SEREN PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

01/11/231 November 2023 Termination of appointment of Dennis Munir Atieh as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mrs Derya Atieh as a director on 2023-10-31

View Document

01/11/231 November 2023 Notification of Derya Atieh as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Cessation of Dennis Munir Atieh as a person with significant control on 2023-10-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

07/06/237 June 2023 Cessation of Derya Atieh as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Derya Atieh as a director on 2023-06-07

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

18/04/2318 April 2023 Registered office address changed from 52 Aberbran Road Cardiff CF14 2SP Wales to Global Link, Dunleavy Drive, Cardiff Dunleavy Drive Cardiff CF11 0SN on 2023-04-18

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Notification of Derya Atieh as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of Mrs Derya Atieh as a director on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Mr Dennis Munir Atieh as a person with significant control on 2023-02-21

View Document

31/10/2231 October 2022 Registered office address changed from 22 Jubilee Gardens Heath Cardiff CF14 4PP Wales to 52 Aberbran Road Cardiff CF14 2SP on 2022-10-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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