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)
26 Jul 2016 AA Full accounts made up to 31 March 2016
18 Sep 2015 TM01 Termination of appointment of Alan Edward Birch as a director on 9 October 2014
17 Sep 2015 AP01 Appointment of Mr Richard Little as a director on 9 October 2014
17 Sep 2015 AP01 Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on 9 October 2014
17 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000,001
14 Aug 2015 AA Full accounts made up to 31 March 2015
19 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000,001
19 Aug 2014 AA Full accounts made up to 31 March 2014
14 Oct 2013 CH01 Director's details changed for Mr Alan Edward Birch on 11 October 2013
20 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000,001
19 Sep 2013 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 19 September 2013
19 Sep 2013 CH02 Director's details changed for Ppp Nominee Directors Limited on 16 September 2013
19 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
26 Jun 2013 AA Full accounts made up to 31 March 2013
01 Feb 2013 TM01 Termination of appointment of Ian Gethin as a director
01 Feb 2013 AP02 Appointment of Ppp Nominee Directors Limited as a director
17 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 March 2012
19 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
29 Jul 2011 AA Full accounts made up to 31 March 2011
18 Nov 2010 CH01 Director's details changed for Mr Ian Richard Gethin on 17 November 2010
17 Nov 2010 CH01 Director's details changed for Mr Ian Richard Gethin on 17 November 2010
16 Nov 2010 CH01 Director's details changed for Mr Ian Richard Gethin on 16 November 2010
16 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
08 Sep 2010 AA Full accounts made up to 31 March 2010