- 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) |
---|---|---|---|
05 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
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
|
|
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
|
|
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
|
|
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 |