SEMPERIAN PPP HOLDINGS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

08/11/248 November 2024 Full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

20/10/2320 October 2023 Full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Director's details changed for Mr Steven Mcgeown on 2023-08-24

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Jonathan Michael Simpson as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mr Steven Mcgeown as a director on 2023-03-31

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SIMPSON / 05/06/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BURLTON / 26/01/2018

View Document

24/11/1724 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR CHRIS BURLTON

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR PPP NOMINEE DIRECTORS LIMITED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 19/05/2017

View Document

05/04/175 April 2017 SAIL ADDRESS CREATED

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM THIRD FLOOR BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SIMPSON / 16/09/2013

View Document

20/09/1320 September 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PPP NOMINEE DIRECTORS LIMITED / 16/09/2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM ST.MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX UNITED KINGDOM

View Document

20/09/1320 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 16/09/2013

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED JONATHAN MICHAEL SIMPSON

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW RHODES

View Document

21/09/1121 September 2011 CORPORATE DIRECTOR APPOINTED PPP NOMINEE DIRECTORS LIMITED

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RHODES / 03/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RHODES / 03/03/2010

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGHTY

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGHTY

View Document

06/01/106 January 2010 DIRECTOR APPOINTED DAVID JAMES ELLIS

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

08/07/098 July 2009 AUDITOR'S RESIGNATION

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/06/0912 June 2009 AUDITOR'S RESIGNATION

View Document

09/06/099 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 COMPANY NAME CHANGED TRILLIUM PPP HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/02/09

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED TRILLIUM GROUP LIMITED

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR TRILLIUM GROUP LIMITED

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES TRILLIUM LIMITED

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED LAND SECURITIES TRILLIUM LIMITED

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN ELLIS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED ANDREW CHARLES MUTCH RHODES

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED ALAN EDWARD BIRCH

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR JANET CHAMBERLAIN

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR FIONA RAMSAY

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED JONATHAN CHARLES MURRIN

View Document

04/08/084 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED AMEC INVESTMENTS LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/11/0710 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/11/071 November 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 S366A DISP HOLDING AGM 13/06/00

View Document

28/06/0028 June 2000 S386 DISP APP AUDS 13/06/00

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 £ NC 1000/100000000 21

View Document

23/12/9923 December 1999 ADOPT MEM AND ARTS 17/12/99

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/99

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NC INC ALREADY ADJUSTED 21/12/99

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 COMPANY NAME CHANGED AMEC SPARECO (7) LIMITED CERTIFICATE ISSUED ON 19/10/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 COMPANY NAME CHANGED INHOCO 465 LIMITED CERTIFICATE ISSUED ON 11/05/99

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company