- Company Overview for SERENITY SHELFCO (NO 1) LTD (11860009)
- Filing history for SERENITY SHELFCO (NO 1) LTD (11860009)
- People for SERENITY SHELFCO (NO 1) LTD (11860009)
- Charges for SERENITY SHELFCO (NO 1) LTD (11860009)
- More for SERENITY SHELFCO (NO 1) LTD (11860009)
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) |
---|---|---|---|
17 Feb 2025 | CH01 | Director's details changed for Mr Gary Burns on 20 December 2024 | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Sep 2024 | PSC07 | Cessation of Serenity Parks Limited as a person with significant control on 12 August 2024 | |
02 Sep 2024 | PSC02 | Notification of Serenity Shelfco (No 7) Ltd as a person with significant control on 12 August 2024 | |
24 Jul 2024 | MR04 | Satisfaction of charge 118600090001 in full | |
24 Jul 2024 | MR04 | Satisfaction of charge 118600090002 in full | |
14 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Jun 2023 | AD01 | Registered office address changed from 6 Fountain Court Buccaneer Drive Finningley Doncaster South Yorkshire DN9 3GN United Kingdom to Unit 6 Buccaneer Drive Auckley Finningley Doncaster South Yorkshire DN9 3QP on 23 June 2023 | |
23 Jun 2023 | PSC05 | Change of details for Serenity Parks Limited as a person with significant control on 23 June 2023 | |
23 Jun 2023 | CH01 | Director's details changed for Mr Gary Burns on 23 June 2023 | |
23 Jun 2023 | CH01 | Director's details changed for Mr Andrew Wilson on 23 June 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
04 Nov 2021 | MR01 | Registration of charge 118600090001, created on 28 October 2021 | |
04 Nov 2021 | MR01 | Registration of charge 118600090002, created on 28 October 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr Andrew Wilson on 6 September 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr Gary Burns on 6 September 2021 | |
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
18 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
12 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Feb 2020 | TM01 | Termination of appointment of Gavin Louis Leverett as a director on 31 December 2019 |