SERENA COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01405331 |
Category | |
Incorporated | 13 Dec 1978 |
Age | 45 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SERENA COURT MANAGEMENT LIMITED is an active with number 01405331. It was incorporated 45 years, 4 months, 17 days ago, on 13 December 1978. The company address is 18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mrs Georgina Caroline Robson
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 23 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 17 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 15 Aug 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Rose
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Rose
Documents
Annual return company with made up date no member list
Date: 31 Jul 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kieran George Redman
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sonia Pauline Byne
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Douglas Rose
Change date: 2013-01-01
Documents
Appoint corporate secretary company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bns Services Ltd
Documents
Termination secretary company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Toni Turner
Documents
Change registered office address company with date old address
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Address
Type: AD01
Old address: C/O Trafalgar Property Services 19 Ewelme Close Dursley Gloucestershire GL11 4NE United Kingdom
Change date: 2013-06-13
Documents
Accounts with accounts type dormant
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 29 Jun 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Annual return company with made up date no member list
Date: 28 Jun 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Young
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Exton
Documents
Annual return company with made up date no member list
Date: 27 Jul 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Anita Exton
Change date: 2010-01-01
Documents
Appoint person secretary company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Toni Sara Turner
Documents
Termination secretary company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sholto Macturk
Documents
Change registered office address company with date old address
Date: 30 Jan 2010
Action Date: 30 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-30
Old address: C/O Trafalgar Property Services 19 Ewelme Close Dursley Gloucestershire GL11 4NE United Kingdom
Documents
Change registered office address company with date old address
Date: 30 Jan 2010
Action Date: 30 Jan 2010
Category: Address
Type: AD01
Old address: 2 Shorland House Beaufort Road Clifton Bristol BS8 2JT
Change date: 2010-01-30
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/06/09
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/06/08
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter brown
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ian rooe / 18/08/2008
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed ian rooe
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/07
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/06
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/05
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/04
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/03
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/02
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/01
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 27 Sep 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/00
Documents
Legacy
Date: 30 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 13 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 30 Jul 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/99
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 06 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/98
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 17/09/97 from: 5 beauley road bristol BS3 1PX
Documents
Legacy
Date: 02 Jul 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/97
Documents
Accounts with accounts type small
Date: 04 May 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 04 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 28/11/96 from: the old mill park road shepton mallet BA4 5BS
Documents
Accounts with made up date
Date: 22 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 08 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Jul 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/96
Documents
Accounts with accounts type small
Date: 25 Oct 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 07 Aug 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/95
Documents
Legacy
Date: 06 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 18 May 1995
Category: Address
Type: 287
Description: Registered office changed on 18/05/95 from: serena court 9 the avenue clifton bristol BS8 3HG
Documents
Accounts with accounts type small
Date: 22 Sep 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 11 Aug 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/94
Documents
Some Companies
C/O GROSS KLEIN,LONDON,EC1M 4BH
Number: | 06380328 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRVIEW RINGWOOD CRESCENT,BARRY,CF62 4LA
Number: | 11813310 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 EDINBURGH DRIVE,UXBRIDGE,UB10 8QY
Number: | 11781921 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS,LONDON,BR1 1LR
Number: | 10247591 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROB RUSK ROAD SURFACING SUPERVISOR LTD
11 KELD CLOSE,STOCKTON-ON-TEES,TS17 0PU
Number: | 08401521 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FARM,CHESTER,CH2 4DA
Number: | 10505951 |
Status: | ACTIVE |
Category: | Private Limited Company |