SEMPERIAN (FAZAKERLEY) LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

21/01/2521 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

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

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

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

21/12/2221 December 2022 Satisfaction of charge 1 in full

View Document

21/12/2221 December 2022 Satisfaction of charge 029736240002 in full

View Document

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

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029736240002

View Document

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

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

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

03/10/133 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

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

View Document

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

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

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

28/09/1228 September 2012 Annual return made up to 27 September 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

28/09/1128 September 2011 Annual return made up to 27 September 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 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

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

View Document

28/09/1028 September 2010 Annual return made up to 27 September 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 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 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

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

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 DIRECTOR RESIGNED BALASINGHAM RAVI KUMAR

View Document

02/07/092 July 2009 DIRECTOR RESIGNED BRIAN SEMPLE

View Document

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

View Document

05/02/095 February 2009 SECRETARY'S PARTICULARS TRILLIUM SECRETARIAT SERVICES LIMITED

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; 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 DIRECTOR RESIGNED 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

30/11/0730 November 2007 S366A DISP HOLDING AGM 21/11/07 S252 DISP LAYING ACC 21/11/07 S386 DISP APP AUDS 21/11/07

View Document

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

View Document

27/09/0727 September 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

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

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

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 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 COMPANY NAME CHANGED GSL CARILLION (FAZAKERLEY) LIMIT ED CERTIFICATE ISSUED ON 03/10/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

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 (FAZAKERLEY) L IMITED CERTIFICATE ISSUED ON 13/02/04

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

20/10/0320 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

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 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

04/10/014 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

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

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

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

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 COMPANY NAME CHANGED GROUP 4 TARMAC (FAZAKERLEY) LIMI TED CERTIFICATE ISSUED ON 31/08/99

View Document

24/08/9924 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 AUDITORS CASUAL APPT 30/07/98

View Document

26/08/9826 August 1998 AUDITOR'S RESIGNATION

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/978 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: G OFFICE CHANGED 16/04/97 FARNCOMBE HOUSE BROADWAY WORCS WR12 7LJ

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/9713 March 1997 LOCATION OF DEBENTURE REGISTER

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/01/964 January 1996 ADOPT MEM AND ARTS 18/12/95

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 COMPANY NAME CHANGED GROUP 4 TARMAC LIMITED CERTIFICATE ISSUED ON 13/12/95

View Document

12/12/9512 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9512 December 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/12/9423 December 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 ALTER MEM AND ARTS 05/10/94

View Document

05/10/945 October 1994 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