SERENITY SCHOOL COULSDON LIMITED
Status | ACTIVE |
Company No. | 11288888 |
Category | Private Limited Company |
Incorporated | 04 Apr 2018 |
Age | 6 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
SERENITY SCHOOL COULSDON LIMITED is an active private limited company with number 11288888. It was incorporated 6 years, 1 month, 26 days ago, on 04 April 2018. The company address is Rowans Hill Coulsdon Lane Rowans Hill Coulsdon Lane, Surrey, CR5 3QG, England.
Company Fillings
Appoint person director company with name date
Date: 17 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-16
Officer name: Mr Gareth Peter Mccullough
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Notification of a person with significant control
Date: 04 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-03
Psc name: Gareth Mccullough
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Cessation of a person with significant control
Date: 04 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Evgeniya Dobrova
Cessation date: 2023-07-03
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Certificate change of name company
Date: 14 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed serenity school croydon LIMITED\certificate issued on 14/02/22
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-11
New address: Rowans Hill Coulsdon Lane Chipstead Surrey CR5 3QG
Old address: 88-90 South End Croydon CR0 1DQ England
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Change account reference date company current extended
Date: 05 May 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-31
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Resolution
Date: 29 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 30 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-26
Officer name: Mrs Ebere Nmenna Emezie
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Notification of a person with significant control
Date: 25 Mar 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-12
Psc name: Evgeniya Dobrova
Documents
Cessation of a person with significant control
Date: 22 Mar 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Paul Mclean
Cessation date: 2019-03-12
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Paul Mclean
Termination date: 2019-03-12
Documents
Appoint person director company with name date
Date: 22 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ebere Nmenna Emezie
Appointment date: 2019-03-12
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Address
Type: AD01
Old address: , 3 Indus Road, London, SE7 7DA, United Kingdom
New address: 88-90 South End Croydon CR0 1DQ
Change date: 2018-09-07
Documents
Change person director company with change date
Date: 10 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Paul Mclean
Change date: 2018-07-01
Documents
Capital allotment shares
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-09
Capital : 1 GBP
Documents
Change sail address company with old address new address
Date: 06 Jul 2018
Category: Address
Type: AD02
Old address: 88-90 South End South End Croydon CR0 1DQ England
New address: 88-90 South End South End Croydon CR0 1DQ
Documents
Change sail address company with new address
Date: 06 Jul 2018
Category: Address
Type: AD02
New address: 88-90 South End South End Croydon CR0 1DQ
Documents
Termination director company with name termination date
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-06
Officer name: Maura Ann Armstrong
Documents
Termination director company with name termination date
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-06
Officer name: Maura Ann Armstrong
Documents
Termination director company with name termination date
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-05
Officer name: Ebere Nmenna Emezie
Documents
Termination director company with name termination date
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ebere Nmenna Emezie
Termination date: 2018-07-05
Documents
Change to a person with significant control
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-05
Psc name: Mr John Paul Mclean
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mrs Ebere Nmenna Emezie
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maura Ann Armstrong
Appointment date: 2018-06-01
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 29 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Paul Mclean
Change date: 2018-04-29
Documents
Change person director company with change date
Date: 27 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Mr John Paul Mclean
Documents
Some Companies
AFRICAN MINING & EXPLORATION LIMITED
SALISBURY HOUSE,LONDON,EC2M 5PS
Number: | 08678608 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 TAME ROAD,BIRMINGHAM,B6 7DG
Number: | 10305395 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ELM DRIVE, CHERRY BURTON,EAST YORKSHIRE,HU17 7RJ
Number: | 05888368 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10970783 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRITCHARD SERVICES 2011 LIMITED
8 HILL STREET,CWMBRAN,NP44 7PG
Number: | 07826435 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURF'S UP THE BEACH HOUSE,WADEBRIDGE,PL27 6TB
Number: | 06550920 |
Status: | ACTIVE |
Category: | Private Limited Company |