SERENITY HOUSE BRISTOL ALCOHOLISM RECOVERY SERVICE

Company Documents

DateDescription
05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 22/11/13 NO MEMBER LIST

View Document

15/03/1315 March 2013 22/11/12 NO MEMBER LIST

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY HOSFORD / 31/12/2009

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY HOSFORD / 31/12/2009

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 43 ST NICHOLAS STREET BRISTOL BS1 1TP

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MRS ALISON COLEMAN-SMITH

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 ADOPT ARTICLES 19/04/2012

View Document

15/02/1215 February 2012 22/11/11 NO MEMBER LIST

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY HOSFORD / 22/11/2011

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN REES

View Document

11/04/1111 April 2011 22/11/10 NO MEMBER LIST

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR MARTIN REES

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MRS GAIL REES

View Document

26/03/1026 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 22/11/09 NO MEMBER LIST

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET CATTRIN MARY HARDY COUSINS / 20/11/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON ELI WALKER-COUSINS / 20/11/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY HOSFORD / 20/11/2009

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 22/11/08

View Document

03/06/083 June 2008 ANNUAL RETURN MADE UP TO 22/11/07

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 20/12/07

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 22/11/06

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/02/065 February 2006 ANNUAL RETURN MADE UP TO 22/11/05

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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