S E R PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Colin Edward Smith on 2025-07-22

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ELLIS / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ELLIS / 17/12/2019

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. OLIVER GEORGE HOWARD SMITH / 24/05/2019

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN EDWARD SMITH AND PATRICIA MARY SMITH AS TRUSTEES OF THE COPCO SETTLEMENT

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014617240006

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014617240005

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/152 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/01/159 January 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GEORGE HOWARD SMITH / 01/11/2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 50 LEESTONE ROAD SHARSTON WYTHENSHAWE MANCHESTER M22 4RF

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / OLIVER GEORGE HOWARD SMITH / 01/11/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA SMITH

View Document

22/05/1422 May 2014 SECRETARY APPOINTED OLIVER GEORGE HOWARD SMITH

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED OLIVER GEORGE HOWARD SMITH

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SMITH

View Document

24/01/1424 January 2014 Annual return made up to 3 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014617240006

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014617240005

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/11/1222 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

22/06/1122 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

16/11/1016 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN ELLIS / 03/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD SMITH / 03/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY SMITH / 03/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM RYAN / 03/11/2009

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 50 LEESTONE ROAD SHARSTON WYTHENSHAWE MANCHESTER M22 4RF

View Document

18/12/0218 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/029 January 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 COMPANY NAME CHANGED MOTOR WHEEL SERVICE (DISTRIBUTIO N) LIMITED CERTIFICATE ISSUED ON 08/01/02

View Document

23/01/0123 January 2001 RE: SH NOT BE OFFERED 29/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/02/9919 February 1999 £ NC 100/1000 06/07/98

View Document

19/02/9919 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/98

View Document

19/02/9919 February 1999 NC INC ALREADY ADJUSTED 06/07/98

View Document

04/01/994 January 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ALTER MEM AND ARTS 26/03/96

View Document

01/04/961 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/12/9419 December 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9417 October 1994 ADOPT MEM AND ARTS 29/09/94

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/11/9112 November 1991 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: ELDER WAY LANGLEY BUSINESS PARK STATION ROAD LANGLEY,BERKSHIRE SL3 6EP

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/12/8914 December 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: 71 JEDDO ROAD SHEPHERDS BUSH LONDON W12 9ED

View Document

13/10/8813 October 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/81

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/05/8813 May 1988 FIRST GAZETTE

View Document


More Company Information


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