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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|