- 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) |
---|---|---|---|
06 Jun 2013 | AUD | Auditor's resignation | |
03 May 2013 | AUD | Auditor's resignation | |
04 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Mr Philip Jonathan Harris on 12 June 2012 | |
29 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
13 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 15 March 2012
|
|
12 Apr 2012 | AUD | Auditor's resignation | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Apr 2012 | TM01 | Termination of appointment of Bruce Dalgleish as a director | |
10 Apr 2012 | AP01 | Appointment of Harvey John William Pownall as a director | |
29 Mar 2012 | AUD | Auditor's resignation | |
26 Oct 2011 | CH01 | Director's details changed for Balasingham Ravi Kumar on 18 October 2011 | |
05 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
23 Jun 2011 | CH03 | Secretary's details changed for Pamela June Smyth on 11 February 2011 | |
02 Jun 2011 | AP01 | Appointment of Simon Burton as a director | |
04 Apr 2011 | AD01 | Registered office address changed from 1 Charter Point Way Ashby De La Zouch Leicestershire LE65 1NF on 4 April 2011 | |
29 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
07 Dec 2010 | TM01 | Termination of appointment of Alan Scott as a director | |
02 Nov 2010 | CH01 | Director's details changed for Maurice Charles Bourne on 27 September 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Mr Philip Jonathan Harris on 27 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mark Baxter on 14 September 2010 | |
27 Jul 2010 | TM01 | Termination of appointment of Paul Cottam as a director | |
16 Jun 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders |