SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED
Company number 07009647
- Company Overview for SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED (07009647)
- Filing history for SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED (07009647)
- People for SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED (07009647)
- Charges for SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED (07009647)
- More for SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED (07009647)
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) |
---|---|---|---|
22 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Apr 2013 | CH03 | Secretary's details changed for Michael Saunders on 2 April 2013 | |
02 Apr 2013 | TM02 | Termination of appointment of Kim Michele Clear as a secretary | |
02 Apr 2013 | AP03 | Appointment of Michael Saunders as a secretary | |
06 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
04 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
03 Apr 2012 | AP01 | Appointment of Jonathan Michael Simpson as a director | |
03 Apr 2012 | TM01 | Termination of appointment of David Ellis as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Stephen Paul Hornby as a director | |
03 Apr 2012 | TM01 | Termination of appointment of William Doughty as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Terence Ryan as a director | |
16 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
13 Oct 2010 | TM02 | Termination of appointment of Semperian Secretariat Services Limited as a secretary | |
13 Oct 2010 | AP03 | Appointment of Mrs Kim Michele Clear as a secretary | |
06 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
21 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
15 Jul 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 | |
16 Apr 2010 | CC04 | Statement of company's objects | |
16 Apr 2010 | CC01 | Notice of Restriction on the Company's Articles | |
16 Apr 2010 | SH10 | Particulars of variation of rights attached to shares | |
16 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2010 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 2 | |
13 Apr 2010 | AP01 | Appointment of William Robert Doughty as a director | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |