Advanced company searchLink opens in new window

S E R PROPERTY LIMITED

Company number 01461724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 125
11 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 125
02 Mar 2015 MR04 Satisfaction of charge 3 in full
02 Mar 2015 MR04 Satisfaction of charge 4 in full
09 Jan 2015 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 125
08 Jan 2015 CH03 Secretary's details changed for Oliver George Howard Smith on 1 November 2014
08 Jan 2015 CH01 Director's details changed for Oliver George Howard Smith on 1 November 2014
08 Jan 2015 AD01 Registered office address changed from 50 Leestone Road Sharston Wythenshawe Manchester M22 4RF to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 8 January 2015
31 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
22 May 2014 AP03 Appointment of Oliver George Howard Smith as a secretary
22 May 2014 AP01 Appointment of Oliver George Howard Smith as a director
22 May 2014 TM02 Termination of appointment of Patricia Smith as a secretary
22 May 2014 TM01 Termination of appointment of Patricia Smith as a director
24 Jan 2014 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 125
16 Aug 2013 MR01 Registration of charge 014617240006
15 Aug 2013 MR01 Registration of charge 014617240005
24 Jul 2013 AA Accounts for a small company made up to 31 December 2012
22 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
02 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Aug 2012 AA Accounts for a small company made up to 31 December 2011
17 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
22 Jun 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1