- Company Overview for SERIUN LIMITED (04948479)
- Filing history for SERIUN LIMITED (04948479)
- People for SERIUN LIMITED (04948479)
- Charges for SERIUN LIMITED (04948479)
- More for SERIUN LIMITED (04948479)
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) |
---|---|---|---|
19 Nov 2018 | MR04 | Satisfaction of charge 2 in full | |
14 Nov 2018 | CH01 | Director's details changed for Mr Justin Dennis Sherwood on 12 November 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Richard Mark Lee on 12 November 2018 | |
14 Nov 2018 | CH03 | Secretary's details changed for Richard Mark Lee on 12 November 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from Unit 5 Dominion Court Billington Road Burnley Lancashire BB11 5UB England to Unit 9 Vantage Court Riverside Way Barrowford Lancashire BB9 6BP on 14 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
07 Nov 2018 | MR01 | Registration of charge 049484790004, created on 2 November 2018 | |
07 Nov 2018 | MR01 | Registration of charge 049484790005, created on 2 November 2018 | |
19 Sep 2018 | MR01 | Registration of charge 049484790003, created on 17 September 2018 | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Jun 2018 | AD01 | Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW to Unit 5 Dominion Court Billington Road Burnley Lancashire BB11 5UB on 8 June 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
14 Nov 2017 | CH01 | Director's details changed for Mr Richard Mark Lee on 13 November 2017 | |
14 Nov 2017 | CH03 | Secretary's details changed for Richard Mark Lee on 13 November 2017 | |
20 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 14 July 2017
|
|
01 Sep 2017 | SH08 | Change of share class name or designation | |
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2017 | AP01 | Appointment of Mrs Inger Mary Sherwood as a director on 1 July 2017 | |
03 Aug 2017 | AP01 | Appointment of Miss Hayley Anne Marsden as a director on 1 July 2017 | |
20 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|