SEREAL PROPERTIES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

04/05/234 May 2023 Change of details for Mr Peter Jacob Symonds as a person with significant control on 2023-04-08

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JACOB SYMONDS / 17/11/2020

View Document

08/04/208 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS HANNAH ELIZABETH SEARLE / 07/04/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

08/04/208 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JACOB SYMONDS / 07/04/2020

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JOANNA SEARLE

View Document

02/01/192 January 2019 CESSATION OF JOANNE ALICE ELIZABETH SEARLE AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JACOB SYMONDS

View Document

02/01/192 January 2019 LLP MEMBER APPOINTED MR PETER JACOB SYMONDS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 ANNUAL RETURN MADE UP TO 08/04/16

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 ANNUAL RETURN MADE UP TO 08/04/15

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 ANNUAL RETURN MADE UP TO 08/04/14

View Document

16/01/1416 January 2014 LLP MEMBER APPOINTED MRS HANNAH ELIZABETH SEARLE

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW SEARLE

View Document

16/01/1416 January 2014 LLP MEMBER APPOINTED MRS VICTORIA REBECCA SEARLE

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, LLP MEMBER PAUL SEARLE

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 ANNUAL RETURN MADE UP TO 08/04/13

View Document

21/05/1321 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA ALICE ELIZABETH SEARLE / 01/01/2013

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 ANNUAL RETURN MADE UP TO 08/04/12

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA ALICE ELIZABETH SEARLE / 08/04/2011

View Document

04/05/114 May 2011 ANNUAL RETURN MADE UP TO 08/04/11

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD SEARLE

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, LLP MEMBER LINDA SEARLE

View Document

28/06/1028 June 2010 ANNUAL RETURN MADE UP TO 08/04/10

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

01/06/091 June 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

08/04/098 April 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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