About

Registered Number: 03315719
Date of Incorporation: 10/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE

 

Based in Hertfordshire, Semaphore Partnership Ltd was established in 1997, it's status is listed as "Active". There are 3 directors listed as Leigh, Melvyn, Eakins, Andrew Stephen, Lines, James Michael for Semaphore Partnership Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAKINS, Andrew Stephen 10 February 1997 22 May 1997 1
LINES, James Michael 10 February 1997 22 May 1997 1
Secretary Name Appointed Resigned Total Appointments
LEIGH, Melvyn 06 June 1997 06 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 21 March 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH04 - Change of particulars for corporate secretary 23 February 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 26 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 09 April 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 22 February 2000
363s - Annual Return 25 February 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 25 February 1998
287 - Change in situation or address of Registered Office 17 September 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
225 - Change of Accounting Reference Date 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
287 - Change in situation or address of Registered Office 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
NEWINC - New incorporation documents 10 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.