Advanced company searchLink opens in new window

SEMPERIAN GROUP SERVICES LIMITED

Company number 06763334

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)
02 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
10 Oct 2011 TM01 Termination of appointment of Alan Birch as a director
21 Sep 2011 AP02 Appointment of Ppp Nominee Directors Limited as a director
13 May 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Dec 2010 TM02 Termination of appointment of Alnery Incorporations No.1 Limited as a secretary
02 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
10 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
28 May 2010 TM01 Termination of appointment of Lst Ppp Nominee Directors Limited as a director
12 Apr 2010 CERTNM Company name changed ppp infrastructure management LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
12 Apr 2010 CONNOT Change of name notice
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
04 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
02 Dec 2009 AD01 Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009
01 Dec 2009 CH04 Secretary's details changed
24 Apr 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
16 Dec 2008 288a Director appointed lst ppp nominee directors LIMITED
10 Dec 2008 288a Director appointed alan edward birch
08 Dec 2008 288b Appointment terminated director craig morris
08 Dec 2008 288b Appointment terminated director alnery incorporations no.1 LIMITED
08 Dec 2008 288b Appointment terminated director alnery incorporations no.2 LIMITED
08 Dec 2008 287 Registered office changed on 08/12/2008 from one bishops square london E1 6AD
08 Dec 2008 288a Director appointed andrew charles mutch rhodes
08 Dec 2008 288a Secretary appointed trillium secretariat services LIMITED
03 Dec 2008 CERTNM Company name changed alnery no. 2827 LIMITED\certificate issued on 03/12/08