SERENITY HILL LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, England
StatusACTIVE
Company No.10898163
CategoryPrivate Limited Company
Incorporated03 Aug 2017
Age6 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

SERENITY HILL LIMITED is an active private limited company with number 10898163. It was incorporated 6 years, 10 months, 2 days ago, on 03 August 2017. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, England.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Old address: 64 New Cavendish Street London W1G 8TB United Kingdom

Change date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Martine Olsen

Appointment date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-04

Psc name: Oliver Andrew Edward Olsen

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-27

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2018

Action Date: 03 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-03

Capital : 101 GBP

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 20 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-03

Officer name: Mr Oliver Andrew Edward Olsen

Documents

View document PDF

Incorporation company

Date: 03 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESSEMA HOUSE LTD

59 CARLISLE STREET EAST,SHEFFIELD,S4 7QN

Number:11536696
Status:ACTIVE
Category:Private Limited Company

CHESTER LUXURY PROPERTIES LTD

4 THE WALTONS, CHESTER,CHESTER,CH4 7EA

Number:11644440
Status:ACTIVE
Category:Private Limited Company

INSTANT TAN LIMITED

GRIFFINS,TAVISTOCK SQUARE,WC1H 9LG

Number:04444948
Status:LIQUIDATION
Category:Private Limited Company

KGR CONCIERGE SERVICES LTD

BOLNEY PLACE COWFOLD ROAD,HAYWARDS HEATH,RH17 5QT

Number:08335480
Status:ACTIVE
Category:Private Limited Company

MARTLESHAM HEATH SQUASH CLUB LIMITED

24 NORWICH ROAD,SUFFOLK,IP1 2NH

Number:01279000
Status:ACTIVE
Category:Private Limited Company

SAVAGE PROPERTY LIMITED

10 KINGS CLOSE,HENLEY-ON-THAMES,RG9 2DS

Number:07509962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source