- Company Overview for SERENDIPITY ENDEAVOURS LIMITED (07014351)
- Filing history for SERENDIPITY ENDEAVOURS LIMITED (07014351)
- People for SERENDIPITY ENDEAVOURS LIMITED (07014351)
- Charges for SERENDIPITY ENDEAVOURS LIMITED (07014351)
- More for SERENDIPITY ENDEAVOURS LIMITED (07014351)
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) |
---|---|---|---|
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 4 February 2015
|
|
03 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2015 | TM01 | Termination of appointment of Stephen Cook as a director on 31 January 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from C/O Mr Stephen Cook the Star the Street Lidgate Newmarket Suffolk CB8 9PP to Phoenix Cottage the Street Lidgate Newmarket Suffolk CB8 9PW on 5 February 2015 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
10 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-10
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 8 June 2012
|
|
20 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 11 October 2011
|
|
13 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 8 June 2012
|
|
10 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
05 Sep 2011 | AD01 | Registered office address changed from West Wing Lidgate Hall Lidgate Newmarket Suffolk CB8 9PT on 5 September 2011 | |
05 Sep 2011 | AP01 | Appointment of Mr Thomas Bruce Alexander as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Bryan Lodder as a director | |
05 Sep 2011 | TM02 | Termination of appointment of Tracy Flux as a secretary | |
10 Aug 2011 | SH02 | Sub-division of shares on 27 July 2011 | |
10 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | AP01 | Appointment of Mr Steven Brearey Child as a director | |
06 Jul 2011 | AP01 | Appointment of Mr Jonathan Robert Boyle as a director | |
06 Jul 2011 | AP01 | Appointment of Mr John Gerard Henry as a director | |
06 Jul 2011 | AP03 | Appointment of Dr Anthony Edward Burland Gunstone as a secretary | |
06 Jul 2011 | AP01 | Appointment of Mr Stephen Cook as a director |