SERENITY SHELFCO (NO 8) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Total exemption full accounts made up to 2024-12-31 |
18/02/2518 February 2025 | Director's details changed for Mr Gary Burns on 2024-12-20 |
23/01/2523 January 2025 | Certificate of change of name |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with updates |
22/11/2422 November 2024 | Certificate of change of name |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
13/02/2413 February 2024 | Satisfaction of charge 115833500001 in full |
13/02/2413 February 2024 | Satisfaction of charge 115833500002 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
23/06/2323 June 2023 | Director's details changed for Mr Andrew Wilson on 2023-06-23 |
23/06/2323 June 2023 | Director's details changed for Mr Gary Burns on 2023-06-23 |
23/06/2323 June 2023 | Change of details for Serenity Parks Limited as a person with significant control on 2023-06-23 |
23/06/2323 June 2023 | Registered office address changed from 6 Fountain Court Buccaneer Drive Finningley Doncaster South Yorkshire DN9 3GN United Kingdom to Unit 6 Buccaneer Drive Auckley Finningley Doncaster South Yorkshire DN9 3QP on 2023-06-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
27/04/2127 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
15/05/2015 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | APPOINTMENT TERMINATED, DIRECTOR GAVIN LEVERETT |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
11/07/1911 July 2019 | CURREXT FROM 30/09/2019 TO 31/12/2019 |
14/06/1914 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115833500003 |
11/02/1911 February 2019 | COMPANY NAME CHANGED WOODLANDS CROFT RESIDENTIAL PARK LTD CERTIFICATE ISSUED ON 11/02/19 |
11/02/1911 February 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/02/1911 February 2019 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
01/02/191 February 2019 | DIRECTOR APPOINTED MR GAVIN LOUIS LEVERETT |
23/01/1923 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115833500002 |
22/01/1922 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115833500001 |
24/09/1824 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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