Advanced company searchLink opens in new window

SEMPERIAN (ST.DAVID'S) LIMITED

Company number 05233576

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)
09 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
06 Oct 2023 AA Full accounts made up to 31 March 2023
10 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
28 Oct 2022 AA Full accounts made up to 31 March 2022
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
06 Oct 2021 AA Full accounts made up to 31 March 2021
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
30 Sep 2020 AA Full accounts made up to 31 March 2020
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
20 Aug 2019 AA Full accounts made up to 31 March 2019
26 Jun 2019 AP01 Appointment of Mr Daniel North as a director on 26 June 2019
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
03 Oct 2018 AA Full accounts made up to 31 March 2018
14 May 2018 TM01 Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 10 May 2018
14 May 2018 AP01 Appointment of Harvey John William Pownall as a director on 10 May 2018
01 May 2018 TM01 Termination of appointment of Ppp Nominee Directors Limited as a director on 9 October 2014
19 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 19 December 2017
19 Dec 2017 PSC02 Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 6 April 2016
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
17 Aug 2017 AA Full accounts made up to 31 March 2017
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
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
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
26 Jul 2016 AA Full accounts made up to 31 March 2016