- Company Overview for SEMPERIAN GROUP SERVICES LIMITED (06763334)
- Filing history for SEMPERIAN GROUP SERVICES LIMITED (06763334)
- People for SEMPERIAN GROUP SERVICES LIMITED (06763334)
- More for SEMPERIAN GROUP SERVICES LIMITED (06763334)
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
|
|
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 |