- Company Overview for S E R PROPERTY LIMITED (01461724)
- Filing history for S E R PROPERTY LIMITED (01461724)
- People for S E R PROPERTY LIMITED (01461724)
- Charges for S E R PROPERTY LIMITED (01461724)
- More for S E R PROPERTY LIMITED (01461724)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
24 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
17 Dec 2019 | CH01 | Director's details changed for Mr John Stephen Ellis on 17 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mr John Stephen Ellis on 17 December 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | CH01 | Director's details changed for Mr. Oliver George Howard Smith on 24 May 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
12 Mar 2018 | PSC02 | Notification of Colin Edward Smith and Patricia Mary Smith as Trustees of the Copco Settlement as a person with significant control on 2 May 2017 | |
02 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2018 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
19 Jan 2017 | MR04 | Satisfaction of charge 014617240006 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 014617240005 in full | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |