Advanced company searchLink opens in new window

SEMPERIAN LEICESTER PSP LIMITED

Company number 06259258

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)
14 Aug 2015 AA Full accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 120,000
16 Jan 2015 CH01 Director's details changed for Harvey John William Pownall on 13 January 2015
25 Sep 2014 AA Full accounts made up to 31 March 2014
01 Jul 2014 MISC Section 519
25 Jun 2014 TM01 Termination of appointment of Balasingham Ravi Kumar as a director
25 Jun 2014 AP01 Appointment of Phillip Joseph Dodd as a director
25 Jun 2014 AUD Auditor's resignation
28 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 120,000
07 Mar 2014 CERTNM Company name changed miller consortium leicester LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
  • NM01 ‐ Change of name by resolution
26 Feb 2014 TM01 Termination of appointment of Christopher Elliott as a director
25 Feb 2014 TM01 Termination of appointment of Robert Taylor as a director
21 Feb 2014 AP04 Appointment of Semperian Secretariat Services Limited as a secretary
07 Feb 2014 SH08 Change of share class name or designation
07 Feb 2014 AD01 Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY on 7 February 2014
06 Feb 2014 TM01 Termination of appointment of Simon Burton as a director
06 Feb 2014 TM01 Termination of appointment of Philip Harris as a director
06 Feb 2014 TM01 Termination of appointment of Maurice Bourne as a director
06 Feb 2014 TM01 Termination of appointment of Mark Baxter as a director
03 Feb 2014 MR04 Satisfaction of charge 1 in full
03 Feb 2014 MR04 Satisfaction of charge 2 in full
09 Oct 2013 CH01 Director's details changed for Mr Balasingham Ravi Kumar on 9 October 2013
09 Oct 2013 CH01 Director's details changed for Harvey John William Pownall on 9 October 2013
07 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders