITED (05497714)
- Filing history for SEMPERIAN GP2 LIMITED (05497714)
- People for SEMPERIAN GP2 LIMITED (05497714)
- Charges for SEMPERIAN GP2 LIMITED (05497714)
- More for SEMPERIAN GP2 LIMITED (05497714)
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) |
---|---|---|---|
17 Nov 2010 | CH01 | Director's details changed for Mr Ian Richard Gethin on 17 November 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Mr Ian Richard Gethin on 16 November 2010 | |
06 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
30 Nov 2009 | AD01 | Registered office address changed from 140 London Wall London EC2Y 5DN on 30 November 2009 | |
30 Nov 2009 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 | |
15 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
06 Jul 2009 | 363a | Return made up to 04/07/09; full list of members | |
12 May 2009 | CERTNM | Company name changed semperian-gsl GP2 LIMITED\certificate issued on 14/05/09 | |
09 Feb 2009 | 288c | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 | |
28 Jan 2009 | CERTNM | Company name changed trillium-gsl GP2 LIMITED\certificate issued on 02/02/09 | |
04 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
04 Jul 2008 | 363a | Return made up to 04/07/08; full list of members | |
30 Apr 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary | |
11 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Feb 2008 | 288b | Director resigned | |
14 Dec 2007 | 288a | New director appointed | |
03 Oct 2007 | 288c | Secretary's particulars changed | |
17 Sep 2007 | CERTNM | Company name changed smif-gsl GP2 LIMITED\certificate issued on 17/09/07 | |
06 Sep 2007 | 288b | Director resigned | |
23 Aug 2007 | 288c | Secretary's particulars changed | |
06 Aug 2007 | 287 | Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB | |
24 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
20 Jul 2007 | 363a | Return made up to 04/07/07; full list of members | |
30 Mar 2007 | 288b | Secretary resigned |