SEREN PARTNERSHIP LTD
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Registered office address changed from 1 Rookey House Grove Farm Crookham Village Hampshire GU51 5RX England to 1 Rookery House Grove Farm Crookham Village GU51 5RX on 2024-05-20 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 1 PINE GROVE LOWER BOURNE FARNHAM SURREY GU10 3RG |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/07/1331 July 2013 | DIRECTOR APPOINTED MRS JANEY MICHELE THOMAS |
28/05/1328 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
11/01/1211 January 2012 | COMPANY NAME CHANGED OLEA CONSULTING LTD CERTIFICATE ISSUED ON 11/01/12 |
09/01/129 January 2012 | COMPANY NAME CHANGED EVENTUS ASSOCIATES LTD CERTIFICATE ISSUED ON 09/01/12 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD THOMAS / 30/04/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 17 GRAVEL ROAD TWICKENHAM TW2 6RH |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
09/09/079 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | NEW SECRETARY APPOINTED |
27/03/0627 March 2006 | NEW DIRECTOR APPOINTED |
13/03/0613 March 2006 | DIRECTOR RESIGNED |
13/03/0613 March 2006 | SECRETARY RESIGNED |
09/03/069 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company