SERPENTINE PARK LIMITED
Status | ACTIVE |
Company No. | 08428440 |
Category | Private Limited Company |
Incorporated | 04 Mar 2013 |
Age | 11 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SERPENTINE PARK LIMITED is an active private limited company with number 08428440. It was incorporated 11 years, 3 months, 11 days ago, on 04 March 2013. The company address is Mariana Ufp Llp 2nd Floor Mariana Ufp Llp 2nd Floor, London, EC4N 6EU, England.
Company Fillings
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Notification of a person with significant control
Date: 19 Apr 2020
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bluestream Trading Co Limited
Notification date: 2019-03-05
Documents
Withdrawal of a person with significant control statement
Date: 19 Apr 2020
Action Date: 19 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin William Sherwood
Termination date: 2018-08-09
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Charles Hanlon
Appointment date: 2018-08-09
Documents
Termination director company with name termination date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-09
Officer name: Christian Alexander Elmes
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-09
Officer name: Mr Malcolm Ritchie
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
Old address: Hyde Park House 5 Manfred Road London SW15 2RS
New address: Mariana Ufp Llp 2nd Floor 100 Cannon Street London EC4N 6EU
Change date: 2018-07-16
Documents
Termination secretary company with name termination date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derringtons Limited
Termination date: 2018-07-16
Documents
Resolution
Date: 17 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Appoint person director company with name date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin William Sherwood
Appointment date: 2017-12-20
Documents
Resolution
Date: 11 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 29 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Edward Peel
Termination date: 2017-03-17
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Second filing of form with form type
Date: 04 Sep 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 04 Sep 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 18 Jul 2014
Action Date: 17 Jul 2014
Category: Capital
Type: SH01
Capital : 26,369.47 GBP
Date: 2014-07-17
Documents
Capital allotment shares
Date: 18 Jul 2014
Action Date: 17 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-17
Capital : 26,266.47 GBP
Documents
Capital allotment shares
Date: 11 Jul 2014
Action Date: 10 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-10
Capital : 25,266.47 GBP
Documents
Capital allotment shares
Date: 11 Jul 2014
Action Date: 10 Jul 2014
Category: Capital
Type: SH01
Capital : 24,957.47 GBP
Date: 2014-07-10
Documents
Capital allotment shares
Date: 07 Jul 2014
Action Date: 04 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-04
Capital : 24,757.47 GBP
Documents
Capital allotment shares
Date: 07 Jul 2014
Action Date: 04 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-04
Capital : 24,007.47 GBP
Documents
Capital allotment shares
Date: 07 Jul 2014
Action Date: 04 Jul 2014
Category: Capital
Type: SH01
Capital : 23,752.47 GBP
Date: 2014-07-04
Documents
Capital allotment shares
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-01
Capital : 23,247.47 GBP
Documents
Capital allotment shares
Date: 01 Jul 2014
Action Date: 30 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-30
Capital : 21,787.47 GBP
Documents
Capital allotment shares
Date: 01 Jul 2014
Action Date: 30 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-30
Capital : 21,332.97 GBP
Documents
Capital allotment shares
Date: 20 Jun 2014
Action Date: 17 Jun 2014
Category: Capital
Type: SH01
Capital : 19,684.97 GBP
Date: 2014-06-17
Documents
Capital allotment shares
Date: 20 Jun 2014
Action Date: 17 Jun 2014
Category: Capital
Type: SH01
Capital : 17,772.97 GBP
Date: 2014-06-17
Documents
Capital allotment shares
Date: 19 Jun 2014
Action Date: 17 Jun 2014
Category: Capital
Type: SH01
Capital : 17,065.97 GBP
Date: 2014-06-17
Documents
Capital allotment shares
Date: 29 May 2014
Action Date: 19 May 2014
Category: Capital
Type: SH01
Capital : 12,817.22 GBP
Date: 2014-05-19
Documents
Capital allotment shares
Date: 28 May 2014
Action Date: 19 May 2014
Category: Capital
Type: SH01
Capital : 12,429.15 GBP
Date: 2014-05-19
Documents
Capital allotment shares
Date: 23 May 2014
Action Date: 19 May 2014
Category: Capital
Type: SH01
Capital : 11,722.15 GBP
Date: 2014-05-19
Documents
Capital allotment shares
Date: 23 May 2014
Action Date: 19 May 2014
Category: Capital
Type: SH01
Capital : 11,619.15 GBP
Date: 2014-05-19
Documents
Capital allotment shares
Date: 09 Apr 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Capital : 10,430.34 GBP
Date: 2014-04-04
Documents
Capital allotment shares
Date: 08 Apr 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-04
Capital : 9,810.08 GBP
Documents
Capital allotment shares
Date: 08 Apr 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Capital : 9,608.08 GBP
Date: 2014-04-04
Documents
Capital allotment shares
Date: 07 Apr 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-04
Capital : 9,101.08 GBP
Documents
Capital allotment shares
Date: 07 Apr 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-04
Capital : 8,843.58 GBP
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Capital allotment shares
Date: 04 Oct 2013
Action Date: 04 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-04
Capital : 4,585.06 GBP
Documents
Capital allotment shares
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Capital
Type: SH01
Capital : 3,635.06 GBP
Date: 2013-07-19
Documents
Capital allotment shares
Date: 17 Jul 2013
Action Date: 08 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-08
Capital : 3,535.06 GBP
Documents
Capital allotment shares
Date: 10 Jun 2013
Action Date: 07 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-07
Capital : 3,535.01 GBP
Documents
Capital allotment shares
Date: 10 Jun 2013
Action Date: 07 Jun 2013
Category: Capital
Type: SH01
Capital : 3,433.51 GBP
Date: 2013-06-07
Documents
Change person director company with change date
Date: 28 May 2013
Action Date: 15 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christian Alexander Elmes
Change date: 2013-05-15
Documents
Capital allotment shares
Date: 10 Apr 2013
Action Date: 05 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-05
Capital : 3,279.01 GBP
Documents
Capital allotment shares
Date: 09 Apr 2013
Action Date: 05 Apr 2013
Category: Capital
Type: SH01
Capital : 1,079.01 GBP
Date: 2013-04-05
Documents
Capital allotment shares
Date: 08 Apr 2013
Action Date: 05 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-05
Capital : 977.51 GBP
Documents
Capital allotment shares
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Capital
Type: SH01
Capital : 875.51 GBP
Date: 2013-04-05
Documents
Change corporate secretary company with change date
Date: 24 Mar 2013
Action Date: 06 Mar 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-03-06
Officer name: Derringtons Limited
Documents
Appoint person director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Edward Peel
Documents
Resolution
Date: 14 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
54 NEW ROAD,ILFORD,IG3 8AT
Number: | 10333613 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.C. AND M. TECHNICAL SERVICES LIMITED
153-155 LONDON ROAD,HERTFORDSHIRE,HP3 9SQ
Number: | 03327765 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIAN LAMPWORKS,ABERDARE,CF44 8YY
Number: | 05256544 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HEATHFIELD,LONDON,E4 6SE
Number: | 08783371 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGESTONE MILL BRECK,PETERHEAD,AB42 5BY
Number: | SC240181 |
Status: | ACTIVE |
Category: | Private Limited Company |
SASH WINDOW MANUFACTURERS LIMITED
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 03940320 |
Status: | ACTIVE |
Category: | Private Limited Company |