SEREN PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

11/01/2411 January 2024 Voluntary strike-off action has been suspended

View Document

11/01/2411 January 2024 Voluntary strike-off action has been suspended

View Document

08/01/248 January 2024 Application to strike the company off the register

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2020-12-28

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2019-12-28

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Director's details changed for Mrs Rowan Lindsay Gabriel on 2022-09-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2021-12-07 with updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

31/12/1931 December 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083233220001

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 07/12/14 NO CHANGES

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GABRIEL

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR JOHN CRAIG GABRIEL

View Document

07/07/147 July 2014 DIRECTOR APPOINTED JOHN CRAIG GABRIEL

View Document

29/01/1429 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM THE OLD RECTORY ST MARYS HILL CHESTER CHESHIRE CH1 2DW ENGLAND

View Document

07/12/127 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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