SEMPERIAN (ONLEY) LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

05/01/255 January 2025 Full accounts made up to 2024-03-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

08/12/238 December 2023 Full accounts made up to 2023-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

14/10/2214 October 2022 Full accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR CHRIS BURLTON

View Document

11/12/1411 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 16/09/2013

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS VAISHALI JAGDISH PATEL

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR BALASINGHAM RAVI KUMAR

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR GAWIE MURRAY NIENABER

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR NATHAN RICHARDS

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED NATHAN RICHARDS

View Document

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

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

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BALASINGHAM RAVI KUMAR / 27/09/2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
ST.MARTINS HOUSE 1 GRESHAM STREET
LONDON
EC2V 7BX
UNITED KINGDOM

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BALASINGHAM RAVI KUMAR / 07/08/2013

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/03/136 March 2013 DIRECTOR APPOINTED DAVID KEIR EWART MORGAN

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MATTHEW BROWN

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT

View Document

03/01/133 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE DALGLEISH

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR ALAN EDWARD BIRCH

View Document

13/12/1113 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BANKS

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

15/12/1015 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/12/0915 December 2009 ALTER ARTICLES 25/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

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

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED BRUCE WARREN DALGLEISH

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR ALAN BIRCH

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/07/096 July 2009 DIRECTOR APPOINTED BALASINGHAM RAVI KUMAR

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR BALASINGHAM RAVI KUMAR

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN SEMPLE

View Document

12/05/0912 May 2009 COMPANY NAME CHANGED GSL JOINT VENTURES (ONLEY) LIMITED CERTIFICATE ISSUED ON 14/05/09

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

06/06/086 June 2008 DIRECTOR APPOINTED BRIAN SEMPLE

View Document

03/06/083 June 2008 DIRECTOR APPOINTED BALASINGHAM RAVI KUMAR

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE DALGLEISH

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED ALAN EDWARD BIRCH

View Document

11/04/0811 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 S366A DISP HOLDING AGM 21/11/07

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 COMPANY NAME CHANGED GSL CARILLION (ONLEY) LIMITED CERTIFICATE ISSUED ON 03/10/06

View Document

12/07/0612 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS; AMEND

View Document

20/07/0420 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 COMPANY NAME CHANGED GROUP 4 CARILLION (ONLEY) LIMITE D CERTIFICATE ISSUED ON 13/02/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: CONSTRUCTION HOUSE BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 COMPANY NAME CHANGED GROUP 4 TARMAC (ONLEY) LIMITED CERTIFICATE ISSUED ON 31/08/99

View Document

06/08/996 August 1999 ADOPT MEM AND ARTS 12/07/99

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 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