SERIAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Notification of Serena Denise D'oyley Johnson as a person with significant control on 2016-04-16 |
16/06/2516 June 2025 | Change of details for Mr Ian Leslie Johnson as a person with significant control on 2025-06-16 |
20/09/2420 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
25/07/1825 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LESLIE JOHNSON |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047786390009 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/07/149 July 2014 | SAIL ADDRESS CHANGED FROM: C/O SERENA BUCK MENDIP COTTAGE COPERS COPE ROAD BECKENHAM BR3 1NS UNITED KINGDOM |
09/07/149 July 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
29/06/1229 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
28/06/1228 June 2012 | SAIL ADDRESS CREATED |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/08/119 August 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/08/1023 August 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
22/08/1022 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SERENA DENISE D'OYLEY JOHNSON / 20/05/2010 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/08/0820 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNSON / 28/02/2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SERENA JOHNSON / 28/02/2008 |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/02/0814 February 2008 | |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 16 CANONBURY LANE LONDON N1 2AP |
16/06/0716 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0711 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/02/071 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0731 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0731 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0731 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0615 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/08/0626 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/08/0626 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/062 August 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/07/0522 July 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
05/07/035 July 2003 | REGISTERED OFFICE CHANGED ON 05/07/03 FROM: C/O ASHURST MORRIS CRISP BROADWALK HOUSE SAPPOLD STREET LONDON EC2A 2HA |
05/07/035 July 2003 | |
08/06/038 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/06/038 June 2003 | SECRETARY RESIGNED |
08/06/038 June 2003 | DIRECTOR RESIGNED |
08/06/038 June 2003 | NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | 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