SERENITY SCHOOL COULSDON LIMITED

Rowans Hill Coulsdon Lane Rowans Hill Coulsdon Lane, Surrey, CR5 3QG, England
StatusACTIVE
Company No.11288888
CategoryPrivate Limited Company
Incorporated04 Apr 2018
Age6 years, 1 month, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-09

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICAN MINING & EXPLORATION LIMITED

SALISBURY HOUSE,LONDON,EC2M 5PS

Number:08678608
Status:ACTIVE
Category:Private Limited Company

ALOM ASSOCIATES LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:10305395
Status:ACTIVE
Category:Private Limited Company

DALTON SPIRE LIMITED

31 ELM DRIVE, CHERRY BURTON,EAST YORKSHIRE,HU17 7RJ

Number:05888368
Status:ACTIVE
Category:Private Limited Company

GABRIEL DESIGNS LTD

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! SURF CO LIMITED

SURF'S UP THE BEACH HOUSE,WADEBRIDGE,PL27 6TB

Number:06550920
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