Advanced company searchLink opens in new window

SEMPERIAN LEICESTER BSF LIMITED

Company number 06400387

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)
16 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
07 Sep 2015 AA Full accounts made up to 31 March 2015
17 Mar 2015 AP01 Appointment of Mr Chris Burlton as a director on 16 March 2015
17 Mar 2015 TM01 Termination of appointment of Andrew Charles Mutch Rhodes as a director on 16 March 2015
17 Mar 2015 TM01 Termination of appointment of Alan Edward Birch as a director on 16 March 2015
16 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
16 Sep 2014 AA Full accounts made up to 31 March 2014
25 Jun 2014 AP01 Appointment of Phillip Joseph Dodd as a director
25 Jun 2014 TM01 Termination of appointment of Balasingham Ravi Kumar as a director
11 Nov 2013 CERTNM Company name changed G4S jv 2 LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
14 Oct 2013 CH01 Director's details changed for Mr Alan Edward Birch on 11 October 2013
27 Sep 2013 CH01 Director's details changed for Mr Balasingham Ravi Kumar on 27 September 2013
26 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
26 Sep 2013 AD01 Registered office address changed from St Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 26 September 2013
21 Aug 2013 AA Full accounts made up to 31 March 2013
07 Aug 2013 CH01 Director's details changed for Mr Balasingham Ravi Kumar on 7 August 2013
07 Aug 2013 CH01 Director's details changed for Mr Balasingham Ravi Kumar on 7 August 2013
16 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
28 Aug 2012 AA Full accounts made up to 31 March 2012
24 Apr 2012 TM01 Termination of appointment of Bruce Dalgleish as a director
24 Apr 2012 AP01 Appointment of Mr Andrew Charles Mutch Rhodes as a director
18 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
19 Jul 2011 AA Full accounts made up to 31 March 2011
18 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders