SERENITY PAMPER DAYS LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM JONES

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR ASHLEY EVANS

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
34 WAVERTREE CLOSE
COSBY
LEICESTER
LE9 1TW

View Document

18/02/1518 February 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED ADAM JONES

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FLANAGAN

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/06/1412 June 2014 DIRECTOR APPOINTED MS VICTORIA FLANAGAN

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM JONES

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/06/1311 June 2013 DIRECTOR APPOINTED MR ADAM JONES

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIAN SHEPPARD

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY SIAN SHEPPARD

View Document

11/06/1311 June 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/12/1130 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/02/112 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARIE HILL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE MICHELLE HILL / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIAN SHEPPARD / 25/01/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/12/0816 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: G OFFICE CHANGED 15/03/07 4 SPA LANE WIGSTON LEICESTER LE18 3QD

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information