SERENPROPERTY LIMITED
Status | ACTIVE |
Company No. | 11709623 |
Category | Private Limited Company |
Incorporated | 04 Dec 2018 |
Age | 5 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
SERENPROPERTY LIMITED is an active private limited company with number 11709623. It was incorporated 5 years, 6 months ago, on 04 December 2018. The company address is Chalfont Chalfont, Sutton-in-ashfield, NG17 1EU, England.
Company Fillings
Second filing of confirmation statement with made up date
Date: 17 Jan 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-12-03
Documents
Capital allotment shares
Date: 12 Jan 2024
Action Date: 01 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-01
Capital : 1 GBP
Documents
Accounts amended with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Confirmation statement
Date: 06 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Original description: 03/12/23 Statement of Capital gbp 2
Documents
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Paul Jaques
Change date: 2023-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-14
Officer name: Mr Alan Paul Jaques
Documents
Change to a person with significant control
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-01
Psc name: Mr Alan Paul Jaques
Documents
Change person director company with change date
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-01
Officer name: Mr Alan Paul Jaques
Documents
Confirmation statement with updates
Date: 06 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-02
Old address: The Vicarage Stretton Road Clay Cross Chesterfield S45 9AQ England
New address: Chalfont 8 Titchfield Avenue Sutton-in-Ashfield NG17 1EU
Documents
Change to a person with significant control
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Paul Jaques
Change date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-17
Officer name: Mr Alan Paul Jaques
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
Old address: Cartrefle Cemmaes Road Machynlleth Powys SY20 8JZ United Kingdom
Change date: 2021-06-17
New address: The Vicarage Stretton Road Clay Cross Chesterfield S45 9AQ
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Directors register information on withdrawal from the public register
Date: 09 Dec 2020
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2020-12-09
Documents
Withdrawal of the directors register information from the public register
Date: 09 Dec 2020
Category: Officers
Sub Category: Register
Type: EW01
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Cessation of a person with significant control
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-12
Psc name: Geraldine Patricia Murphy
Documents
Termination secretary company with name termination date
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-12
Officer name: Geraldine Patricia Murphy
Documents
Some Companies
CHATFIELD HOUSE,GRANTHAM,NG31 8DQ
Number: | 11624908 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOWER HOUSE,WALLINGFORD,OX10 9ES
Number: | 10832314 |
Status: | ACTIVE |
Category: | Private Limited Company |
218 KENT ROAD,WEDNESBURY,WS10 0SF
Number: | 11474074 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES MANAGEMENT CONSULTING LTD
UNIT C, 271-273 HIGH STREET,BLACKWOOD,NP12 1AW
Number: | 08477805 |
Status: | ACTIVE |
Category: | Private Limited Company |
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 09442368 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING IMPORT/EXPORT LIMITED
CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,
Number: | 05531278 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |