Advanced company searchLink opens in new window

SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED

Company number 06250753

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)
12 Oct 2023 AA Full accounts made up to 31 March 2023
06 Sep 2023 CH01 Director's details changed for Mr Steven Mcgeown on 24 August 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
13 Apr 2023 TM01 Termination of appointment of Jonathan Michael Simpson as a director on 31 March 2023
28 Oct 2022 AP01 Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on 20 October 2022
27 Oct 2022 AP01 Appointment of Mr Richard Little as a director on 20 October 2022
27 Oct 2022 AP01 Appointment of Mr Steven Mcgeown as a director on 20 October 2022
26 Sep 2022 AA Full accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
29 Oct 2021 AA Full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
15 Dec 2020 AA Full accounts made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
25 Nov 2019 AA Full accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 March 2018
05 Jun 2018 CH01 Director's details changed for Mr Jonathan Michael Simpson on 5 June 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
23 Nov 2017 AA Full accounts made up to 31 March 2017
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
05 Apr 2017 AD02 Register inspection address has been changed to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
03 Apr 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 3 April 2017
10 Oct 2016 AA Full accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1