SERENITY HOMES LIMITED

6 Waterloo Road, Newport, NP20 4FB, Gwent
StatusACTIVE
Company No.05865450
CategoryPrivate Limited Company
Incorporated04 Jul 2006
Age18 years, 8 days
JurisdictionEngland Wales

SUMMARY

SERENITY HOMES LIMITED is an active private limited company with number 05865450. It was incorporated 18 years, 8 days ago, on 04 July 2006. The company address is 6 Waterloo Road, Newport, NP20 4FB, Gwent.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 18 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AAMD

Made up date: 2022-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AAMD

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Sardar-Dean

Appointment date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 04 Jul 2006

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nargis William Sardar

Appointment date: 2006-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 04 Jul 2006

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nargis William Sardar

Appointment date: 2006-07-04

Documents

View document PDF

Second filing notification of a person with significant control

Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Nargis William Sardar

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Noel Sardar

Termination date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Sardar

Termination date: 2021-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine William Sardar

Termination date: 2021-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058654500003

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 27 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nargis William Sardar

Notification date: 2016-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 27 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Sardar

Notification date: 2016-07-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2014

Action Date: 14 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058654500002

Charge creation date: 2014-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2014

Action Date: 14 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058654500003

Charge creation date: 2014-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2014

Action Date: 14 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058654500004

Charge creation date: 2014-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2014

Action Date: 14 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058654500005

Charge creation date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-19

Old address: Charter House the Square, Lower Bristol Road Bath BA2 3BH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-04

Officer name: William Sardar

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-04

Officer name: Nargis William Sardar

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-04

Officer name: Noel Sardar

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: Robson Taylor Llp Froomsgate House Rupert Street Bristol BS1 2QJ

Documents

View document PDF

Legacy

Date: 04 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elaine William Sardar

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nargis William Sardar

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William Sardar

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-07

Old address: 21 Gold Tops Newport NP20 4PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director noel sardar

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director elaine sardar

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nora sardar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYS LONDON LTD

HARROW BUSINESS CENTRE,NORTH HARROW,HA1 4HN

Number:10727267
Status:ACTIVE
Category:Private Limited Company
Number:04048181
Status:ACTIVE
Category:Private Limited Company

KODIAK SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11217976
Status:ACTIVE
Category:Private Limited Company

PORTUNUS PROPERTIES LIMITED

WARREN PLANTATION CHURCH END,BEDFORD,MK45 3RJ

Number:10920362
Status:ACTIVE
Category:Private Limited Company

PRIME ASSETS MANAGEMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11375190
Status:ACTIVE
Category:Private Limited Company

RSM EMPLOYER SERVICES LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:06463594
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