SEMPERIOR LIMITED

Company Documents

DateDescription
04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1628 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CELIA CHRISTINE BOTHAM / 28/03/2012

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CELIA CHRISTINE BOTHAM / 28/03/2012

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND BOTHAM / 28/03/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CELIA CHRISTINE BOTHAM / 28/03/2012

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/09/1015 September 2010 COMPANY NAME CHANGED J B CONSULTANCY (NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 15/09/10

View Document

15/09/1015 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1013 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND BOTHAM / 01/10/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA CHRISTINE BOTHAM / 01/10/2009

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 129 MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NOTTINGHAMSHIRE NG8 1FW

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED CELIA CHRISTINE BOTHAM

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED JOHN RAYMOND BOTHAM

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

29/07/0829 July 2008 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