SERENITY RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 07898993 |
Category | Private Limited Company |
Incorporated | 05 Jan 2012 |
Age | 12 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SERENITY RESIDENTS LIMITED is an active private limited company with number 07898993. It was incorporated 12 years, 6 months, 1 day ago, on 05 January 2012. The company address is Unit 13 Fordingbridge Business Park Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Termination director company with name termination date
Date: 02 Nov 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Pearce
Termination date: 2023-10-13
Documents
Termination director company with name termination date
Date: 02 Nov 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Brian Moss
Termination date: 2023-10-13
Documents
Appoint person director company with name date
Date: 31 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Lynne Pamela Baldwin
Appointment date: 2023-10-10
Documents
Appoint person director company with name date
Date: 31 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Charles Evans
Appointment date: 2023-10-13
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 29 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 30 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Pearce
Appointment date: 2020-05-30
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 30 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Vaughan Sames
Termination date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 05 May 2015
Action Date: 02 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anthony Kenvyn Lucas
Appointment date: 2015-05-02
Documents
Termination director company with name termination date
Date: 02 May 2015
Action Date: 02 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Alan Robertson
Termination date: 2015-05-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Vaughan Sames
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Symons
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Change person director company with change date
Date: 07 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Andrew Brian Moss
Documents
Accounts with accounts type full
Date: 08 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-20
Old address: 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB England
Documents
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Thomas Symons
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Wells
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Change registered office address company with date old address
Date: 26 Mar 2013
Action Date: 26 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-26
Old address: Flat 3 Serenity 45 St Catherines Road Bournemouth Dorset BH6 4AG United Kingdom
Documents
Capital allotment shares
Date: 27 Feb 2012
Action Date: 21 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-21
Capital : 10 GBP
Documents
Some Companies
40 TOOTING HIGH STREET,LONDON,SW17 0RG
Number: | 11109835 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
53 KENT ROAD,PORTSMOUTH,PO5 3HU
Number: | 07315937 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LINKS ROAD,SALTCOATS,KA21 6BQ
Number: | SC583558 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11107087 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MERLIN CRESCENT,EDGWARE,HA8 6JE
Number: | 11574893 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 10474232 |
Status: | ACTIVE |
Category: | Private Limited Company |