THE SEMPRE GROUP LTD

03904246
THE LODGE 37 BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT

Documents

Documents
Date Category Description Pages
17 Oct 2024 officers Appointment of director (Ms Catherine Lindsay Robertson) 2 Buy now
16 Oct 2024 officers Termination of appointment of director (Elaine John) 1 Buy now
16 Oct 2024 officers Termination of appointment of director (Michael Robert John) 1 Buy now
16 Oct 2024 officers Appointment of director (Mrs Zoe Anne Fox) 2 Buy now
16 Oct 2024 officers Appointment of director (Ms Imogen Precious O’Connor) 2 Buy now
12 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2024 accounts Annual Accounts 14 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 accounts Annual Accounts 14 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 officers Change of particulars for director (Mrs Elaine John) 2 Buy now
04 Jan 2023 officers Change of particulars for director (Mr Michael Robert John) 2 Buy now
30 Sep 2022 accounts Annual Accounts 13 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 14 Buy now
12 Jul 2021 officers Change of particulars for director (Mr James Richard Frederick Denham) 2 Buy now
12 Jul 2021 officers Change of particulars for director (Mr Michael Robert John) 2 Buy now
12 Jul 2021 officers Appointment of director (James Andrew Mangan) 2 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2020 officers Termination of appointment of director (Steven Anthony Herbert) 1 Buy now
30 Oct 2020 accounts Annual Accounts 14 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 14 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2018 accounts Annual Accounts 12 Buy now
01 Jun 2018 resolution Resolution 2 Buy now
01 Jun 2018 change-of-name Change Of Name Notice 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2017 accounts Annual Accounts 13 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Oct 2016 accounts Annual Accounts 6 Buy now
29 Sep 2016 officers Appointment of director (Mr James Richard Frederick Denham) 2 Buy now
15 Jan 2016 annual-return Annual Return 7 Buy now
15 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2015 accounts Annual Accounts 7 Buy now
14 Jan 2015 annual-return Annual Return 7 Buy now
03 Oct 2014 mortgage Registration of a charge 9 Buy now
01 Oct 2014 accounts Annual Accounts 7 Buy now
16 Jan 2014 annual-return Annual Return 7 Buy now
16 Aug 2013 accounts Annual Accounts 7 Buy now
04 Feb 2013 annual-return Annual Return 7 Buy now
19 Sep 2012 accounts Annual Accounts 7 Buy now
04 Feb 2012 annual-return Annual Return 7 Buy now
23 Aug 2011 accounts Annual Accounts 7 Buy now
07 Feb 2011 annual-return Annual Return 7 Buy now
08 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jul 2010 accounts Annual Accounts 7 Buy now
05 Feb 2010 annual-return Annual Return 7 Buy now
05 Feb 2010 address Change Sail Address Company 1 Buy now
05 Feb 2010 officers Change of particulars for secretary (James Richard Frederick Denham) 1 Buy now
05 Feb 2010 officers Change of particulars for director (Elaine John) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Michael Robert John) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Steven Anthony Herbert) 2 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
03 Feb 2009 annual-return Return made up to 11/01/09; full list of members 4 Buy now
01 Aug 2008 resolution Resolution 1 Buy now
15 Jul 2008 accounts Annual Accounts 7 Buy now
04 Feb 2008 annual-return Return made up to 11/01/08; full list of members 3 Buy now
08 Jan 2008 accounts Annual Accounts 5 Buy now
04 Jan 2008 officers Secretary's particulars changed 1 Buy now
26 Nov 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
16 Jan 2007 annual-return Return made up to 11/01/07; full list of members 3 Buy now
16 Jan 2007 officers Director's particulars changed 1 Buy now
16 Jan 2007 officers Secretary resigned 1 Buy now
11 Jan 2007 accounts Annual Accounts 5 Buy now
25 Oct 2006 officers New secretary appointed 1 Buy now
16 Oct 2006 address Registered office changed on 16/10/06 from: the counting house high street, minchinhampton stroud gloucestershire GL6 9BN 1 Buy now
10 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2006 annual-return Return made up to 11/01/06; full list of members 3 Buy now
04 Jan 2006 accounts Annual Accounts 5 Buy now
13 Jun 2005 annual-return Return made up to 11/01/05; full list of members 3 Buy now
21 Jan 2005 accounts Annual Accounts 5 Buy now
11 Mar 2004 annual-return Return made up to 11/01/04; full list of members 7 Buy now
03 Feb 2004 accounts Annual Accounts 5 Buy now
28 Feb 2003 annual-return Return made up to 11/01/03; full list of members 7 Buy now
07 Oct 2002 accounts Annual Accounts 5 Buy now
14 May 2002 annual-return Return made up to 11/01/02; full list of members 7 Buy now
02 Aug 2001 accounts Annual Accounts 5 Buy now
30 May 2001 officers New director appointed 2 Buy now
21 May 2001 officers Director resigned 1 Buy now
21 May 2001 officers New director appointed 2 Buy now
21 Jan 2001 annual-return Return made up to 11/01/01; full list of members 6 Buy now
28 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
28 Mar 2000 address Registered office changed on 28/03/00 from: oatfield cottage whitminster lane, frampton on severn, gloucester gloucestershire GL2 7PR 1 Buy now
28 Mar 2000 accounts Accounting reference date extended from 31/01/01 to 31/03/01 1 Buy now
28 Mar 2000 officers Secretary resigned 1 Buy now
28 Mar 2000 officers New secretary appointed 2 Buy now
28 Feb 2000 capital Ad 11/01/00--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
19 Jan 2000 officers New director appointed 2 Buy now
19 Jan 2000 officers New director appointed 2 Buy now
19 Jan 2000 address Registered office changed on 19/01/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE 1 Buy now
19 Jan 2000 officers New secretary appointed 2 Buy now
19 Jan 2000 officers Director resigned 1 Buy now
19 Jan 2000 officers Secretary resigned 1 Buy now
11 Jan 2000 incorporation Incorporation Company 19 Buy now