SEMPERIAN BUSINESS SUPPORT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

02/10/242 October 2024 Appointment of Mr Richard Little as a director on 2024-09-30

View Document

02/10/242 October 2024 Termination of appointment of Alan Edward Birch as a director on 2024-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

12/10/2312 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

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

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

28/10/2228 October 2022 Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on 2022-10-20

View Document

27/10/2227 October 2022 Appointment of Mr Steven Mcgeown as a director on 2022-10-20

View Document

26/09/2226 September 2022 Full accounts made up to 2022-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Resolutions

View Document

10/11/1410 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW RHODES

View Document

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

View Document

13/11/1313 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 01/11/2013

View Document

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

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD BIRCH / 11/10/2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
THIRD FLOOR BROAD QUAY HOUSE
PRINCE STREET
BRISTOL
BS1 4DJ
UNITED KINGDOM

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
ST.MARTINS HOUSE 1 GRESHAM STREET
LONDON
EC2V 7BX
UNITED KINGDOM

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY KIM CLEAR

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 02/04/2013

View Document

02/04/132 April 2013 SECRETARY APPOINTED MICHAEL SAUNDERS

View Document

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

09/11/119 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

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

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGHTY

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 140 LONDON WALL BASTION HOUSE LONDON EC2Y 5DN

View Document

10/11/0910 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/04/097 April 2009 DIRECTOR APPOINTED DAVID JAMES ELLIS

View Document

07/02/097 February 2009 COMPANY NAME CHANGED TRILLIUM (CAPITAL MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 09/02/09

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED LAND SECURITIES TRILLIUM (CAPITAL MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 26/01/09

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR TRILLIUM GROUP LIMITED

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES TRILLIUM LIMITED

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM FROST

View Document

08/01/098 January 2009 DIRECTOR APPOINTED ALAN EDWARD BIRCH

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID RAMROOP

View Document

20/11/0820 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATE, DIRECTOR RAJESH SHAH LOGGED FORM

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED WILLIAM FROST

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR RAJESH SHAH

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED ANDREW CHARLES MUTCH RHODES

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED DAVID ANAND RAMROOP

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY PETER DUDGEON

View Document

11/04/0811 April 2008 SECRETARY APPOINTED KIM MICHELE CLEAR

View Document

20/11/0720 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NC INC ALREADY ADJUSTED 04/10/07

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0715 June 2007 COMPANY NAME CHANGED LAND SECURITIES TRILLIUM NO.20 L IMITED CERTIFICATE ISSUED ON 15/06/07

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

02/01/072 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0613 December 2006 COMPANY NAME CHANGED SHELFCO (NO. 3337) LIMITED CERTIFICATE ISSUED ON 13/12/06

View Document

08/11/068 November 2006 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