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)
13 Oct 2009 AA Full accounts made up to 31 March 2009
02 Oct 2009 288a Director appointed bruce warren dalgleish
02 Oct 2009 288a Director appointed balasingham ravi kumar
29 Sep 2009 288b Appointment terminated director bruce dalgleish
15 Jun 2009 363a Return made up to 25/05/09; full list of members
07 May 2009 288a Director appointed robert john taylor
20 Apr 2009 288a Director appointed christopher elliott
23 Dec 2008 288c Director's change of particulars / alan scott / 08/12/2008
27 Oct 2008 AA Full accounts made up to 31 March 2008
07 Jul 2008 363a Return made up to 25/05/08; full list of members
15 May 2008 288a Director appointed bruce warren dalgleish
15 May 2008 288b Appointment terminated director christopher elliott
14 Mar 2008 288a Director appointed maurice charles bourne
14 Mar 2008 288a Director appointed mark baxter
14 Mar 2008 288a Director appointed alan scott
21 Feb 2008 288b Director resigned
02 Jan 2008 88(2)R Ad 19/12/07--------- £ si 79999@1=79999 £ ic 1/80000
02 Jan 2008 123 Nc inc already adjusted 19/12/07
02 Jan 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jan 2008 288a New secretary appointed
02 Jan 2008 225 Accounting reference date shortened from 31/05/08 to 31/03/08
02 Jan 2008 288b Secretary resigned