- Company Overview for SEMPERIAN BORROWERCO LIMITED (05945937)
- Filing history for SEMPERIAN BORROWERCO LIMITED (05945937)
- People for SEMPERIAN BORROWERCO LIMITED (05945937)
- Charges for SEMPERIAN BORROWERCO LIMITED (05945937)
- More for SEMPERIAN BORROWERCO LIMITED (05945937)
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
|
|
29 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
16 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |