- Company Overview for SEMPERIAN LIMITED (06786026)
- Filing history for SEMPERIAN LIMITED (06786026)
- People for SEMPERIAN LIMITED (06786026)
- More for SEMPERIAN LIMITED (06786026)
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) |
---|---|---|---|
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
27 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
10 Jan 2011 | TM02 | Termination of appointment of Lst Ppp Nominee Directors Limited as a secretary | |
10 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
16 Jul 2010 | TM01 | Termination of appointment of Lst Ppp Nominee Directors Limited as a director | |
16 Jul 2010 | AP01 | Appointment of Mr Alan Edward Birch as a director | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
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 | |
19 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
18 Jan 2010 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 | |
15 Dec 2009 | AD01 | Registered office address changed from 140 London Wall London EC2Y 5DN on 15 December 2009 | |
18 Feb 2009 | 288c | Secretary's change of particulars / trillium secretariat services LIMITED / 12/02/2009 | |
08 Feb 2009 | 288a | Secretary appointed trillium secretariat services LIMITED | |
08 Feb 2009 | 288a | Director and secretary appointed lst ppp nominee directors LIMITED | |
08 Feb 2009 | 288a | Director appointed andrew charles mutch rhodes | |
08 Feb 2009 | 288b | Appointment terminated director craig alexander james morris | |
08 Feb 2009 | 288b | Appointment terminated director alnery incorporations no.1 LIMITED | |
08 Feb 2009 | 288b | Appointment terminated director alnery incorporations no.2 LIMITED | |
08 Feb 2009 | 288b | Appointment terminated secretary alnery incorporations no.1 LIMITED | |
08 Feb 2009 | 287 | Registered office changed on 08/02/2009 from one bishops square london E1 6AD | |
08 Feb 2009 | 225 | Accounting reference date extended from 31/01/2010 to 31/03/2010 |