- Company Overview for SEMPERIAN LEICESTER PSP LIMITED (06259258)
- Filing history for SEMPERIAN LEICESTER PSP LIMITED (06259258)
- People for SEMPERIAN LEICESTER PSP LIMITED (06259258)
- Charges for SEMPERIAN LEICESTER PSP LIMITED (06259258)
- More for SEMPERIAN LEICESTER PSP LIMITED (06259258)
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
|
|
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
|
|
07 Mar 2014 | CERTNM |
Company name changed miller consortium leicester LIMITED\certificate issued on 07/03/14
|
|
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 |