Advanced company searchLink opens in new window

SEMPERIAN BORROWERCO LIMITED

Company number 05945937

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2017 AD02 Register inspection address has been changed to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
03 Apr 2017 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ to 4th Floor 1 Gresham Street London EC2V 7BX on 3 April 2017
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
05 Aug 2016 AA Full accounts made up to 31 March 2016
29 Jul 2016 TM01 Termination of appointment of Phillip Joseph Dodd as a director on 29 July 2016
01 Oct 2015 AA Full accounts made up to 31 March 2015
26 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
29 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
16 Sep 2014 AA Full accounts made up to 31 March 2014
14 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
11 Oct 2013 CH01 Director's details changed for Mr Phillip Joseph Dodd on 11 October 2013
01 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
27 Sep 2013 CH01 Director's details changed for Alan Campbell Ritchie on 26 September 2013
19 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
19 Sep 2013 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 19 September 2013
19 Sep 2013 CH02 Director's details changed for Ppp Nominee Directors Limited on 16 September 2013
03 Sep 2013 AA Full accounts made up to 31 March 2013
02 Jul 2013 AP01 Appointment of Phillip Joseph Dodd as a director
02 Jul 2013 TM01 Termination of appointment of Neil Rae as a director
01 Feb 2013 AP02 Appointment of Ppp Nominee Directors Limited as a director
01 Feb 2013 TM01 Termination of appointment of Ian Gethin as a director
25 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
21 Aug 2012 AA Full accounts made up to 31 March 2012
02 Apr 2012 AP01 Appointment of Mr Neil Rae as a director
02 Apr 2012 TM01 Termination of appointment of Zaida Conlon as a director