SERENDIPITY PROPERTY DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
| 31/12/2431 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 21/12/2321 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 21/12/2221 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/04/1618 April 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/03/156 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/03/1410 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/03/1312 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/11/1227 November 2012 | PREVEXT FROM 28/02/2012 TO 31/03/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/03/128 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 19/04/1119 April 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MOBBS / 22/02/2010 |
| 23/02/1023 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC MOBBS / 22/02/2010 |
| 24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 07/05/097 May 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
| 03/07/083 July 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
| 27/05/0827 May 2008 | LOCATION OF DEBENTURE REGISTER |
| 27/05/0827 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MOBBS / 03/05/2008 |
| 27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 11 WALTON HEATH DRIVE TYTHERINGTON MACCLESFIELD CHESHIRE SK10 2QN |
| 27/05/0827 May 2008 | LOCATION OF REGISTER OF MEMBERS |
| 27/05/0827 May 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
| 27/05/0827 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MOBBS / 03/05/2008 |
| 13/09/0713 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 31/03/0731 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
| 17/03/0617 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
| 16/12/0516 December 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 16/12/0516 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 16/12/0516 December 2005 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 22 HUXLEY DRIVE, BRAMHALL STOCKPORT CHESHIRE SK7 2PH |
| 16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 09/03/059 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
| 10/02/0410 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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