SERENITY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Notification of a person with significant control statement

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/09/1517 September 2015 Registered office address changed from , 4/5 Loveridge Mews, London, NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 2015-09-17

View Document

09/02/159 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/02/1422 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RASHMIKANT GULABCHAND MARU / 17/09/2013

View Document

22/02/1422 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KHETSHI GOSRANI / 17/09/2013

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAINA MARU / 17/09/2013

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHMIKANT GULABCHAND MARU / 17/09/2013

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NILA MAHESH GOSRANI / 17/09/2013

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Registered office address changed from , 251 Kings Avenue Clapham Park, London, SW12 0AX on 2013-09-17

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
251 KINGS AVENUE CLAPHAM PARK
LONDON
SW12 0AX

View Document

18/01/1318 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMIKANT GULABCHAND MARU / 23/08/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR RAHMIKANT GULABCHAND MARU

View Document

11/11/1111 November 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR MAHESH KHETSHI GOSRANI

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/01/0730 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 4-5 LOVERIDGE MEWS LONDON NW6 2DP

View Document

03/04/063 April 2006

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: SUITE 21571 72 NEW BOND STREET LONDON W1Y 9DD

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information