- Company Overview for LA SERENISSIMA LIMITED (08370390)
- Filing history for LA SERENISSIMA LIMITED (08370390)
- People for LA SERENISSIMA LIMITED (08370390)
- More for LA SERENISSIMA LIMITED (08370390)
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) |
---|---|---|---|
30 Aug 2018 | AP01 | Appointment of Mr Samuel Luke Webster as a director on 17 August 2018 | |
30 Aug 2018 | AP01 | Appointment of Mrs Joanne Hindle as a director on 17 August 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Elliot Alexander Grant on 1 February 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Rachel Victoria Boxall as a director on 1 February 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr Calum Mackenzie Thomson as a director on 1 December 2016 | |
16 Mar 2017 | AP01 | Appointment of Mr Benjamin Louis Mazower as a director on 1 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 Jan 2017 | TM01 | Termination of appointment of John Malcolm Turner as a director on 1 November 2016 | |
09 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
07 Mar 2016 | AR01 | Annual return made up to 22 January 2016 no member list | |
07 Mar 2016 | AP01 | Appointment of Mr John Malcolm Turner as a director on 1 March 2015 | |
07 Mar 2016 | TM01 | Termination of appointment of Michael David Waterson as a director on 15 February 2016 | |
12 Dec 2015 | AD01 | Registered office address changed from 109 Winchelsea Road Rye East Sussex TN31 7EL England to Ashby Farm Cottage Back Lane Long Compton Shipston-on-Stour Warwickshire CV36 5LG on 12 December 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 73 High Street Robertsbridge East Sussex TN32 5AN to 109 Winchelsea Road Rye East Sussex TN31 7EL on 25 November 2015 | |
11 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 | Annual return made up to 22 January 2015 no member list | |
02 Feb 2015 | AP01 | Appointment of Ms Rachel Victoria Boxall as a director on 18 November 2014 | |
02 Feb 2015 | TM01 | Termination of appointment of Gavin Alexander Lloyd Davis as a director on 30 June 2014 | |
28 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 | Annual return made up to 22 January 2014 no member list | |
22 Jan 2013 | NEWINC | Incorporation |