Advanced company searchLink opens in new window

SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED

Company number 06250753

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)
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
10 Oct 2016 AA Full accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
07 Sep 2015 AA Full accounts made up to 31 March 2015
06 Aug 2015 CH01 Director's details changed for Mr Alan Edward Birch on 1 August 2015
01 Jul 2015 CH01 Director's details changed for Mr Andrew Charles Mutch Rhodes on 1 July 2015
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
16 Sep 2014 AA Full accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
29 Oct 2013 CH01 Director's details changed for Mr Jonathan Michael Simpson on 16 September 2013
14 Oct 2013 CH01 Director's details changed for Mr Alan Edward Birch on 11 October 2013
30 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
24 Sep 2013 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom on 24 September 2013
18 Sep 2013 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 18 September 2013
17 Sep 2013 AA Full accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
21 Aug 2012 AA Full accounts made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
03 Apr 2012 AP01 Appointment of Jonathan Michael Simpson as a director
02 Apr 2012 TM01 Termination of appointment of David Ellis as a director
16 Sep 2011 AA Full accounts made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
03 Sep 2010 AA Full accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Mr Andrew Charles Mutch Rhodes on 3 March 2010