Advanced company searchLink opens in new window

SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED

Company number 07009647

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)
02 Oct 2017 AA Full accounts made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
10 May 2017 TM01 Termination of appointment of Terence Ryan as a director on 10 May 2017
10 May 2017 TM01 Termination of appointment of Stephen Paul Hornby as a director on 10 May 2017
10 May 2017 AP01 Appointment of Mr Colin John Anderson as a director on 10 May 2017
05 Apr 2017 AD02 Register inspection address has been changed to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
31 Mar 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 31 March 2017
07 Sep 2016 AA Full accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000,000
16 Dec 2015 CH01 Director's details changed for Mr Stephen Paul Hornby on 16 December 2015
04 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000,000
12 Aug 2015 AA Full accounts made up to 31 March 2015
06 Aug 2015 CH01 Director's details changed for Mr Alan Edward Birch on 1 August 2015
08 Jul 2015 CH01 Director's details changed for Mr Stephen Paul Hornby on 7 July 2015
01 Jul 2015 CH01 Director's details changed for Mr Andrew Charles Mutch Rhodes on 1 July 2015
16 Sep 2014 AA Full accounts made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000,000
12 Nov 2013 CH03 Secretary's details changed for Michael Saunders on 1 November 2013
29 Oct 2013 CH01 Director's details changed for Mr Jonathan Michael Simpson on 16 September 2013
16 Oct 2013 CH01 Director's details changed for Mr Terence Ryan on 16 October 2013
14 Oct 2013 CH01 Director's details changed for Mr Alan Edward Birch on 11 October 2013
14 Oct 2013 CH01 Director's details changed for Mr Stephen Paul Hornby on 14 October 2013
24 Sep 2013 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom on 24 September 2013
18 Sep 2013 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 18 September 2013
04 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000,000