SERENITY RESIDENTS LIMITED

Unit 13 Fordingbridge Business Park Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire
StatusACTIVE
Company No.07898993
CategoryPrivate Limited Company
Incorporated05 Jan 2012
Age12 years, 6 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Vaughan Sames

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Symons

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Thomas Symons

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wells

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Feb 2012

Action Date: 21 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-21

Capital : 10 GBP

Documents

View document PDF

Incorporation company

Date: 05 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL YOU NEED-MIX LTD

40 TOOTING HIGH STREET,LONDON,SW17 0RG

Number:11109835
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

APPROACHWAYS LIMITED

53 KENT ROAD,PORTSMOUTH,PO5 3HU

Number:07315937
Status:ACTIVE
Category:Private Limited Company

BAR 7 LIMITED

27 LINKS ROAD,SALTCOATS,KA21 6BQ

Number:SC583558
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUNKELS INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11107087
Status:ACTIVE
Category:Private Limited Company

MERLIN'S ACCOUNT LIMITED

16 MERLIN CRESCENT,EDGWARE,HA8 6JE

Number:11574893
Status:ACTIVE
Category:Private Limited Company

PASSPORT HOLDING LIMITED

CHARLES HOUSE,LONDON,NW3 5JJ

Number:10474232
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